Company NamePond Farm Holdings Limited
DirectorsGlenda Anne Greendale and Paul Robert Greendale
Company StatusActive
Company Number04717604
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameRonald Frank Moore
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAldary
Main Road Sproatley
Hull
East Yorkshire
HU11 4PJ
Director NameMrs Glenda Anne Greendale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Brantingham
Hull
East Yorkshire
HU15 1QG
Director NameMr Paul Robert Greendale
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond Farm, Brantingham
Hull
East Yorkshire
HU15 1QG
Director NameMr Paul Robert Greendale
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond Farm
Brantingham
North Humberside
HU15 1QG
Director NameMiss Hollie Rebecca Greendale
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(4 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm
Brantingham
Brough
East Yorkshire
HU15 1QG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPond Farm, Brantingham
Hull
East Yorkshire
HU15 1QG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishBrantingham
WardDale

Financials

Year2013
Net Worth£122,032
Cash£215
Current Liabilities£500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 November 2019Director's details changed for Mrs Glenda Anne Greendale on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mr Paul Robert Greendale on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mrs Glenda Anne Greendale on 1 November 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 500
(5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 500
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500
(5 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 500
(5 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 500
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
20 January 2011Appointment of Mr Paul Robert Greendale as a director (2 pages)
20 January 2011Appointment of Mr Paul Robert Greendale as a director (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 February 2010Termination of appointment of Hollie Greendale as a director (1 page)
19 February 2010Termination of appointment of Hollie Greendale as a director (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Director's change of particulars / glenda greendale / 31/03/2008 (1 page)
15 April 2008Director's change of particulars / hollie greendale / 31/03/2008 (1 page)
15 April 2008Director's change of particulars / hollie greendale / 31/03/2008 (1 page)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Director's change of particulars / glenda greendale / 31/03/2008 (1 page)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
30 March 2006Amended accounts made up to 31 March 2005 (6 pages)
30 March 2006Amended accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 31/03/05; full list of members (3 pages)
5 April 2005Return made up to 31/03/05; full list of members (3 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 May 2004New director appointed (1 page)
6 May 2004New director appointed (1 page)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
14 April 2004Ad 15/08/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
14 April 2004Ad 15/08/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2003New director appointed (1 page)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2003New director appointed (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed (1 page)
31 March 2003Incorporation (16 pages)
31 March 2003Incorporation (16 pages)