About

Registered Number: 05187585
Date of Incorporation: 22/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: C/O 14 St. Owen Street, Hereford, HR1 2PL,

 

Blackler Barton (Farms) Ltd was founded on 22 July 2004, it's status is listed as "Active". The companies directors are listed as Hayllor, Andrew, Hayllor, Stewart, Hayllor, Donald, Hayllor, Julia, Hayllor, Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYLLOR, Andrew 17 August 2004 - 1
HAYLLOR, Stewart 31 July 2012 - 1
HAYLLOR, Donald 17 August 2004 02 September 2012 1
HAYLLOR, Julia 17 August 2004 31 December 2012 1
HAYLLOR, Stewart 17 August 2004 10 December 2005 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 16 March 2018
MR01 - N/A 06 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 15 March 2017
AD01 - Change of registered office address 15 November 2016
CS01 - N/A 27 July 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 30 July 2015
AAMD - Amended Accounts 21 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 06 March 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 31 July 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 08 May 2006
225 - Change of Accounting Reference Date 08 May 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
363a - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.