Background WavePink WaveYellow Wave

MILL FARM SPORTS VILLAGE LIMITED (10157598)

MILL FARM SPORTS VILLAGE LIMITED (10157598) is an active UK company. incorporated on 30 April 2016. with registered office in Preston. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. MILL FARM SPORTS VILLAGE LIMITED has been registered for 9 years. Current directors include HAYTHORNTHWAITE, David Alan, HAYTHORNTHWAITE, Sharon.

Company Number
10157598
Status
active
Type
ltd
Incorporated
30 April 2016
Age
9 years
Address
Mill Farm Coronation Way, Preston, PR4 3JZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HAYTHORNTHWAITE, David Alan, HAYTHORNTHWAITE, Sharon
SIC Codes
56101, 56302, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL FARM SPORTS VILLAGE LIMITED

MILL FARM SPORTS VILLAGE LIMITED is an active company incorporated on 30 April 2016 with the registered office located in Preston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. MILL FARM SPORTS VILLAGE LIMITED was registered 9 years ago.(SIC: 56101, 56302, 93110)

Status

active

Active since 9 years ago

Company No

10157598

LTD Company

Age

9 Years

Incorporated 30 April 2016

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Small Company

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Mill Farm Coronation Way Wesham Preston, PR4 3JZ,

Previous Addresses

Bishops Chartered Accountants Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG United Kingdom
From: 30 April 2016To: 31 August 2018
Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Aug 18
Funding Round
Sept 18
Owner Exit
Oct 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYTHORNTHWAITE, David Alan

Active
Dock Road, Lytham St. AnnesFY8 5AQ
Born December 1953
Director
Appointed 30 Apr 2016

HAYTHORNTHWAITE, Sharon

Active
Dock Road, Lytham St. AnnesFY8 5AQ
Born December 1962
Director
Appointed 30 Apr 2016

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 29 Apr 2017
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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
14 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
18 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 April 2016
NEWINCIncorporation