Background WavePink WaveYellow Wave

SULBY HALL FARM LIMITED (12373387)

SULBY HALL FARM LIMITED (12373387) is an active UK company. incorporated on 20 December 2019. with registered office in Corby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01420) and 3 other business activities. SULBY HALL FARM LIMITED has been registered for 6 years. Current directors include WALTON, John Rees.

Company Number
12373387
Status
active
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge, Corby, NN18 9AS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01420)
Directors
WALTON, John Rees
SIC Codes
01420, 01430, 01450, 01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SULBY HALL FARM LIMITED

SULBY HALL FARM LIMITED is an active company incorporated on 20 December 2019 with the registered office located in Corby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01420) and 3 other business activities. SULBY HALL FARM LIMITED was registered 6 years ago.(SIC: 01420, 01430, 01450, 01470)

Status

active

Active since 6 years ago

Company No

12373387

LTD Company

Age

6 Years

Incorporated 20 December 2019

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge Great Folds Road Corby, NN18 9AS,

Previous Addresses

Csh Consulting PO Box 7784 Kettering Northants NN16 6NU United Kingdom
From: 20 December 2019To: 4 March 2024
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALTON, John Rees

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born January 1954
Director
Appointed 14 Feb 2020

FRANK, Stacey Jade

Resigned
PO BOX 7784, KetteringNN16 6NU
Born September 1984
Director
Appointed 20 Dec 2019
Resigned 19 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John Rees Walton

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020

Miss Stacey Jade Frank

Ceased
PO BOX 7784, KetteringNN16 6NU
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Resolution
19 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Incorporation Company
20 December 2019
NEWINCIncorporation