Background WavePink WaveYellow Wave

DAIRY HOUSE FARM LIMITED (10330034)

DAIRY HOUSE FARM LIMITED (10330034) is an active UK company. incorporated on 15 August 2016. with registered office in Manningtree. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DAIRY HOUSE FARM LIMITED has been registered for 9 years. Current directors include BOWLES, Andrew Martin, ROSE, Jennifer Mary, ROSE, Steven William Jolian and 1 others.

Company Number
10330034
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
Riverside House, Riverside Avenue East, Manningtree, CO11 1US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWLES, Andrew Martin, ROSE, Jennifer Mary, ROSE, Steven William Jolian, ROSE, Thomas William
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIRY HOUSE FARM LIMITED

DAIRY HOUSE FARM LIMITED is an active company incorporated on 15 August 2016 with the registered office located in Manningtree. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DAIRY HOUSE FARM LIMITED was registered 9 years ago.(SIC: 64209, 68209)

Status

active

Active since 9 years ago

Company No

10330034

LTD Company

Age

9 Years

Incorporated 15 August 2016

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 24 November 2025 (5 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

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ROSE FIC LTD
From: 15 August 2016To: 30 March 2020
Contact
Address

Riverside House, Riverside Avenue East Lawford Manningtree, CO11 1US,

Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Feb 17
Funding Round
May 20
Loan Secured
May 24
Loan Secured
Jun 24
Director Joined
Aug 25
Loan Secured
Mar 26
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BOWLES, Andrew Martin

Active
Riverside Avenue East, ManningtreeCO11 1US
Born April 1965
Director
Appointed 15 Aug 2016

ROSE, Jennifer Mary

Active
Riverside Avenue East, ManningtreeCO11 1US
Born February 1964
Director
Appointed 15 Aug 2016

ROSE, Steven William Jolian

Active
Riverside Avenue East, ManningtreeCO11 1US
Born September 1960
Director
Appointed 15 Aug 2016

ROSE, Thomas William

Active
Riverside Avenue East, ManningtreeCO11 1US
Born July 1993
Director
Appointed 13 Aug 2025

Persons with significant control

1

Mr Steven William Jolian Rose

Active
Riverside Avenue East, ManningtreeCO11 1US
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Memorandum Articles
28 May 2025
MAMA
Resolution
28 May 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 May 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Memorandum Articles
18 May 2020
MAMA
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 May 2020
SH10Notice of Particulars of Variation
Resolution
30 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Resolution
3 February 2017
RESOLUTIONSResolutions
Incorporation Company
15 August 2016
NEWINCIncorporation