Introduction
Watch Company
O
OLDE FARM LLP
OLDE FARM LLP is an active company incorporated on 7 October 2019 with the registered office located in Foxton. OLDE FARM LLP was registered 6 years ago.
Status
active
Active since 6 years ago
Company No
OC429137
LLP Company
Age
6 Years
Incorporated 7 October 2019
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 6 October 2025 (5 months ago)
Next Due
Due by 20 October 2026
For period ending 6 October 2026
Address
C/O Endurance Estates Ltd Unit 1 The Press Station Road Foxton, CB22 6SA,
No significant events found
Officers
7
Name
Role
Appointed
Status
FAIREY, Robert James
ActiveBartlow, CambridgeCB21 4PW
Born November 1962
Llp designated member
Appointed 20 Nov 2019
FAIREY, Robert James
Bartlow, CambridgeCB21 4PW
Born November 1962
Llp designated member
20 Nov 2019
Active
HOLMES, Timothy Paul
ActiveUnit 1 The Press, FoxtonCB22 6SA
Born July 1962
Llp designated member
Appointed 07 Oct 2019
HOLMES, Timothy Paul
Unit 1 The Press, FoxtonCB22 6SA
Born July 1962
Llp designated member
07 Oct 2019
Active
TITCOMB, Mark Christopher
ActiveUnit 1 The Press, FoxtonCB22 6SA
Born May 1962
Llp designated member
Appointed 07 Oct 2019
TITCOMB, Mark Christopher
Unit 1 The Press, FoxtonCB22 6SA
Born May 1962
Llp designated member
07 Oct 2019
Active
BANKS, Thomas Edward
ActiveUnit 1 The Press, FoxtonCB22 6SA
Born October 1949
Llp member
Appointed 07 Oct 2019
BANKS, Thomas Edward
Unit 1 The Press, FoxtonCB22 6SA
Born October 1949
Llp member
07 Oct 2019
Active
CAMERON, Gordon Biggart
ActiveUnit 1 The Press, FoxtonCB22 6SA
Born March 1966
Llp member
Appointed 22 Jan 2024
CAMERON, Gordon Biggart
Unit 1 The Press, FoxtonCB22 6SA
Born March 1966
Llp member
22 Jan 2024
Active
MCNEIL, James John
ActiveUnit 1 The Press, FoxtonCB22 6SA
Born March 1960
Llp member
Appointed 07 Oct 2019
MCNEIL, James John
Unit 1 The Press, FoxtonCB22 6SA
Born March 1960
Llp member
07 Oct 2019
Active
TOPHAM, William George
ActiveUnit 1 The Press, FoxtonCB22 6SA
Born October 1949
Llp member
Appointed 07 Oct 2019
TOPHAM, William George
Unit 1 The Press, FoxtonCB22 6SA
Born October 1949
Llp member
07 Oct 2019
Active
Persons with significant control
1
0 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Timothy Paul Holmes
CeasedStation Road, CambridgeCB22 6SA
Born July 1962
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 07 Oct 2019
Ceased 20 Nov 2019
Mr Timothy Paul Holmes
Station Road, CambridgeCB22 6SA
Born July 1962
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
07 Oct 2019
Ceased 20 Nov 2019
Ceased
Filing History
21
Description
Type
Date Filed
Document
9 October 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 October 2024
5 February 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 February 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 November 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 June 2021
29 October 2020
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
29 October 2020
20 October 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 October 2020
24 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 January 2020
7 October 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
7 October 2019