Background WavePink WaveYellow Wave

MERE HALL FARM LIMITED (12068335)

MERE HALL FARM LIMITED (12068335) is an active UK company. incorporated on 25 June 2019. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. MERE HALL FARM LIMITED has been registered for 6 years. Current directors include CLARKE, James Frederick, HOAD, Philip Grant, MORRIS, Thomas Joseph and 1 others.

Company Number
12068335
Status
active
Type
ltd
Incorporated
25 June 2019
Age
6 years
Address
Axis Business Park Portal Way, Liverpool, L11 0JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
CLARKE, James Frederick, HOAD, Philip Grant, MORRIS, Thomas Joseph, T.J. MORRIS LIMITED
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERE HALL FARM LIMITED

MERE HALL FARM LIMITED is an active company incorporated on 25 June 2019 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. MERE HALL FARM LIMITED was registered 6 years ago.(SIC: 64201)

Status

active

Active since 6 years ago

Company No

12068335

LTD Company

Age

6 Years

Incorporated 25 June 2019

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Axis Business Park Portal Way Gillmoss Liverpool, L11 0JA,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLARKE, James Frederick

Active
Portal Way, LiverpoolL11 0JA
Born July 1974
Director
Appointed 31 Dec 2024

HOAD, Philip Grant

Active
Portal Way, LiverpoolL11 0JA
Born May 1983
Director
Appointed 02 Sept 2025

MORRIS, Thomas Joseph

Active
Portal Way, LiverpoolL11 0JA
Born February 1954
Director
Appointed 02 Sept 2025

T.J. MORRIS LIMITED

Active
Portal Way, LiverpoolL11 0JA
Corporate director
Appointed 25 Jun 2019

MCLOUGHLIN, Graeme Peter

Resigned
Portal Way, LiverpoolL11 0JA
Born June 1967
Director
Appointed 25 Jun 2019
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Portal Way, Axis Business Park, LiverpoolL11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024
Portal Way, LiverpoolL11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2026
AAAnnual Accounts
Legacy
30 March 2026
GUARANTEE2GUARANTEE2
Legacy
30 March 2026
AGREEMENT2AGREEMENT2
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
3 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Incorporation Company
25 June 2019
NEWINCIncorporation