About

Registered Number: 05142086
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Bank Farm, Bank Lane, North Rode, Congleton, Cheshire, CW12 2PJ

 

Established in 2004, Bank Farm Estate Ltd are based in Congleton, Cheshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIAPUTA, Janet 14 June 2007 - 1
ELLIS, Alison May 10 June 2005 14 June 2007 1
ELLIS, Philip Colin 10 June 2005 08 June 2014 1
LOCK, Robert Geoffrey 10 June 2005 02 March 2020 1
WORSWICK, Caroline Elizabeth 14 June 2007 15 April 2010 1
Secretary Name Appointed Resigned Total Appointments
NEEDHAM, Andrew Roger 30 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 04 June 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 08 June 2014
TM01 - Termination of appointment of director 08 June 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 14 June 2010
AP03 - Appointment of secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 25 March 2010
TM02 - Termination of appointment of secretary 11 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 10 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 08 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.