Background WavePink WaveYellow Wave

FARM ENERGY ASSET HOLDINGS LIMITED (11838869)

FARM ENERGY ASSET HOLDINGS LIMITED (11838869) is an active UK company. incorporated on 21 February 2019. with registered office in Faversham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FARM ENERGY ASSET HOLDINGS LIMITED has been registered for 7 years. Current directors include HOLMES-LING, Paul Sean, PACE, James Bedford, ROSEBROCK, Jens and 1 others.

Company Number
11838869
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLMES-LING, Paul Sean, PACE, James Bedford, ROSEBROCK, Jens, SNAPE, Nigel Lars Mackay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM ENERGY ASSET HOLDINGS LIMITED

FARM ENERGY ASSET HOLDINGS LIMITED is an active company incorporated on 21 February 2019 with the registered office located in Faversham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FARM ENERGY ASSET HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11838869

LTD Company

Age

7 Years

Incorporated 21 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
Mall House the Mall Faversham Kent ME13 8JL England
From: 21 February 2019To: 2 May 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Owner Exit
Mar 20
Owner Exit
Jul 20
Funding Round
Aug 21
Loan Secured
Aug 21
Owner Exit
Jan 23
Loan Secured
Oct 25
Loan Cleared
Oct 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

HOLMES-LING, Paul Sean

Active
Jubilee Way, FavershamME13 8GD
Born February 1972
Director
Appointed 21 Feb 2019

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 21 Feb 2019

ROSEBROCK, Jens

Active
Jubilee Way, FavershamME13 8GD
Born March 1964
Director
Appointed 21 Feb 2019

SNAPE, Nigel Lars Mackay

Active
Jubilee Way, FavershamME13 8GD
Born March 1959
Director
Appointed 21 Feb 2019

Persons with significant control

6

3 Active
3 Ceased
Jubilee Way, FavershamME13 8GD

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2022
Cole Park Road, TwickenhamTW1 1HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2021
Court Road, BirchingtonCT7 0NJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2020
Court Road, BirchingtonCT7 0NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 20 Jul 2020
2 Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2019
Ceased 16 Dec 2022
2 Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2019
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Resolution
19 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2019
NEWINCIncorporation