About

Registered Number: 04295450
Date of Incorporation: 28/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Sefter Farm, Pagham Road, Bognor Regis, West Sussex, PO21 3PX

 

Based in Bognor Regis, West Sussex, Barfoot Farms Ltd was established in 2001, it has a status of "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Barfoot, Peter Charles, Marks, Julian David, Barfoot, Sherri Lee, Lake, Nicholas James, Dellicott, Nathan John, Parsonage, Simon Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFOOT, Peter Charles 17 December 2001 - 1
MARKS, Julian David 14 January 2011 - 1
DELLICOTT, Nathan John 16 October 2002 05 April 2019 1
PARSONAGE, Simon Kenneth 17 December 2001 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BARFOOT, Sherri Lee 17 December 2001 31 July 2009 1
LAKE, Nicholas James 07 August 2009 05 October 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 09 April 2019
MR05 - N/A 15 February 2019
PSC02 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
CS01 - N/A 10 October 2018
MR05 - N/A 03 October 2018
AA - Annual Accounts 25 September 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR01 - N/A 01 August 2018
CS01 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
PSC09 - N/A 28 September 2017
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 30 August 2016
AA - Annual Accounts 13 October 2015
MR04 - N/A 12 October 2015
AR01 - Annual Return 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
RESOLUTIONS - N/A 17 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2015
SH19 - Statement of capital 17 March 2015
CAP-SS - N/A 17 March 2015
SH01 - Return of Allotment of shares 17 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 September 2014
MR01 - N/A 26 February 2014
AUD - Auditor's letter of resignation 07 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 26 September 2013
RESOLUTIONS - N/A 20 March 2013
RESOLUTIONS - N/A 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
RESOLUTIONS - N/A 18 March 2013
SH19 - Statement of capital 18 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2013
CAP-SS - N/A 18 March 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 27 September 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
AR01 - Annual Return 10 November 2011
CH03 - Change of particulars for secretary 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AD01 - Change of registered office address 10 November 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 26 January 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 06 October 2009
MISC - Miscellaneous document 17 September 2009
395 - Particulars of a mortgage or charge 25 August 2009
395 - Particulars of a mortgage or charge 25 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
395 - Particulars of a mortgage or charge 07 March 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 25 October 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 23 October 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 10 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 12 October 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 13 October 2003
363s - Annual Return 18 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
AA - Annual Accounts 18 September 2002
395 - Particulars of a mortgage or charge 19 July 2002
SA - Shares agreement 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
123 - Notice of increase in nominal capital 16 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
CERTNM - Change of name certificate 07 January 2002
225 - Change of Accounting Reference Date 02 January 2002
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2018 Outstanding

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

Legal charge 22 May 2012 Fully Satisfied

N/A

Legal charge 22 May 2012 Fully Satisfied

N/A

Debenture 28 September 2011 Fully Satisfied

N/A

Legal charge 05 November 2010 Fully Satisfied

N/A

Mortgage 21 August 2009 Fully Satisfied

N/A

Mortgage 21 August 2009 Fully Satisfied

N/A

Mortgage 03 March 2009 Fully Satisfied

N/A

Deed of covenant and release 12 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.