Background WavePink WaveYellow Wave

ORTON FELLS FARMER CLUSTER CIC (13370487)

ORTON FELLS FARMER CLUSTER CIC (13370487) is an active UK company. incorporated on 3 May 2021. with registered office in Penrith. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. ORTON FELLS FARMER CLUSTER CIC has been registered for 4 years. Current directors include CURR, Mark John, LANE, Jane Margaret, WINDER, Timothy James.

Company Number
13370487
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2021
Age
4 years
Address
Gaisgill Row Farm, Penrith, CA10 3TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
CURR, Mark John, LANE, Jane Margaret, WINDER, Timothy James
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTON FELLS FARMER CLUSTER CIC

ORTON FELLS FARMER CLUSTER CIC is an active company incorporated on 3 May 2021 with the registered office located in Penrith. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. ORTON FELLS FARMER CLUSTER CIC was registered 4 years ago.(SIC: 81300)

Status

active

Active since 4 years ago

Company No

13370487

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 3 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Gaisgill Row Farm Tebay Penrith, CA10 3TZ,

Previous Addresses

Town Head House Orton Penrith CA10 3RG United Kingdom
From: 3 May 2021To: 8 January 2024
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CURR, Mark John

Active
Newbiggin-On-Lune, Kirkby StephenCA17 4NB
Born November 1986
Director
Appointed 18 Dec 2023

LANE, Jane Margaret

Active
Tittleshall, King's LynnPE32 2RH
Born January 1969
Director
Appointed 03 May 2021

WINDER, Timothy James

Active
Tebay, PenrithCA10 3TZ
Born June 1971
Director
Appointed 03 May 2021

BLUE, Katharine

Resigned
Tebay, PenrithCA10 3TZ
Born May 1959
Director
Appointed 03 May 2021
Resigned 18 Dec 2023

BOWES, Jennifer Helen

Resigned
Raisbeck, PenrithCA10 3SG
Born March 1985
Director
Appointed 03 May 2021
Resigned 28 Feb 2022

DAY, Robert William

Resigned
Orton, PenrithCA10 3RE
Born September 1965
Director
Appointed 03 May 2021
Resigned 28 Feb 2022

DUNNING, Michael Stephen

Resigned
Tebay, PenrithCA10 3UB
Born September 1977
Director
Appointed 03 May 2021
Resigned 28 Feb 2022

MAWSON, Graeme Dunning

Resigned
Orton, PenrithCA10 3SA
Born January 1968
Director
Appointed 03 May 2021
Resigned 28 Feb 2022

MAWSON, Mark Anthony

Resigned
Orton, PenrithCA10 3SA
Born September 1973
Director
Appointed 03 May 2021
Resigned 28 Feb 2022

THORPE, Julian Patrick

Resigned
Orton, PenrithCA10 3SQ
Born January 1961
Director
Appointed 03 May 2021
Resigned 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Incorporation Community Interest Company
3 May 2021
CICINCCICINC