About

Registered Number: 03336971
Date of Incorporation: 20/03/1997 (28 years ago)
Company Status: Active
Registered Address: Commonside Farm New Road, Old Snydale, Pontefract, West Yorkshire, WF7 6HE

 

Founded in 1997, Birdsall Farms Ltd has its registered office in Pontefract in West Yorkshire, it's status at Companies House is "Active". There are 2 directors listed for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRDSALL, Harry 09 March 1998 - 1
BIRDSALL, Harry Cawthorne 25 March 1997 04 January 2017 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 06 January 2017
MR01 - N/A 15 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 17 April 2013
AUD - Auditor's letter of resignation 04 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 01 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 31 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 27 April 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1997
RESOLUTIONS - N/A 14 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1997
RESOLUTIONS - N/A 03 April 1997
MEM/ARTS - N/A 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
287 - Change in situation or address of Registered Office 03 April 1997
NEWINC - New incorporation documents 20 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.