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
Birds Hill Farms Ltd
Birds Hill Farms Ltd is an active company incorporated on 7 March 2023 with the registered office located in Carlisle, Cumbria. Birds Hill Farms Ltd was registered 2 years 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14713419
Private limited company
Age
2 years 6 months
Incorporated
7 March 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 March 2025
(6 months ago)
Next confirmation dated
6 March 2026
Due by
20 March 2026
(6 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
7 Mar
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Birds Hill Farms Ltd
Contact
Address
Birds Hill Farm
Dalston
Carlisle
CA5 7AQ
United Kingdom
Address changed on
11 Mar 2024
(1 year 6 months ago)
Previous address was
Companies in CA5 7AQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Richard John Harrington
Director • PSC • British • Lives in UK • Born in Oct 1982
Maureen Elizabeth Harrington
Director • British • Lives in UK • Born in Aug 1955
John George Harrington
Director • British • Lives in UK • Born in Mar 1951
Katherine Helen Harrington
Director • British • Lives in UK • Born in Dec 1978
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period
3 Mar
⟶
31 Mar 2024
Traded for
13 months
Cash in Bank
£43.69K
Turnover
Unreported
Employees
4
Total Assets
£1.44M
Total Liabilities
-£1.4M
Net Assets
£33.53K
Debt Ratio (%)
98%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Mrs Katherine Helen Harrington Appointed
6 Months Ago on 1 Mar 2025
Full Accounts Submitted
11 Months Ago on 1 Oct 2024
New Charge Registered
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Maureen Elizabeth Harrington Details Changed
1 Year 6 Months Ago on 11 Mar 2024
Richard John Harrington Details Changed
1 Year 6 Months Ago on 11 Mar 2024
John George Harrington Details Changed
1 Year 6 Months Ago on 11 Mar 2024
Richard John Harrington (PSC) Details Changed
1 Year 6 Months Ago on 11 Mar 2024
Registers Moved To Inspection Address
1 Year 6 Months Ago on 11 Mar 2024
Get Alerts
Get Credit Report
Discover Birds Hill Farms 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
Appointment of Mrs Katherine Helen Harrington as a director on 1 March 2025
Submitted on 16 May 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 19 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 1 Oct 2024
Registration of charge 147134190002, created on 27 March 2024
Submitted on 10 Apr 2024
Change of details for Richard John Harrington as a person with significant control on 11 March 2024
Submitted on 18 Mar 2024
Director's details changed for John George Harrington on 11 March 2024
Submitted on 18 Mar 2024
Director's details changed for Richard John Harrington on 11 March 2024
Submitted on 18 Mar 2024
Director's details changed for Maureen Elizabeth Harrington on 11 March 2024
Submitted on 18 Mar 2024
Confirmation statement made on 6 March 2024 with no updates
Submitted on 18 Mar 2024
Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
Submitted on 11 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs