Background WavePink WaveYellow Wave

MILL FARM STUD LIMITED (08724591)

MILL FARM STUD LIMITED (08724591) is an active UK company. incorporated on 9 October 2013. with registered office in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). MILL FARM STUD LIMITED has been registered for 12 years. Current directors include RANN, Gordon Philip Dale, RANN, Lesley Elizabeth.

Company Number
08724591
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
Kempton House Kempton Way, Grantham, NG31 7LE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
RANN, Gordon Philip Dale, RANN, Lesley Elizabeth
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL FARM STUD LIMITED

MILL FARM STUD LIMITED is an active company incorporated on 9 October 2013 with the registered office located in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). MILL FARM STUD LIMITED was registered 12 years ago.(SIC: 01430)

Status

active

Active since 12 years ago

Company No

08724591

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

MS4S LIMITED
From: 4 November 2014To: 12 November 2015
CORINTHIAN CONCEPTS LIMITED
From: 27 October 2014To: 4 November 2014
BROKEN ARROW STUD LIMITED
From: 9 October 2013To: 27 October 2014
Contact
Address

Kempton House Kempton Way Dysart Road Grantham, NG31 7LE,

Previous Addresses

Kempton House Dysart Road Grantham NG31 7LE England
From: 6 March 2024To: 11 March 2024
Kempton House Kempton Way Grantham NG31 0EA England
From: 23 February 2024To: 6 March 2024
Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England
From: 22 February 2024To: 23 February 2024
Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA
From: 16 October 2015To: 22 February 2024
Kempton House PO Box 9562 Dysart Road Grantham Lincs NG31 7LE
From: 9 October 2013To: 16 October 2015
Timeline

3 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Sept 14
Director Joined
Feb 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRIGGS, Halina

Active
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 19 Sept 2017

RANN, Gordon Philip Dale

Active
Kempton Way, GranthamNG31 7LE
Born November 1950
Director
Appointed 09 Oct 2013

RANN, Lesley Elizabeth

Active
Kempton Way, GranthamNG31 7LE
Born February 1959
Director
Appointed 24 Feb 2015

HESLOP, Joanne

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 20 Apr 2015
Resigned 19 Sept 2017

PAYNE, Louise

Resigned
PO BOX 9562, GranthamNG31 7LE
Secretary
Appointed 09 Oct 2013
Resigned 20 Apr 2015

Persons with significant control

1

Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Legacy
9 March 2022
PARENT_ACCPARENT_ACC
Legacy
28 February 2022
AGREEMENT2AGREEMENT2
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
12 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
4 November 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2013
NEWINCIncorporation