About

Registered Number: 05618227
Date of Incorporation: 10/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE,

 

Founded in 2005, Abm Farms Ltd has its registered office in Newton Aycliffe in Durham, it's status is listed as "Active". The company has 5 directors listed as Collingwood, Malcolm Harvey, Fountain, Christopher Philip, Johnston, Neville, Swinbank, Alfred, Swinbank, Amy Janine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGWOOD, Malcolm Harvey 08 April 2008 - 1
FOUNTAIN, Christopher Philip 10 November 2005 09 December 2005 1
JOHNSTON, Neville 09 December 2005 01 November 2007 1
SWINBANK, Alfred 01 April 2016 31 July 2016 1
SWINBANK, Amy Janine 01 November 2007 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
DISS40 - Notice of striking-off action discontinued 23 November 2019
AA - Annual Accounts 22 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA01 - Change of accounting reference date 28 August 2019
CS01 - N/A 20 March 2019
AD01 - Change of registered office address 31 January 2019
AA - Annual Accounts 23 November 2018
AA01 - Change of accounting reference date 23 August 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 31 December 2017
AA01 - Change of accounting reference date 30 August 2017
CS01 - N/A 23 March 2017
DISS40 - Notice of striking-off action discontinued 01 December 2016
AA - Annual Accounts 30 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
TM01 - Termination of appointment of director 03 August 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 17 March 2016
DISS40 - Notice of striking-off action discontinued 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 14 March 2013
AD01 - Change of registered office address 14 March 2013
CH03 - Change of particulars for secretary 13 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 09 August 2010
TM01 - Termination of appointment of director 07 August 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
363a - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 16 March 2007
363a - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
NEWINC - New incorporation documents 10 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.