Background WavePink WaveYellow Wave

MILL FARM VENTURES LIMITED (08334215)

MILL FARM VENTURES LIMITED (08334215) is an active UK company. incorporated on 17 December 2012. with registered office in Lytham St. Annes. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. MILL FARM VENTURES LIMITED has been registered for 13 years. Current directors include HAYTHORNTHWAITE, David Alan.

Company Number
08334215
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
Docklands, Lytham St. Annes, FY8 5AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HAYTHORNTHWAITE, David Alan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL FARM VENTURES LIMITED

MILL FARM VENTURES LIMITED is an active company incorporated on 17 December 2012 with the registered office located in Lytham St. Annes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. MILL FARM VENTURES LIMITED was registered 13 years ago.(SIC: 93110)

Status

active

Active since 13 years ago

Company No

08334215

LTD Company

Age

13 Years

Incorporated 17 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Docklands Dock Road Lytham St. Annes, FY8 5AQ,

Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Loan Secured
Mar 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Apr 17
Director Left
Aug 18
Funding Round
Sept 18
Owner Exit
Oct 18
Director Left
Nov 18
Capital Update
May 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HAYTHORNTHWAITE, David Alan

Active
Dock Road, Lytham St. AnnesFY8 5AQ
Born December 1953
Director
Appointed 17 Dec 2012

CORNAH, Emma Louise

Resigned
"Docklands", LythamFY8 5AQ
Born July 1969
Director
Appointed 27 Jun 2014
Resigned 09 Jan 2015

GALLAGHER, Robert

Resigned
Furness Drive, Poulton-Le-FlydeFY6 8JS
Born March 1964
Director
Appointed 27 Jun 2014
Resigned 03 Aug 2018

KING, Stuart John

Resigned
"Docklands", LythamFY8 5AQ
Born September 1976
Director
Appointed 27 Jun 2014
Resigned 02 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 May 2024
SH19Statement of Capital
Legacy
9 May 2024
SH20SH20
Legacy
9 May 2024
CAP-SSCAP-SS
Resolution
9 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Incorporation Company
17 December 2012
NEWINCIncorporation