Background WavePink WaveYellow Wave

POLLARDS FARM LTD. (10251363)

POLLARDS FARM LTD. (10251363) is an active UK company. incorporated on 25 June 2016. with registered office in Harpenden. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. POLLARDS FARM LTD. has been registered for 9 years. Current directors include KAVANAUGH, Nora, MACLAURIN, Neil Ralph Charter, UNSWORTH, Peter Dylan.

Company Number
10251363
Status
active
Type
ltd
Incorporated
25 June 2016
Age
9 years
Address
Pollards Farm, Harpenden, AL5 3PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
KAVANAUGH, Nora, MACLAURIN, Neil Ralph Charter, UNSWORTH, Peter Dylan
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLARDS FARM LTD.

POLLARDS FARM LTD. is an active company incorporated on 25 June 2016 with the registered office located in Harpenden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. POLLARDS FARM LTD. was registered 9 years ago.(SIC: 46170)

Status

active

Active since 9 years ago

Company No

10251363

LTD Company

Age

9 Years

Incorporated 25 June 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (Just now)
Submitted on 30 March 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

HURTWOOD TEA COMPANY LIMITED
From: 25 June 2016To: 12 January 2017
Contact
Address

Pollards Farm The Common Harpenden, AL5 3PE,

Timeline

24 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 17
Funding Round
Jun 17
New Owner
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Feb 18
Funding Round
Feb 20
Owner Exit
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Funding Round
Aug 23
Funding Round
Dec 23
15
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KAVANAUGH, Nora

Active
The Common, HarpendenAL5 3PE
Born December 1947
Director
Appointed 25 Jun 2016

MACLAURIN, Neil Ralph Charter

Active
The Common, HarpendenAL5 3PE
Born March 1966
Director
Appointed 20 Jan 2022

UNSWORTH, Peter Dylan

Active
The Common, HarpendenAL5 3PE
Born July 1958
Director
Appointed 20 Jan 2022

AYRES, Claire

Resigned
The Common, HarpendenAL5 3PE
Born January 1973
Director
Appointed 25 Jun 2016
Resigned 15 Mar 2021

BREHME, Michael Ian

Resigned
The Common, HarpendenAL5 3PE
Born August 1963
Director
Appointed 15 Mar 2021
Resigned 11 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicky Kavanaugh

Ceased
The Common, HarpendenAL5 3PE
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2017
Ceased 26 May 2020

Mrs Nora Kavanaugh

Active
The Common, HarpendenAL5 3PE
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 June 2017
AA01Change of Accounting Reference Date
Resolution
12 January 2017
RESOLUTIONSResolutions
Incorporation Company
25 June 2016
NEWINCIncorporation