Background WavePink WaveYellow Wave

HOLME FARM FRUITS LIMITED (SC472155)

HOLME FARM FRUITS LIMITED (SC472155) is an active UK company. incorporated on 11 March 2014. with registered office in Blairgowrie. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). HOLME FARM FRUITS LIMITED has been registered for 12 years. Current directors include GREEN, Charles, HUGHES, Brendan, MIRCHEV, Dimiter Alexandrov and 3 others.

Company Number
SC472155
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
East Gormack, Blairgowrie, PH10 6TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
GREEN, Charles, HUGHES, Brendan, MIRCHEV, Dimiter Alexandrov, SMITH, Alan, THOMSON, Michael Graham, THOMSON, Oliver Graham Grant
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLME FARM FRUITS LIMITED

HOLME FARM FRUITS LIMITED is an active company incorporated on 11 March 2014 with the registered office located in Blairgowrie. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). HOLME FARM FRUITS LIMITED was registered 12 years ago.(SIC: 10390)

Status

active

Active since 12 years ago

Company No

SC472155

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 13 April 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

East Gormack Blairgowrie, PH10 6TA,

Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Mar 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

THOMSON, Michael

Active
BlairgowriePH10 6TA
Secretary
Appointed 11 Mar 2014

GREEN, Charles

Active
Carlton Road, WorksopS81 7QF
Born August 1965
Director
Appointed 11 Mar 2014

HUGHES, Brendan

Active
Carlton Road, WorksopS81 7QF
Born October 1973
Director
Appointed 11 Mar 2014

MIRCHEV, Dimiter Alexandrov

Active
Carlton Road, WorksopS81 7QF
Born September 1959
Director
Appointed 11 Mar 2014

SMITH, Alan

Active
Carlton Road, WorksopS81 7QF
Born August 1971
Director
Appointed 11 Mar 2014

THOMSON, Michael Graham

Active
BlairgowriePH10 6TA
Born July 1949
Director
Appointed 11 Mar 2014

THOMSON, Oliver Graham Grant

Active
BlairgowriePH10 6TA
Born August 1982
Director
Appointed 11 Mar 2014

Persons with significant control

2

21 Broadwall, LondonSE1 9PL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2019
East Gormack, BlairgowriePH10 6TA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 September 2014
AA01Change of Accounting Reference Date
Resolution
20 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Incorporation Company
11 March 2014
NEWINCIncorporation