About

Registered Number: 06532745
Date of Incorporation: 12/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS

 

Established in 2008, A & N Feed Ltd are based in Hereford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Thorne Widgery Ltd, Beard, Geraldine are the current directors of A & N Feed Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Geraldine 13 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
THORNE WIDGERY LTD 12 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
CS01 - N/A 19 March 2020
CH01 - Change of particulars for director 17 March 2020
CH01 - Change of particulars for director 17 March 2020
PSC04 - N/A 17 March 2020
PSC04 - N/A 17 March 2020
AA - Annual Accounts 17 December 2019
PSC04 - N/A 26 July 2019
CH01 - Change of particulars for director 26 July 2019
PSC04 - N/A 26 July 2019
CH01 - Change of particulars for director 26 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 06 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 20 March 2013
CH04 - Change of particulars for corporate secretary 20 March 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
RESOLUTIONS - N/A 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
RESOLUTIONS - N/A 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.