About

Registered Number: 01561299
Date of Incorporation: 14/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: 5 Pullman Court, Great Western Road, Gloucester, GL1 3ND,

 

Founded in 1981, Abbey Farmers Ltd are based in Gloucester. This organisation has 25 directors listed as Troughton, Andrew Samuel, Troughton, Andrew Samuel, Pullin, David Charles, Stephens, Benjamin George, Mackellar, Donald John, Bennett, Jeremy, Cooke, Richard Kilner, Godfrey-porter, Anthony John Aubrey, Griffiths, James Timothy, Hope, David John Hamill, Hope, Martin, Juckes, Frank, Juckes, Timothy Peter, Macfarland, Malcolm Duncan, Morris, Timothy George William, Phelps, Jeremy, Poole, Michael Stuart, Rowlatt, John James, Stephens, Bernard Mark, Troughton, Andrew Samuel, Troughton, Stephen Trinder, Warren, Andrew George, Warren, Robert Mcholme, Whitting, Graham Ralph, Wilkins, Deborah Kate. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLIN, David Charles 23 August 2016 - 1
STEPHENS, Benjamin George 21 August 2018 - 1
BENNETT, Jeremy 21 October 2008 23 July 2013 1
COOKE, Richard Kilner 22 June 1992 22 July 1997 1
GODFREY-PORTER, Anthony John Aubrey N/A 19 July 1994 1
GRIFFITHS, James Timothy 23 July 1996 24 July 2001 1
HOPE, David John Hamill N/A 20 July 1993 1
HOPE, Martin 18 July 2000 10 September 2007 1
JUCKES, Frank N/A 22 June 1992 1
JUCKES, Timothy Peter 22 July 2003 21 October 2008 1
MACFARLAND, Malcolm Duncan 22 July 1997 24 July 2001 1
MORRIS, Timothy George William 24 July 2001 10 September 2007 1
PHELPS, Jeremy 19 July 1994 20 July 1999 1
POOLE, Michael Stuart 21 July 1998 18 July 2000 1
ROWLATT, John James N/A 20 July 1993 1
STEPHENS, Bernard Mark 20 July 2010 21 July 2015 1
TROUGHTON, Andrew Samuel 20 July 1999 20 July 2010 1
TROUGHTON, Stephen Trinder 20 July 1993 20 July 1999 1
WARREN, Andrew George N/A 03 July 1993 1
WARREN, Robert Mcholme N/A 23 July 1996 1
WHITTING, Graham Ralph 19 July 2011 19 July 2016 1
WILKINS, Deborah Kate 21 July 2015 21 July 2020 1
Secretary Name Appointed Resigned Total Appointments
TROUGHTON, Andrew Samuel 21 August 2018 - 1
TROUGHTON, Andrew Samuel 20 August 2004 - 1
MACKELLAR, Donald John N/A 08 October 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 04 September 2018
AP03 - Appointment of secretary 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 30 August 2018
AD01 - Change of registered office address 30 January 2018
AA - Annual Accounts 08 January 2018
AD01 - Change of registered office address 13 December 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 06 February 2017
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 05 February 2016
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 30 July 2014
MR01 - N/A 29 July 2014
AA - Annual Accounts 29 January 2014
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 20 December 2011
CH03 - Change of particulars for secretary 11 November 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 14 October 2011
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 21 February 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 02 March 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
AA - Annual Accounts 21 February 2002
288a - Notice of appointment of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 30 November 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
287 - Change in situation or address of Registered Office 16 October 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 20 January 1998
288a - Notice of appointment of directors or secretaries 26 August 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 09 January 1997
288 - N/A 09 August 1996
363s - Annual Return 01 July 1996
288 - N/A 04 October 1995
287 - Change in situation or address of Registered Office 04 October 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 21 July 1995
288 - N/A 22 September 1994
288 - N/A 21 September 1994
AA - Annual Accounts 06 September 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 23 February 1994
288 - N/A 23 August 1993
288 - N/A 23 August 1993
AUD - Auditor's letter of resignation 23 August 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 22 October 1992
288 - N/A 22 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1992
AA - Annual Accounts 22 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1991
363b - Annual Return 19 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1990
288 - N/A 20 August 1990
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
363 - Annual Return 23 October 1989
288 - N/A 18 October 1989
AA - Annual Accounts 05 October 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
288 - N/A 05 August 1988
288 - N/A 18 August 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
288 - N/A 25 September 1986
AA - Annual Accounts 20 August 1986
363 - Annual Return 20 August 1986
NEWINC - New incorporation documents 14 May 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.