MARTHOLME FARM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewAppointment of Mr Peter Rhodes as a director on 2025-10-24

View Document

24/10/2524 October 2025 NewSatisfaction of charge 6 in full

View Document

24/10/2524 October 2025 NewSatisfaction of charge 5 in full

View Document

24/10/2524 October 2025 NewSatisfaction of charge 7 in full

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-26 with updates

View Document

07/01/257 January 2025 Notification of Martholme Farm Holdings Ltd as a person with significant control on 2023-01-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Certificate of change of name

View Document

07/02/247 February 2024 Secretary's details changed for Mrs Sarah Elizabeth Rhodes on 2024-02-07

View Document

07/02/247 February 2024 Registered office address changed from Browfield Farm Back Lane Baxenden Accrington BB5 2RE to Martholme Farm Great Harwood Blackburn Lancashire BB6 7UJ on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed

View Document

07/02/247 February 2024 Director's details changed for Mrs Sarah Elizabeth Rhodes on 2024-02-07

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Statement of capital on 2024-01-25

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

24/01/2424 January 2024 Termination of appointment of Anne Margaret Starkie as a director on 2024-01-23

View Document

22/01/2422 January 2024 Notification of Browfield Farm Holdings Limited as a person with significant control on 2023-12-22

View Document

22/01/2422 January 2024 Cessation of Sarah Elizabeth Rhodes as a person with significant control on 2023-12-22

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-26 with updates

View Document

20/12/2320 December 2023 Director's details changed for Mrs Sarah Elizabeth Rhodes on 2023-12-20

View Document

20/12/2320 December 2023 Secretary's details changed for Mrs Sarah Elizabeth Rhodes on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mrs Anne Margaret Starkie on 2023-12-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-26 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/03/2128 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH RHODES

View Document

10/01/1910 January 2019 CESSATION OF KATHLEEN ASHBURNER AS A PSC

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ASHBURNER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/01/1422 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 17/07/13 STATEMENT OF CAPITAL GBP 350200

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/01/1210 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MRS ANNE MARGARET STARKIE

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MRS SARAH ELIZABETH RHODES

View Document

20/01/1120 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ASHBURNER / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/04/955 April 1995 ALTER MEM AND ARTS 20/03/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 ALTER MEM AND ARTS 04/11/94

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/03/941 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 COMPANY NAME CHANGED P.M. ASHBURNER LIMITED CERTIFICATE ISSUED ON 19/01/93

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 01/05/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

25/09/8725 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 11/03/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

18/10/6318 October 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company