Background WavePink WaveYellow Wave

THORPE FARM HOLDINGS LIMITED (12465421)

THORPE FARM HOLDINGS LIMITED (12465421) is an active UK company. incorporated on 15 February 2020. with registered office in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01240) and 1 other business activities. THORPE FARM HOLDINGS LIMITED has been registered for 6 years. Current directors include BRETT, Edward James Timothy.

Company Number
12465421
Status
active
Type
ltd
Incorporated
15 February 2020
Age
6 years
Address
Dane Street House Dane Street, Canterbury, CT4 8ER
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01240)
Directors
BRETT, Edward James Timothy
SIC Codes
01240, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE FARM HOLDINGS LIMITED

THORPE FARM HOLDINGS LIMITED is an active company incorporated on 15 February 2020 with the registered office located in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01240) and 1 other business activity. THORPE FARM HOLDINGS LIMITED was registered 6 years ago.(SIC: 01240, 68209)

Status

active

Active since 6 years ago

Company No

12465421

LTD Company

Age

6 Years

Incorporated 15 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Dane Street House Dane Street Chilham Canterbury, CT4 8ER,

Timeline

4 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Jun 20
Director Left
Jun 20
Funding Round
Jun 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRETT, Edward James Timothy

Active
Dane Street, CanterburyCT4 8ER
Born March 1967
Director
Appointed 15 Feb 2020

BRETT, James Robert

Resigned
Dane Street, CanterburyCT4 8ER
Born July 1972
Director
Appointed 15 Feb 2020
Resigned 19 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr James Robert Brett

Ceased
Dane Street, CanterburyCT4 8ER
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2020
Ceased 19 May 2020

Mr Edward James Timothy Brett

Active
Dane Street, CanterburyCT4 8ER
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
30 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Incorporation Company
15 February 2020
NEWINCIncorporation