Background WavePink WaveYellow Wave

ORCHARD VIEWS NICKLE FARM LTD (10289314)

ORCHARD VIEWS NICKLE FARM LTD (10289314) is an active UK company. incorporated on 21 July 2016. with registered office in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. ORCHARD VIEWS NICKLE FARM LTD has been registered for 9 years. Current directors include COX, Patricia Mary, JARRETT, Matthew James.

Company Number
10289314
Status
active
Type
ltd
Incorporated
21 July 2016
Age
9 years
Address
Hunstead House,, Canterbury, CT4 7PE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
COX, Patricia Mary, JARRETT, Matthew James
SIC Codes
01500, 55900, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD VIEWS NICKLE FARM LTD

ORCHARD VIEWS NICKLE FARM LTD is an active company incorporated on 21 July 2016 with the registered office located in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. ORCHARD VIEWS NICKLE FARM LTD was registered 9 years ago.(SIC: 01500, 55900, 82990)

Status

active

Active since 9 years ago

Company No

10289314

LTD Company

Age

9 Years

Incorporated 21 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Hunstead House, Nickle Farm Canterbury, CT4 7PE,

Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jul 20
Director Joined
Jun 23
Loan Secured
Mar 25
Loan Secured
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COX, Patricia Mary

Active
Nickle Farm, CanterburyCT4 7PE
Born May 1961
Director
Appointed 26 Apr 2023

JARRETT, Matthew James

Active
Nickle Farm, CanterburyCT4 7PE
Born April 1978
Director
Appointed 21 Jul 2016

BROWN, Matthew Nicholas Fettes

Resigned
Nickle Farm, CanterburyCT4 7PE
Born March 1976
Director
Appointed 21 Jul 2016
Resigned 26 Jun 2020

Persons with significant control

1

Nickle Farm, CanterburyCT4 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2016
NEWINCIncorporation