About

Registered Number: 02034575
Date of Incorporation: 07/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Carters Barn Cage End, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7LQ

 

Based in Hertfordshire, Broad Oak Farm Sausage Co. Ltd was founded on 07 July 1986, it's status is listed as "Active". Simons, Philomena Eileen, Simons, Catherine Mary, Simons, Christopher John, Cook, James Raymond, Ward, Kennedy William are listed as the directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, James Raymond N/A 01 August 2007 1
WARD, Kennedy William 01 May 1999 05 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SIMONS, Philomena Eileen 01 March 2008 - 1
SIMONS, Catherine Mary N/A 01 November 2003 1
SIMONS, Christopher John 01 November 2003 29 February 2008 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH03 - Change of particulars for secretary 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 17 March 2010
395 - Particulars of a mortgage or charge 02 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 07 April 2009
363s - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 03 March 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 13 May 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
AA - Annual Accounts 21 March 2005
225 - Change of Accounting Reference Date 21 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 31 March 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
AA - Annual Accounts 28 March 2002
AUD - Auditor's letter of resignation 27 February 2002
287 - Change in situation or address of Registered Office 17 July 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 04 April 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 05 April 2000
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
363s - Annual Return 19 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 31 May 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 10 May 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 06 June 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 12 May 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 15 May 1991
AA - Annual Accounts 03 May 1991
288 - N/A 26 June 1990
363 - Annual Return 01 June 1990
AA - Annual Accounts 22 March 1990
288 - N/A 11 January 1990
288 - N/A 22 June 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 30 March 1989
287 - Change in situation or address of Registered Office 10 August 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 10 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1987
395 - Particulars of a mortgage or charge 12 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1986
287 - Change in situation or address of Registered Office 15 July 1986
288 - N/A 15 July 1986
CERTINC - N/A 07 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2009 Outstanding

N/A

Fixed and floating charge 04 November 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.