Harry Ferguson Farms Limited

  • Active
  • Incorporated on 22 Feb 1954

Reg Address: Kings Manor Farm, Copse Lane, Freshwater PO40 9TL

Previous Names:
Harry Ferguson Research Limited - 13 May 1983
Hydro-Kinetic Power Transmission Limited - 22 Feb 1954

Company Classifications:
1500 - Mixed farming


  • Summary The company with name "Harry Ferguson Farms Limited" is a ltd and located in Kings Manor Farm, Copse Lane, Freshwater PO40 9TL. Harry Ferguson Farms Limited is currently in active status and it was incorporated on 22 Feb 1954 (70 years 7 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Harry Ferguson Farms Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Charles John Ralph Sheldon Director 27 May 2021 British Active
2 Susan Jean Sheldon Secretary 12 Feb 2001 British Active
3 Sally Anne Lemonius Director 20 Aug 1999 - Resigned
30 Jun 2001
4 Susan Jean Sheldon Director 11 Nov 1998 British Active
5 Timothy James Ralph Sheldon Director 9 Sep 1997 British Active
6 Timothy James Ralph Sheldon Director 9 Sep 1997 British Active
7 Sally Anne Lemonius Secretary 1 Jul 1997 - Resigned
30 Jun 2001
8 Elizabeth Mary Sheldon Secretary 1 Aug 1992 - Resigned
2 May 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr James Angus Chetwode Burnett
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
Voting Rights 25 To 50 Percent As Trust
6 Jan 2017 British Active
2 Mr Timothy James Ralph Sheldon
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
30 May 2016 British Active
3 Mr Alan Cowgill
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Trust
Voting Rights 25 To 50 Percent As Trust
30 May 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Harry Ferguson Farms Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 24 Jun 2024 Download PDF
2 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Mar 2024 Download PDF
3 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Mar 2024 Download PDF
4 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Mar 2024 Download PDF
5 Persons With Significant Control - Notification Of A Person With Significant Control 4 Mar 2024 Download PDF
6 Accounts - Total Exemption Full 28 Sep 2023 Download PDF
7 Confirmation Statement - No Updates 5 Jun 2023 Download PDF
8 Accounts - Total Exemption Full 29 Sep 2022 Download PDF
9 Pages
9 Confirmation Statement - No Updates 8 Jun 2022 Download PDF
10 Officers - Appoint Person Director Company With Name Date 4 Jun 2021 Download PDF
11 Confirmation Statement - No Updates 1 Jun 2021 Download PDF
12 Accounts - Total Exemption Full 17 Aug 2020 Download PDF
10 Pages
13 Confirmation Statement - No Updates 1 Jun 2020 Download PDF
3 Pages
14 Accounts - Total Exemption Full 27 Sep 2019 Download PDF
10 Pages
15 Confirmation Statement - No Updates 12 Jun 2019 Download PDF
3 Pages
16 Accounts - Total Exemption Full 28 Sep 2018 Download PDF
10 Pages
17 Confirmation Statement - No Updates 30 May 2018 Download PDF
3 Pages
18 Accounts - Total Exemption Full 28 Sep 2017 Download PDF
11 Pages
19 Confirmation Statement - Updates 30 May 2017 Download PDF
7 Pages
20 Accounts - Total Exemption Small 2 Sep 2016 Download PDF
9 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2016 Download PDF
7 Pages
22 Accounts - Total Exemption Small 1 Sep 2015 Download PDF
9 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2015 Download PDF
6 Pages
24 Accounts - Total Exemption Small 28 Aug 2014 Download PDF
9 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2014 Download PDF
6 Pages
26 Accounts - Total Exemption Small 6 Sep 2013 Download PDF
8 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2013 Download PDF
6 Pages
28 Accounts - Small 11 Jul 2012 Download PDF
8 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2012 Download PDF
6 Pages
30 Accounts - Small 18 Aug 2011 Download PDF
8 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2011 Download PDF
6 Pages
32 Accounts - Small 25 Sep 2010 Download PDF
8 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2010 Download PDF
7 Pages
34 Accounts - Small 31 Oct 2009 Download PDF
8 Pages
35 Annual Return - Legacy 2 Jul 2009 Download PDF
4 Pages
36 Accounts - Small 16 Oct 2008 Download PDF
8 Pages
37 Annual Return - Legacy 26 Jun 2008 Download PDF
5 Pages
38 Accounts - Total Exemption Small 10 Dec 2007 Download PDF
8 Pages
39 Officers - Legacy 2 Oct 2007 Download PDF
1 Pages
40 Annual Return - Legacy 5 Jul 2007 Download PDF
7 Pages
41 Accounts - Total Exemption Small 3 Nov 2006 Download PDF
8 Pages
42 Annual Return - Legacy 8 Jun 2006 Download PDF
8 Pages
43 Mortgage - Legacy 24 Feb 2006 Download PDF
3 Pages
44 Mortgage - Legacy 21 Feb 2006 Download PDF
3 Pages
45 Accounts - Full 8 Nov 2005 Download PDF
19 Pages
46 Annual Return - Legacy 14 Jun 2005 Download PDF
8 Pages
47 Mortgage - Legacy 3 Mar 2005 Download PDF
3 Pages
48 Mortgage - Legacy 26 Jan 2005 Download PDF
9 Pages
49 Accounts - Full 1 Nov 2004 Download PDF
18 Pages
50 Annual Return - Legacy 22 Jun 2004 Download PDF
7 Pages
51 Accounts - Full 22 Dec 2003 Download PDF
18 Pages
52 Accounts - Legacy 30 Oct 2003 Download PDF
1 Pages
53 Annual Return - Legacy 25 Jun 2003 Download PDF
7 Pages
54 Mortgage - Legacy 1 Feb 2003 Download PDF
3 Pages
55 Mortgage - Legacy 1 Feb 2003 Download PDF
3 Pages
56 Accounts - Full 15 Nov 2002 Download PDF
16 Pages
57 Annual Return - Legacy 15 Jun 2002 Download PDF
7 Pages
58 Mortgage - Legacy 16 Feb 2002 Download PDF
3 Pages
59 Accounts - Full 31 Oct 2001 Download PDF
15 Pages
60 Officers - Legacy 22 Oct 2001 Download PDF
2 Pages
61 Officers - Legacy 20 Jul 2001 Download PDF
1 Pages
62 Annual Return - Legacy 7 Jun 2001 Download PDF
8 Pages
63 Accounts - Full 14 Jul 2000 Download PDF
14 Pages
64 Annual Return - Legacy 30 Jun 2000 Download PDF
7 Pages
65 Incorporation - Memorandum Articles 21 Jan 2000 Download PDF
41 Pages
66 Resolution 10 Jan 2000 Download PDF
5 Pages
67 Accounts - Full 1 Oct 1999 Download PDF
15 Pages
68 Address - Legacy 14 Sep 1999 Download PDF
1 Pages
69 Officers - Legacy 26 Aug 1999 Download PDF
2 Pages
70 Officers - Legacy 13 Jul 1999 Download PDF
1 Pages
71 Annual Return - Legacy 30 Jun 1999 Download PDF
8 Pages
72 Officers - Legacy 15 Dec 1998 Download PDF
2 Pages
73 Mortgage - Legacy 9 Oct 1998 Download PDF
3 Pages
74 Mortgage - Legacy 9 Oct 1998 Download PDF
3 Pages
75 Mortgage - Legacy 9 Oct 1998 Download PDF
3 Pages
76 Mortgage - Legacy 9 Oct 1998 Download PDF
3 Pages
77 Accounts - Full 18 Jun 1998 Download PDF
15 Pages
78 Annual Return - Legacy 8 Jun 1998 Download PDF
79 Officers - Legacy 6 Oct 1997 Download PDF
3 Pages
80 Accounts - Full 27 Jul 1997 Download PDF
11 Pages
81 Officers - Legacy 14 Jul 1997 Download PDF
2 Pages
82 Annual Return - Legacy 13 Jun 1997 Download PDF
6 Pages
83 Change Of Name - Certificate Company 24 Dec 1996 Download PDF
2 Pages
84 Accounts - Full 11 Jul 1996 Download PDF
9 Pages
85 Annual Return - Legacy 1 Jun 1996 Download PDF
6 Pages
86 Accounts - Full 18 Jul 1995 Download PDF
8 Pages
87 Annual Return - Legacy 5 Jun 1995 Download PDF
6 Pages
88 Accounts - Full 18 Jul 1994 Download PDF
89 Annual Return - Legacy 29 Jun 1994 Download PDF
90 Accounts - Full 19 Jul 1993 Download PDF
91 Annual Return - Legacy 16 Jun 1993 Download PDF
92 Accounts - Full 3 Aug 1992 Download PDF
93 Officers - Legacy 28 Jul 1992 Download PDF
94 Annual Return - Legacy 30 Jun 1992 Download PDF
95 Accounts - Full 9 Jul 1991 Download PDF
96 Annual Return - Legacy 9 Jul 1991 Download PDF
97 Annual Return - Legacy 31 Jul 1990 Download PDF
98 Accounts - Full 31 Jul 1990 Download PDF
99 Accounts - Full 6 Oct 1989 Download PDF
100 Annual Return - Legacy 6 Oct 1989 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Whitecliffe Property Management Limited
Mutual People: Timothy James Ralph Sheldon
Active
2 Quilter Perimeter (Ggp) Limited
Mutual People: Timothy James Ralph Sheldon
Active
3 Mathengine Limited
Mutual People: Timothy James Ralph Sheldon
Active
4 Royal Yacht Squadron Ltd
Mutual People: Timothy James Ralph Sheldon
Active
5 Funeral Advisor Limited
Mutual People: Timothy James Ralph Sheldon , Susan Jean Sheldon
Active
6 Harry Ferguson Holdings Limited
Mutual People: Timothy James Ralph Sheldon , Susan Jean Sheldon
Active
7 Harwoods Of Yarmouth Limited
Mutual People: Timothy James Ralph Sheldon
Active
8 Quinta Cottages Limited
Mutual People: Timothy James Ralph Sheldon , Susan Jean Sheldon
Active
9 Walhampton School Trust Ltd
Mutual People: Timothy James Ralph Sheldon , Susan Jean Sheldon
Active
10 Endstone Capital Limited
Mutual People: Timothy James Ralph Sheldon
dissolved
11 Hordle House School Trust Limited
Mutual People: Timothy James Ralph Sheldon
dissolved
12 The Fortune Centre Of Riding Therapy
Mutual People: Susan Jean Sheldon
Active
13 Lindeth Agencies Limited
Mutual People: Susan Jean Sheldon
Active
14 The Royal Yacht Squadron Isle Of Wight Foundation
Mutual People: Susan Jean Sheldon
Active
15 Royal Solent Yacht Club Limited
Mutual People: Susan Jean Sheldon
Active
16 Rosemary (Isle Of Wight) Management Company Limited
Mutual People: Susan Jean Sheldon
Active
17 West Wight Liveries Limited Ltd
Mutual People: Susan Jean Sheldon
Active
18 West Heath Limited
Mutual People: Susan Jean Sheldon
Active
19 The Isle Of Wight Sports Foundation
Mutual People: Susan Jean Sheldon
Active
20 Hampshire And Isle Of Wight Air Ambulance
Mutual People: Susan Jean Sheldon
Active
21 Tie-Break International Limited
Mutual People: Susan Jean Sheldon
dissolved