Background WavePink WaveYellow Wave

TORCH FARM & EQUINE HOLDINGS LIMITED (12531834)

TORCH FARM & EQUINE HOLDINGS LIMITED (12531834) is an active UK company. incorporated on 24 March 2020. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. TORCH FARM & EQUINE HOLDINGS LIMITED has been registered for 6 years. Current directors include CAVILL, Rebecca, JARVIS, Paul John Abraham, RODLIFF, Jennifer Ruth and 1 others.

Company Number
12531834
Status
active
Type
ltd
Incorporated
24 March 2020
Age
6 years
Address
Charter Court, Barnstaple, EX31 3FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CAVILL, Rebecca, JARVIS, Paul John Abraham, RODLIFF, Jennifer Ruth, ROPER, Nicholas Paul
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORCH FARM & EQUINE HOLDINGS LIMITED

TORCH FARM & EQUINE HOLDINGS LIMITED is an active company incorporated on 24 March 2020 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. TORCH FARM & EQUINE HOLDINGS LIMITED was registered 6 years ago.(SIC: 75000)

Status

active

Active since 6 years ago

Company No

12531834

LTD Company

Age

6 Years

Incorporated 24 March 2020

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 10 June 2025 (10 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

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Charter Court Roundswell Business Park Barnstaple, EX31 3FG,

Previous Addresses

Charter Court Roundswell Business Park Barstaple Devon EX31 3FG United Kingdom
From: 24 March 2020To: 22 April 2024
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Aug 21
Director Left
Oct 21
Funding Round
May 23
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 25
Share Buyback
Jan 25
Capital Reduction
Feb 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Funding Round
Aug 25
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CAVILL, Rebecca

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born January 1987
Director
Appointed 01 Jan 2023

JARVIS, Paul John Abraham

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born October 1980
Director
Appointed 31 Mar 2020

RODLIFF, Jennifer Ruth

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born April 1987
Director
Appointed 01 Jan 2023

ROPER, Nicholas Paul

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born February 1969
Director
Appointed 24 Mar 2020

BLAKE, Michael Adrian

Resigned
Charter Court, BarnstapleEX31 3FG
Born January 1966
Director
Appointed 31 Mar 2020
Resigned 26 Oct 2024

BLAKE, Neil Anthony

Resigned
Roundswell Business Park, BarstapleEX31 3FG
Born November 1969
Director
Appointed 31 Mar 2020
Resigned 01 Oct 2021

HAWKINS, Robert Ledson

Resigned
Roundswell Business Park, BarstapleEX31 3FG
Born July 1965
Director
Appointed 31 Mar 2020
Resigned 01 Mar 2021

HUME, Martin John

Resigned
Roundswell Business Park, BarstapleEX31 3FG
Born November 1962
Director
Appointed 31 Mar 2020
Resigned 01 Mar 2021

TITTLE, Dave Jonathon

Resigned
Roundswell Business Park, BarstapleEX31 3FG
Born February 1976
Director
Appointed 31 Mar 2020
Resigned 01 Mar 2021

Persons with significant control

1

Mr Nicholas Paul Roper

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

61

Resolution
29 August 2025
RESOLUTIONSResolutions
Resolution
29 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 June 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Capital Cancellation Shares
9 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2025
SH03Return of Purchase of Own Shares
Confirmation Statement
13 May 2025
CS01Confirmation Statement
Resolution
18 February 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
18 February 2025
SH06Cancellation of Shares
Capital Name Of Class Of Shares
18 February 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 January 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Resolution
2 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2023
RESOLUTIONSResolutions
Resolution
2 May 2023
RESOLUTIONSResolutions
Resolution
2 May 2023
RESOLUTIONSResolutions
Resolution
2 May 2023
RESOLUTIONSResolutions
Resolution
2 May 2023
RESOLUTIONSResolutions
Resolution
2 May 2023
RESOLUTIONSResolutions
Resolution
2 May 2023
RESOLUTIONSResolutions
Resolution
2 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 February 2021
AA01Change of Accounting Reference Date
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Resolution
11 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Incorporation Company
24 March 2020
NEWINCIncorporation