Background WavePink WaveYellow Wave

BURY GREEN FARM LIMITED (11550637)

BURY GREEN FARM LIMITED (11550637) is an active UK company. incorporated on 4 September 2018. with registered office in Ware. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BURY GREEN FARM LIMITED has been registered for 7 years. Current directors include GERARD, Nicholas John.

Company Number
11550637
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
Silver Leys Millfield Lane, Ware, SG11 2ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GERARD, Nicholas John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY GREEN FARM LIMITED

BURY GREEN FARM LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Ware. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BURY GREEN FARM LIMITED was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11550637

LTD Company

Age

7 Years

Incorporated 4 September 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CASPER BEAUSANG LIMITED
From: 4 September 2018To: 17 December 2020
Contact
Address

Silver Leys Millfield Lane Little Hadham Ware, SG11 2ED,

Previous Addresses

Suite 4a, 1st Floor, Glen House Palmers Lane Bishop's Stortford CM23 3XB England
From: 20 July 2023To: 7 June 2025
The Coach House 9 Water Lane Bishop's Stortford CM23 2JZ United Kingdom
From: 4 September 2018To: 20 July 2023
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
New Owner
May 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GERARD, Nicholas John

Active
Millfield Lane, WareSG11 2ED
Born February 1959
Director
Appointed 14 Dec 2020

ROAT, Olivia

Resigned
9 Water Lane, Bishop's StortfordCM23 2JZ
Born August 1982
Director
Appointed 04 Sept 2018
Resigned 14 Dec 2020

WOOD, Isabelle Lucy

Resigned
9 Water Lane, Bishop's StortfordCM23 2JZ
Born December 1981
Director
Appointed 04 Sept 2018
Resigned 01 Jun 2020

Persons with significant control

1

Mr Nicholas John Gerard

Active
Millfield Lane, WareSG11 2ED
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Resolution
17 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Incorporation Company
4 September 2018
NEWINCIncorporation