Background WavePink WaveYellow Wave

HARRISON SPINKS FARM HOLDINGS LIMITED (11155055)

HARRISON SPINKS FARM HOLDINGS LIMITED (11155055) is an active UK company. incorporated on 17 January 2018. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. HARRISON SPINKS FARM HOLDINGS LIMITED has been registered for 8 years. Current directors include SHEA, Amanda Jane, SPINKS, Peter Douglas, SPINKS, Simon Paul.

Company Number
11155055
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
The Innovation Centre, Leeds, LS11 5SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
SHEA, Amanda Jane, SPINKS, Peter Douglas, SPINKS, Simon Paul
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRISON SPINKS FARM HOLDINGS LIMITED

HARRISON SPINKS FARM HOLDINGS LIMITED is an active company incorporated on 17 January 2018 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. HARRISON SPINKS FARM HOLDINGS LIMITED was registered 8 years ago.(SIC: 64201)

Status

active

Active since 8 years ago

Company No

11155055

LTD Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

The Innovation Centre Westland Road Leeds, LS11 5SB,

Previous Addresses

Westland Road Leeds West Yorkshire LS11 5SN United Kingdom
From: 17 January 2018To: 1 February 2019
Timeline

4 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Jul 18
Director Joined
Jul 18
New Owner
Aug 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SHEA, Amanda Jane

Active
Westland Road, LeedsLS11 5SB
Born March 1969
Director
Appointed 17 Jan 2018

SPINKS, Peter Douglas

Active
Sherburn In Elmet, LeedsLS25 6EJ
Born October 1943
Director
Appointed 30 Jun 2018

SPINKS, Simon Paul

Active
Westland Road, LeedsLS11 5SB
Born September 1969
Director
Appointed 17 Jan 2018

Persons with significant control

2

Mr Peter Douglas Spinks

Active
Sherburn In Elmet, LeedsLS25 6EJ
Born October 1943

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent
Notified 30 Jun 2018

Mr Simon Paul Spinks

Active
Westland Road, LeedsLS11 5SB
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent
Notified 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 February 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 September 2019
AA01Change of Accounting Reference Date
Legacy
13 August 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 August 2018
PSC04Change of PSC Details
Resolution
6 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Incorporation Company
17 January 2018
NEWINCIncorporation