Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ghyll Head House Farm Ltd
Ghyll Head House Farm Ltd is an active company incorporated on 15 December 1997 with the registered office located in Windermere, Cumbria. Ghyll Head House Farm Ltd was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03480875
Private limited company
Age
28 years
Incorporated
15 December 1997
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 December 2025
(26 days ago)
Next confirmation dated
15 December 2026
Due by
29 December 2026
(11 months remaining)
Last change occurred
19 days ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
28 February 2026
(1 month remaining)
Learn more about Ghyll Head House Farm Ltd
Contact
Update Details
Address
Ghyll Head House Farm Ghyll Head
Bowness-On-Windermere
Windermere
LA23 3LN
England
Address changed on
15 Jun 2023
(2 years 7 months ago)
Previous address was
, Grasmere Garden Centre, Church Stile, Grasmere, Cumbria, LA22 9SW
Companies in LA23 3LN
Telephone
01539435255
Email
Available in Endole App
Website
Grasmeregardens.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Joanne Stewardson
PSC • Director • British • Lives in England • Born in Jul 1962
Mark Aaron Stewardson
Director • British • Lives in England • Born in Dec 1959
Mr Mark Aaron Stewardson
PSC • British • Lives in England • Born in Dec 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dodds Restaurant Limited
Joanne Stewardson and Mark Aaron Stewardson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£575.84K
Increased by £564.47K (+4965%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 29 (-94%)
Total Assets
£1.21M
Decreased by £364.61K (-23%)
Total Liabilities
-£166.85K
Decreased by £1.01M (-86%)
Net Assets
£1.05M
Increased by £644.12K (+160%)
Debt Ratio (%)
14%
Decreased by 60.73% (-82%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
19 Days Ago on 22 Dec 2025
Mr Mark Aaron Stewardson (PSC) Details Changed
1 Month Ago on 4 Dec 2025
Mark Aaron Stewardson Details Changed
1 Month Ago on 4 Dec 2025
Mark Aaron Stewardson Details Changed
1 Month Ago on 4 Dec 2025
Full Accounts Submitted
10 Months Ago on 19 Feb 2025
Confirmation Submitted
11 Months Ago on 21 Jan 2025
Joanne Stewardson (PSC) Appointed
1 Year 10 Months Ago on 19 Feb 2024
Confirmation Submitted
2 Years Ago on 7 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 14 Nov 2023
Registered Address Changed
2 Years 7 Months Ago on 15 Jun 2023
Get Alerts
Get Credit Report
Discover Ghyll Head House Farm Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 December 2025 with updates
Submitted on 22 Dec 2025
Change of details for Mr Mark Aaron Stewardson as a person with significant control on 4 December 2025
Submitted on 4 Dec 2025
Director's details changed for Mark Aaron Stewardson on 4 December 2025
Submitted on 4 Dec 2025
Director's details changed for Mark Aaron Stewardson on 4 December 2025
Submitted on 4 Dec 2025
Notification of Joanne Stewardson as a person with significant control on 19 February 2024
Submitted on 17 Jul 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 19 Feb 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 21 Jan 2025
Confirmation statement made on 15 December 2023 with no updates
Submitted on 7 Jan 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 14 Nov 2023
Certificate of change of name
Submitted on 29 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs