Background WavePink WaveYellow Wave

HCF FARMS LIMITED (15747852)

HCF FARMS LIMITED (15747852) is an active UK company. incorporated on 29 May 2024. with registered office in Daventry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. HCF FARMS LIMITED has been registered for 1 year. Current directors include WAKEFORD, Edward Dudley, WAKEFORD, Eleanor Mary Caroline, WAKEFORD, Mark Robert and 1 others.

Company Number
15747852
Status
active
Type
ltd
Incorporated
29 May 2024
Age
1 years
Address
6 Cottesbrooke Park, Daventry, NN11 8YL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
WAKEFORD, Edward Dudley, WAKEFORD, Eleanor Mary Caroline, WAKEFORD, Mark Robert, WAKEFORD, Nicola Colleen
SIC Codes
01500, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCF FARMS LIMITED

HCF FARMS LIMITED is an active company incorporated on 29 May 2024 with the registered office located in Daventry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. HCF FARMS LIMITED was registered 1 year ago.(SIC: 01500, 68209)

Status

active

Active since 1 years ago

Company No

15747852

LTD Company

Age

1 Years

Incorporated 29 May 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 29 May 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

6 Cottesbrooke Park Daventry, NN11 8YL,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU United Kingdom
From: 29 May 2024To: 10 June 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Owner Exit
Apr 25
Share Issue
Apr 25
Owner Exit
May 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

WAKEFORD, Edward Dudley

Active
Cottesbrooke Park, DaventryNN11 8YL
Born June 1982
Director
Appointed 29 May 2024

WAKEFORD, Eleanor Mary Caroline

Active
Cottesbrooke Park, DaventryNN11 8YL
Born July 1986
Director
Appointed 01 Apr 2025

WAKEFORD, Mark Robert

Active
Cottesbrooke Park, DaventryNN11 8YL
Born March 1966
Director
Appointed 29 May 2024

WAKEFORD, Nicola Colleen

Active
Cottesbrooke Park, DaventryNN11 8YL
Born October 1965
Director
Appointed 01 Apr 2025

Persons with significant control

4

2 Active
2 Ceased
Eldon Road, NottinghamNG9 6DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2025
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2025
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Ceased 14 May 2025
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2024
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 April 2025
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
17 December 2024
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2024
NEWINCIncorporation