Background WavePink WaveYellow Wave

FENNESSY FARMING LIMITED (13184682)

FENNESSY FARMING LIMITED (13184682) is an active UK company. incorporated on 8 February 2021. with registered office in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. FENNESSY FARMING LIMITED has been registered for 5 years. Current directors include KENNEDY, John Francis, KENNEDY, Loughlinn Andrew.

Company Number
13184682
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
KENNEDY, John Francis, KENNEDY, Loughlinn Andrew
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENNESSY FARMING LIMITED

FENNESSY FARMING LIMITED is an active company incorporated on 8 February 2021 with the registered office located in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. FENNESSY FARMING LIMITED was registered 5 years ago.(SIC: 01500)

Status

active

Active since 5 years ago

Company No

13184682

LTD Company

Age

5 Years

Incorporated 8 February 2021

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 10 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

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 7 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Apr 22
Director Joined
Apr 22
New Owner
Mar 24
Owner Exit
Mar 24
New Owner
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KENNEDY, John Francis

Active
St Thomas Street, WinchesterSO23 9HJ
Born October 1975
Director
Appointed 23 Feb 2026

KENNEDY, Loughlinn Andrew

Active
St Thomas Street, WinchesterSO23 9HJ
Born October 1978
Director
Appointed 23 Feb 2026

MCLAUGHLIN, Seamus Peter

Resigned
Bramdean Common, AlresfordSO24 0JL
Born January 1967
Director
Appointed 08 Feb 2021
Resigned 28 Feb 2022

NIXEY, William Albert

Resigned
WinchesterSO23 9HJ
Born August 1975
Director
Appointed 28 Feb 2022
Resigned 23 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Loughlinn Andrew Kennedy

Active
St Thomas Street, WinchesterSO23 9HJ
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2026

Mr John Francis Kennedy

Active
St Thomas Street, WinchesterSO23 9HJ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2026

Mr William Albert Nixey

Ceased
Easington, WatlingtonOX49 5AZ
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Ceased 23 Feb 2026

Mr Seamus Peter Mclaughlin

Ceased
Bramdean Common, AlresfordSO24 0JL
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

21

Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Incorporation Company
8 February 2021
NEWINCIncorporation