Background WavePink WaveYellow Wave

OVERSTONE GRANGE FARM LIMITED (12133608)

OVERSTONE GRANGE FARM LIMITED (12133608) is an active UK company. incorporated on 1 August 2019. with registered office in Corby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190) and 2 other business activities. OVERSTONE GRANGE FARM LIMITED has been registered for 6 years. Current directors include HARRIS, Frederick Thomas, HARRIS, Lucy Charlotte.

Company Number
12133608
Status
active
Type
ltd
Incorporated
1 August 2019
Age
6 years
Address
Oakley House Headway Business Park, Corby, NN18 9EZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
HARRIS, Frederick Thomas, HARRIS, Lucy Charlotte
SIC Codes
01190, 01290, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERSTONE GRANGE FARM LIMITED

OVERSTONE GRANGE FARM LIMITED is an active company incorporated on 1 August 2019 with the registered office located in Corby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190) and 2 other business activities. OVERSTONE GRANGE FARM LIMITED was registered 6 years ago.(SIC: 01190, 01290, 93290)

Status

active

Active since 6 years ago

Company No

12133608

LTD Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

MOULTON CONTAINERS LIMITED
From: 1 August 2019To: 13 May 2020
Contact
Address

Oakley House Headway Business Park 3 Saxon Way West Corby, NN18 9EZ,

Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jan 20
New Owner
Nov 21
Owner Exit
May 22
Owner Exit
May 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRIS, Frederick Thomas

Active
Headway Business Park, CorbyNN18 9EZ
Born October 1985
Director
Appointed 01 Aug 2019

HARRIS, Lucy Charlotte

Active
Headway Business Park, CorbyNN18 9EZ
Born October 1985
Director
Appointed 02 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Headway Business Park, CorbyNN18 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2022

Mrs Lucy Charlotte Harris

Ceased
Moulton Road, NorthamptonNN6 9AU
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2021
Ceased 13 Jan 2022

Mr Frederick Thomas Harris

Ceased
Headway Business Park, CorbyNN18 9EZ
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2019
Ceased 13 Jan 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 November 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Resolution
13 May 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Incorporation Company
1 August 2019
NEWINCIncorporation