Background WavePink WaveYellow Wave

THE HOUSE MAKER (FARM) LIMITED (08911980)

THE HOUSE MAKER (FARM) LIMITED (08911980) is an active UK company. incorporated on 26 February 2014. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. THE HOUSE MAKER (FARM) LIMITED has been registered for 12 years. Current directors include WALSH, Robert Edward Cheshire.

Company Number
08911980
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
18 Chesford Grange, Warrington, WA1 4RQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WALSH, Robert Edward Cheshire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOUSE MAKER (FARM) LIMITED

THE HOUSE MAKER (FARM) LIMITED is an active company incorporated on 26 February 2014 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. THE HOUSE MAKER (FARM) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08911980

LTD Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

HOUSE MAKER HOMES LTD
From: 9 April 2014To: 23 October 2014
JCCO 350 LIMITED
From: 26 February 2014To: 9 April 2014
Contact
Address

18 Chesford Grange Warrington, WA1 4RQ,

Previous Addresses

Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 26 February 2014To: 28 October 2014
Timeline

17 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Apr 15
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Mar 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WALSH, Robert Edward Cheshire

Active
Chesford Grange, WarringtonWA1 4RQ
Born January 1972
Director
Appointed 28 Mar 2014

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 26 Feb 2014
Resigned 28 Mar 2014

BLOOD, Michael James

Resigned
Didsbury, ManchesterM20 6SE
Born August 1968
Director
Appointed 26 Feb 2014
Resigned 28 Mar 2014

HARPER, Anthony James

Resigned
55 King Street, ManchesterM2 4LQ
Born June 1959
Director
Appointed 27 Mar 2015
Resigned 30 Apr 2015

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 26 Feb 2014
Resigned 28 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Chesford Grange, WarringtonWA1 4RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2020

Mr Robert Edward Cheshire Walsh

Ceased
Chesford Grange, WarringtonWA1 4RQ
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
13 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 October 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Incorporation Company
26 February 2014
NEWINCIncorporation