Background WavePink WaveYellow Wave

THIRSK FARMS LIMITED (15048276)

THIRSK FARMS LIMITED (15048276) is an active UK company. incorporated on 3 August 2023. with registered office in Wrexham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THIRSK FARMS LIMITED has been registered for 2 years. Current directors include LYONS, Susan, MAWER, John, SADLER, James Robert and 1 others.

Company Number
15048276
Status
active
Type
ltd
Incorporated
3 August 2023
Age
2 years
Address
Unit 3 Abenbury Way Abenbury Way, Wrexham, LL13 9UZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LYONS, Susan, MAWER, John, SADLER, James Robert, THORNTON, James Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRSK FARMS LIMITED

THIRSK FARMS LIMITED is an active company incorporated on 3 August 2023 with the registered office located in Wrexham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THIRSK FARMS LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15048276

LTD Company

Age

2 Years

Incorporated 3 August 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 3 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

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

Unit 3 Abenbury Way Abenbury Way Wrexham Industrial Estate Wrexham, LL13 9UZ,

Previous Addresses

Quarry House Cattle Hill Warter York YO42 1XG England
From: 3 August 2023To: 31 July 2025
Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LYONS, Susan

Active
Esmonde Ave, ClaneW91 K638
Born February 1978
Director
Appointed 28 Jun 2024

MAWER, John

Active
Keady Road, Annyalla
Born August 1976
Director
Appointed 28 Jun 2024

SADLER, James Robert

Active
Cattle Hill, YorkYO42 1XG
Born November 1984
Director
Appointed 28 Jun 2024

THORNTON, James Richard

Active
Abenbury Way, WrexhamLL13 9UZ
Born August 1984
Director
Appointed 03 Aug 2023

BLOOM, James Cubitt

Resigned
Cattle Hill, YorkYO42 1XG
Born March 1961
Director
Appointed 03 Aug 2023
Resigned 28 Jun 2024

Persons with significant control

3

2 Active
1 Ceased
Abenbury Way, WrexhamLL13 9UZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2024
Cattle Hill, YorkYO42 1XG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2024
Cattle Hill, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2023
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Memorandum Articles
12 July 2024
MAMA
Resolution
12 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2024
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
10 July 2024
CC04CC04
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
3 August 2023
NEWINCIncorporation