Beacroft (Farms) Ltd was registered on 19 September 1963 and are based in Wallingford in Oxford, it has a status of "Active". The organisation has 7 directors listed as Atkinson, Monica Anne Elizabeth, Beacroft, John Robert, Beacroft, Richard John, Szegedi, Fiona Alison Elaine, Beacroft, Claire Alison Elizabeth, Beacroft, Patricia Joyce, Beacroft, Robert Hale.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Monica Anne Elizabeth | 18 April 2014 | - | 1 |
BEACROFT, John Robert | N/A | - | 1 |
BEACROFT, Richard John | 18 April 2014 | - | 1 |
SZEGEDI, Fiona Alison Elaine | 18 April 2014 | - | 1 |
BEACROFT, Claire Alison Elizabeth | N/A | 11 April 2013 | 1 |
BEACROFT, Patricia Joyce | N/A | 30 December 1992 | 1 |
BEACROFT, Robert Hale | N/A | 30 June 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
CS01 - N/A | 01 September 2020 | |
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 11 February 2020 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 28 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CH01 - Change of particulars for director | 10 May 2019 | |
CH01 - Change of particulars for director | 01 May 2019 | |
CH01 - Change of particulars for director | 26 November 2018 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 04 May 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 30 January 2018 | |
RESOLUTIONS - N/A | 25 January 2018 | |
RESOLUTIONS - N/A | 25 January 2018 | |
AA - Annual Accounts | 19 May 2017 | |
CS01 - N/A | 05 May 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 July 2016 | |
RESOLUTIONS - N/A | 08 July 2016 | |
RESOLUTIONS - N/A | 08 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 08 July 2016 | |
AR01 - Annual Return | 25 June 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 27 May 2015 | |
CH01 - Change of particulars for director | 05 August 2014 | |
AP01 - Appointment of director | 04 June 2014 | |
AP01 - Appointment of director | 04 June 2014 | |
AP01 - Appointment of director | 04 June 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 07 May 2014 | |
RESOLUTIONS - N/A | 01 May 2014 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 23 May 2013 | |
TM02 - Termination of appointment of secretary | 09 May 2013 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
MG01 - Particulars of a mortgage or charge | 02 August 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 18 May 2011 | |
RESOLUTIONS - N/A | 17 May 2011 | |
SH08 - Notice of name or other designation of class of shares | 17 May 2011 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 29 May 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 15 May 2009 | |
363a - Annual Return | 28 November 2008 | |
AA - Annual Accounts | 14 August 2008 | |
395 - Particulars of a mortgage or charge | 15 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2007 | |
395 - Particulars of a mortgage or charge | 07 June 2007 | |
363s - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 03 May 2007 | |
225 - Change of Accounting Reference Date | 31 October 2006 | |
363s - Annual Return | 19 June 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 30 March 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 29 May 2003 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
287 - Change in situation or address of Registered Office | 29 June 2001 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 10 May 2001 | |
363s - Annual Return | 16 June 2000 | |
AA - Annual Accounts | 25 April 2000 | |
363s - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 10 February 1999 | |
363s - Annual Return | 10 July 1998 | |
AA - Annual Accounts | 06 May 1998 | |
AA - Annual Accounts | 07 July 1997 | |
363s - Annual Return | 12 May 1997 | |
363s - Annual Return | 28 May 1996 | |
AA - Annual Accounts | 25 April 1996 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 28 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 11 May 1994 | |
AA - Annual Accounts | 28 April 1994 | |
395 - Particulars of a mortgage or charge | 04 January 1994 | |
395 - Particulars of a mortgage or charge | 04 January 1994 | |
363s - Annual Return | 10 May 1993 | |
AA - Annual Accounts | 09 March 1993 | |
288 - N/A | 21 January 1993 | |
CERTNM - Change of name certificate | 19 January 1993 | |
363s - Annual Return | 05 May 1992 | |
287 - Change in situation or address of Registered Office | 03 March 1992 | |
AA - Annual Accounts | 13 January 1992 | |
363a - Annual Return | 20 May 1991 | |
AA - Annual Accounts | 13 November 1990 | |
287 - Change in situation or address of Registered Office | 09 May 1990 | |
AA - Annual Accounts | 30 April 1990 | |
363 - Annual Return | 30 April 1990 | |
363 - Annual Return | 27 April 1989 | |
AA - Annual Accounts | 12 April 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1989 | |
288 - N/A | 16 August 1988 | |
363 - Annual Return | 05 July 1988 | |
AA - Annual Accounts | 05 July 1988 | |
AA - Annual Accounts | 28 September 1987 | |
363 - Annual Return | 28 September 1987 | |
AA - Annual Accounts | 30 July 1986 | |
363 - Annual Return | 06 June 1986 | |
MISC - Miscellaneous document | 19 September 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 July 2012 | Outstanding |
N/A |
Legal charge | 02 May 2008 | Outstanding |
N/A |
Collateral charge | 29 May 2007 | Outstanding |
N/A |
Guarantee and debenture | 14 December 1993 | Outstanding |
N/A |
Guarantee and debenture | 14 December 1993 | Outstanding |
N/A |
Legal charge | 27 March 1986 | Fully Satisfied |
N/A |
Legal charge | 27 February 1980 | Fully Satisfied |
N/A |
Legal charge | 19 October 1973 | Partially Satisfied |
N/A |
Legal charge | 18 October 1973 | Fully Satisfied |
N/A |
Legal charge | 18 March 1965 | Outstanding |
N/A |