Background WavePink WaveYellow Wave

PLESSEY CHECKS FARMING LIMITED (08865656)

PLESSEY CHECKS FARMING LIMITED (08865656) is an active UK company. incorporated on 28 January 2014. with registered office in Newcastle Upon Tyne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. PLESSEY CHECKS FARMING LIMITED has been registered for 12 years. Current directors include RIDLEY, Matthew White, Hon, RIDLEY, Matthew White, Viscount, WOOD, William Mark.

Company Number
08865656
Status
active
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
Blagdon Estate Office, Newcastle Upon Tyne, NE13 6DE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
RIDLEY, Matthew White, Hon, RIDLEY, Matthew White, Viscount, WOOD, William Mark
SIC Codes
01500, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLESSEY CHECKS FARMING LIMITED

PLESSEY CHECKS FARMING LIMITED is an active company incorporated on 28 January 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. PLESSEY CHECKS FARMING LIMITED was registered 12 years ago.(SIC: 01500, 68209)

Status

active

Active since 12 years ago

Company No

08865656

LTD Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027

Previous Company Names

CROSSCO (1353) LIMITED
From: 28 January 2014To: 10 February 2014
Contact
Address

Blagdon Estate Office Seaton Burn Newcastle Upon Tyne, NE13 6DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 28 January 2014To: 14 February 2014
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Funding Round
Oct 14
Director Left
May 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Jul 18
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

STONEHOUSE, Christopher Brian

Active
Seaton Burn, Newcastle Upon TyneNE13 6DE
Secretary
Appointed 23 Nov 2015

RIDLEY, Matthew White, Hon

Active
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born September 1993
Director
Appointed 25 Jul 2018

RIDLEY, Matthew White, Viscount

Active
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born February 1958
Director
Appointed 11 Feb 2014

WOOD, William Mark

Active
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born July 1947
Director
Appointed 11 Feb 2014

WOOD, William Mark

Resigned
Seaton Burn, Newcastle Upon TyneNE13 6DE
Secretary
Appointed 11 Feb 2014
Resigned 23 Nov 2015

DICKINSON, Robert Henry

Resigned
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born May 1934
Director
Appointed 11 Feb 2014
Resigned 05 Apr 2015

MIDDLETON, Richard Stephenson

Resigned
WylamNE41 8BL
Born February 1948
Director
Appointed 11 Feb 2014
Resigned 23 Nov 2015

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 28 Jan 2014
Resigned 11 Feb 2014

Persons with significant control

4

1 Active
3 Ceased

Hon Matthew White Ridley

Active
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2024

Viscount Matthew White Ridley

Ceased
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 26 Jun 2024

Mr William Mark Wood

Ceased
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 26 Jun 2024

The Honourable George Dominic Percy

Ceased
Seaton Burn, Newcastle Upon TyneNE13 6DE
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2014
NEWINCIncorporation