Background WavePink WaveYellow Wave

WELLSPRINGS FARM LTD. (08775161)

WELLSPRINGS FARM LTD. (08775161) is an active UK company. incorporated on 14 November 2013. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELLSPRINGS FARM LTD. has been registered for 12 years. Current directors include BEST, Jarrod Colin, CORNEY, Martin Trevor, SHANN, David James and 1 others.

Company Number
08775161
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
Middleton House, Leeds, LS11 5UH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEST, Jarrod Colin, CORNEY, Martin Trevor, SHANN, David James, WALLER, Ian Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLSPRINGS FARM LTD.

WELLSPRINGS FARM LTD. is an active company incorporated on 14 November 2013 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELLSPRINGS FARM LTD. was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08775161

LTD Company

Age

12 Years

Incorporated 14 November 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 10 July 2025 (8 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

CLEAVESTY HOUSE LTD
From: 14 November 2013To: 10 February 2014
Contact
Address

Middleton House Westland Road Leeds, LS11 5UH,

Previous Addresses

Cleavesty House Cleavesty Lane East Keswick Leeds LS17 9EZ United Kingdom
From: 14 November 2013To: 12 February 2014
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Mar 18
Loan Secured
Feb 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BEST, Jarrod Colin

Active
Westland Road, LeedsLS11 5UH
Born January 1977
Director
Appointed 14 Nov 2013

CORNEY, Martin Trevor

Active
The Avenue, Stockton-On-TeesTS16 9AS
Born February 1965
Director
Appointed 28 Jan 2014

SHANN, David James

Active
Westland Road, LeedsLS11 5UH
Born May 1973
Director
Appointed 28 Jan 2014

WALLER, Ian Jacob

Active
The Avenue, Stockton-On-TeesTS16 9AS
Born August 1952
Director
Appointed 28 Jan 2014
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
12 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Incorporation Company
14 November 2013
NEWINCIncorporation