Background WavePink WaveYellow Wave

TOM PARKER CREAMERY LIMITED (10397498)

TOM PARKER CREAMERY LIMITED (10397498) is an active UK company. incorporated on 27 September 2016. with registered office in Wincanton. The company operates in the Manufacturing sector, engaged in unknown sic code (10519). TOM PARKER CREAMERY LIMITED has been registered for 9 years. Current directors include FARQUHAR, Peter Christopher Edward, MATTHEWS, Luke Edward, YATES, Robert Southern.

Company Number
10397498
Status
active
Type
ltd
Incorporated
27 September 2016
Age
9 years
Address
19 Bennetts Field Trading Estate, Wincanton, BA9 9DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10519)
Directors
FARQUHAR, Peter Christopher Edward, MATTHEWS, Luke Edward, YATES, Robert Southern
SIC Codes
10519

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOM PARKER CREAMERY LIMITED

TOM PARKER CREAMERY LIMITED is an active company incorporated on 27 September 2016 with the registered office located in Wincanton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10519). TOM PARKER CREAMERY LIMITED was registered 9 years ago.(SIC: 10519)

Status

active

Active since 9 years ago

Company No

10397498

LTD Company

Age

9 Years

Incorporated 27 September 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

BEACON HILL LIMITED
From: 27 September 2016To: 30 March 2017
Contact
Address

19 Bennetts Field Trading Estate Wincanton, BA9 9DT,

Previous Addresses

Unit 8 Home Farm Dairy Buildings Mildenhall Marlborough Wiltshire SN8 2NQ England
From: 23 September 2019To: 9 October 2024
Hedge House Hangersley Hill Ringwood Hampshire BH24 3JW England
From: 27 September 2016To: 23 September 2019
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Jul 18
Loan Secured
Oct 18
Funding Round
Nov 18
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Jan 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Funding Round
Feb 21
Director Joined
Feb 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Jul 24
Owner Exit
Jul 24
Loan Secured
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
Funding Round
Jan 25
Loan Secured
Oct 25
8
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

YATES, Michael Austin

Active
Mire Lane, RetfordDN22 8PX
Secretary
Appointed 28 May 2019

FARQUHAR, Peter Christopher Edward

Active
Bennetts Field Trading Estate, WincantonBA9 9DT
Born August 1959
Director
Appointed 26 Jan 2021

MATTHEWS, Luke Edward

Active
One Temple Quay, BristolBS1 6DZ
Born March 1982
Director
Appointed 14 Aug 2024

YATES, Robert Southern

Active
Helens Road, WinscombeBS25 5PD
Born April 1975
Director
Appointed 10 Feb 2019

CREWDSON, William Alastair Hayward

Resigned
West Meon, PetersfieldGU32 1JR
Born April 1960
Director
Appointed 10 Feb 2019
Resigned 29 Mar 2022

MARTIN, Jack Berriman

Resigned
Beacon Hill Farm, SouthamptonSO32 3LA
Born August 1979
Director
Appointed 27 Sept 2016
Resigned 29 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Jack Berriman Martin

Ceased
Beacon Hill Farm, SouthamptonSO32 3LA
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2016
Ceased 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
1 August 2024
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Resolution
3 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Resolution
26 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
10 March 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Resolution
9 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Legacy
25 February 2019
ANNOTATIONANNOTATION
Legacy
25 February 2019
ANNOTATIONANNOTATION
Resolution
19 February 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Resolution
30 March 2017
RESOLUTIONSResolutions
Incorporation Company
27 September 2016
NEWINCIncorporation