Background WavePink WaveYellow Wave

PARISH FARMING LLP (OC327060)

PARISH FARMING LLP (OC327060) is an active UK company. incorporated on 23 March 2007. with registered office in Newark. PARISH FARMING LLP has been registered for 19 years.

Company Number
OC327060
Status
active
Type
llp
Incorporated
23 March 2007
Age
19 years
Address
Debdale Hill Farm, Newark, NG23 6BQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARISH FARMING LLP

PARISH FARMING LLP is an active company incorporated on 23 March 2007 with the registered office located in Newark. PARISH FARMING LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC327060

LLP Company

Age

19 Years

Incorporated 23 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Debdale Hill Farm Caunton Newark, NG23 6BQ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ASTLEY-ARLINGTON, Alison Margaret

Active
Middlethorpe Grange, NewarkNG23 6BB
Born November 1957
Llp designated member
Appointed 23 Mar 2007

ASTLEY-ARLINGTON, Edward Michael

Active
Middlethorpe Grange, NewarkNG23 6BB
Born February 1953
Llp designated member
Appointed 23 Mar 2007

SHAW, Anne

Active
Debdale Hill Farm, NewarkNG23 6BQ
Born November 1966
Llp designated member
Appointed 23 Mar 2007

SHAW, Robert Bruce

Active
Debdale Hill Farm, NewarkNG23 6BQ
Born September 1959
Llp designated member
Appointed 23 Mar 2007

STANIFORTH, Phillip Guy

Active
Kelham Hills Farm, NewarkNG23 5RY
Born March 1965
Llp designated member
Appointed 23 Mar 2007

BLACK HORSE FARMS LIMITED

Active
Norwell Road, NewarkNG23 6AQ
Corporate llp designated member
Appointed 23 Mar 2007

BATTY, Edna Millicent

Resigned
Debdale Hill Farm, NewarkNG23 6BQ
Born August 1939
Llp designated member
Appointed 23 Mar 2007
Resigned 24 Sept 2020

BATTY, John Michael

Resigned
Glebe Farm, NewarkNG23 6LB
Born January 1937
Llp designated member
Appointed 23 Mar 2007
Resigned 24 Jun 2011

BATTY, Stuart John

Resigned
Ollerton Road, NewarkNG23 6BQ
Born October 1965
Llp designated member
Appointed 16 Apr 2019
Resigned 02 Jan 2024

STANIFORTH, Pauline

Resigned
Kelham Hills Farm, NewarkNG23 5RY
Born December 1926
Llp designated member
Appointed 23 Mar 2007
Resigned 20 Feb 2008

STANIFORTH, Richard Guy

Resigned
Kelham Hills Farm, NewarkNG23 5RY
Born March 1931
Llp designated member
Appointed 23 Mar 2007
Resigned 09 Sept 2013

Persons with significant control

2

Mr Robert Bruce Shaw

Active
Debdale Hill Farm, NewarkNG23 6BQ
Born September 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Philip Guy Staniforth

Active
Debdale Hill Farm, NewarkNG23 6BQ
Born March 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
6 January 2026
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
LLCS01LLCS01
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
15 January 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 February 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2019
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 January 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 January 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
13 January 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 January 2013
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
28 March 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
28 March 2012
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
13 March 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
19 April 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
5 April 2011
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 January 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
19 January 2009
LLP363LLP363
Legacy
19 January 2009
LLP225LLP225
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Incorporation Company
23 March 2007
NEWINCIncorporation