Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWER HOUSE FARM LTD
Company Information for

TOWER HOUSE FARM LTD

YEALAND MANOR 25 YEALAND ROAD, YEALAND CONYERS, CARNFORTH, LA5 9SQ,
Company Registration Number
06523461
Private Limited Company
Active

Company Overview

About Tower House Farm Ltd
TOWER HOUSE FARM LTD was founded on 2008-03-04 and has its registered office in Carnforth. The organisation's status is listed as "Active". Tower House Farm Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TOWER HOUSE FARM LTD
 
Legal Registered Office
YEALAND MANOR 25 YEALAND ROAD
YEALAND CONYERS
CARNFORTH
LA5 9SQ
Other companies in W1U
 
Previous Names
BAVERSTOCK FARM LIMITED27/09/2012
HOWPER 652 LIMITED27/05/2008
Filing Information
Company Number 06523461
Company ID Number 06523461
Date formed 2008-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB941680712  
Last Datalog update: 2024-11-05 06:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWER HOUSE FARM LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOWER HOUSE FARM LTD
The following companies were found which have the same name as TOWER HOUSE FARM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOWER HOUSE FARM (M.C.) LIMITED 11-13 HIGH STREET THEALE READING BERKSHIRE RG7 5AH Active Company formed on the 2021-07-27

Company Officers of TOWER HOUSE FARM LTD

Current Directors
Officer Role Date Appointed
MATTHEW CHARLES ALLEN
Director 2008-03-28
SIMON JOHN CHARLES ALLEN
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP BRADSHAW
Director 2012-12-03 2015-07-27
NADENE CLARK
Company Secretary 2010-05-21 2014-03-01
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2008-03-04 2010-05-21
HP DIRECTORS LIMITED
Director 2008-03-04 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CHARLES ALLEN CATTLE LOAN COMPANY LIMITED Director 2017-09-12 CURRENT 2017-08-18 Active
MATTHEW CHARLES ALLEN SUNCAP LIMITED Director 2017-07-12 CURRENT 2014-02-25 Active
MATTHEW CHARLES ALLEN TOPMARK PAINTING AND DECORATING LTD Director 2017-01-31 CURRENT 2015-10-15 Active - Proposal to Strike off
MATTHEW CHARLES ALLEN THE CRAFT SAUSAGE COMPANY LTD. Director 2017-01-20 CURRENT 2017-01-10 Active
MATTHEW CHARLES ALLEN BEEFCO LTD Director 2016-10-12 CURRENT 2014-08-30 Liquidation
MATTHEW CHARLES ALLEN TMF TODAY LIMITED Director 2015-03-13 CURRENT 2015-01-28 Active
MATTHEW CHARLES ALLEN VARIOUS EATERIES TRADING LIMITED Director 2014-11-22 CURRENT 2014-08-21 Active
MATTHEW CHARLES ALLEN RESIDENTIAL DEVELOPMENT FUNDING LIMITED Director 2013-12-11 CURRENT 2013-12-06 Dissolved 2016-10-13
MATTHEW CHARLES ALLEN MOLLY AND THE BAND LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
MATTHEW CHARLES ALLEN WARLOW ASSOCIATES LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active - Proposal to Strike off
MATTHEW CHARLES ALLEN ALPHABET SHARES LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2016-09-20
MATTHEW CHARLES ALLEN XERCISE2 LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
MATTHEW CHARLES ALLEN XERCISE MIDCO LIMITED Director 2008-07-25 CURRENT 2008-07-25 Dissolved 2014-01-03
MATTHEW CHARLES ALLEN HOWPER 653 LIMITED Director 2008-03-28 CURRENT 2008-03-03 Active
MATTHEW CHARLES ALLEN HOWPER 650 LIMITED Director 2008-03-28 CURRENT 2008-03-03 Active
MATTHEW CHARLES ALLEN HOWPER 651 LIMITED Director 2008-03-28 CURRENT 2008-03-03 Active
MATTHEW CHARLES ALLEN BONAPARTE INVESTMENTS Director 2005-12-15 CURRENT 2005-04-21 Dissolved 2015-07-21
MATTHEW CHARLES ALLEN SKA MUSIC LIMITED Director 2005-10-05 CURRENT 2005-10-05 Active
MATTHEW CHARLES ALLEN SUN CAPITAL SHARED VALUE LIMITED Director 2002-09-06 CURRENT 2002-08-20 Active
MATTHEW CHARLES ALLEN PIMCO 2001 LIMITED Director 2002-04-15 CURRENT 2001-05-24 Liquidation
MATTHEW CHARLES ALLEN FINANCE FOR BEEF LIMITED Director 2000-08-08 CURRENT 1999-05-28 Active
MATTHEW CHARLES ALLEN XERCISE LIMITED Director 1996-02-16 CURRENT 1995-11-17 Dissolved 2016-12-14
SIMON JOHN CHARLES ALLEN FINANCE FOR BEEF LIMITED Director 2013-05-28 CURRENT 1999-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-23CESSATION OF MATTHEW CHARLES ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2024-10-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN CHARLES ALLEN
2024-10-23CONFIRMATION STATEMENT MADE ON 23/10/24, WITH UPDATES
2024-10-16Elect to keep the directors register information on the public register
2024-10-16Elect to keep the company secretary residential address information on the public register
2024-10-16Elect to keep the directors residential address information on the public register
2024-10-0303/10/24 STATEMENT OF CAPITAL GBP 16000000
2024-07-01Unaudited abridged accounts made up to 2023-09-30
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-06-28Unaudited abridged accounts made up to 2022-09-30
2022-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2021-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 75 Park Road London W4 3EY England
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25SH0113/08/19 STATEMENT OF CAPITAL GBP 13000000
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31SH0131/10/18 STATEMENT OF CAPITAL GBP 10000000
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-08-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 3rd Floor, Watson House Baker Street London W1U 7BU
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0104/03/16 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP BRADSHAW
2015-04-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0104/03/15 ANNUAL RETURN FULL LIST
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM 54 Baker Street London W1U 7BU
2014-06-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-04
2014-06-25ANNOTATIONClarification
2014-05-21SH0125/01/14 STATEMENT OF CAPITAL GBP 6042752
2014-05-19AA01Current accounting period extended from 31/03/14 TO 30/09/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0104/03/14 ANNUAL RETURN FULL LIST
2014-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY NADENE CLARK
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-07AR0104/03/13 ANNUAL RETURN FULL LIST
2013-01-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-21AP01DIRECTOR APPOINTED MR ANDREW PHILIP BRADSHAW
2012-09-27RES15CHANGE OF NAME 26/09/2012
2012-09-27CERTNMCompany name changed baverstock farm LIMITED\certificate issued on 27/09/12
2012-04-18AR0104/03/12 ANNUAL RETURN FULL LIST
2011-08-19AA31/03/11 TOTAL EXEMPTION FULL
2011-08-11AP01DIRECTOR APPOINTED MR SIMON JOHN CHARLES ALLEN
2011-03-23AR0104/03/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-21AP03SECRETARY APPOINTED MISS NADENE CLARK
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED
2010-03-30AR0104/03/10 FULL LIST
2010-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 03/03/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-0388(2)AD 13/06/08 GBP SI 1@1=1 GBP IC 1/2
2008-06-19RES14CAP £795000 12/06/2008
2008-05-23CERTNMCOMPANY NAME CHANGED HOWPER 652 LIMITED CERTIFICATE ISSUED ON 27/05/08
2008-05-12288aDIRECTOR APPOINTED MATTHEW CHARLES ALLEN
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR HP DIRECTORS LIMITED
2008-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to TOWER HOUSE FARM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOWER HOUSE FARM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-27 Satisfied JAMES SETON WILLS
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWER HOUSE FARM LTD

Intangible Assets
Patents
We have not found any records of TOWER HOUSE FARM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOWER HOUSE FARM LTD
Trademarks
We have not found any records of TOWER HOUSE FARM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWER HOUSE FARM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as TOWER HOUSE FARM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TOWER HOUSE FARM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWER HOUSE FARM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWER HOUSE FARM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.