About

Registered Number: 06373901
Date of Incorporation: 18/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: C/O, 14 St. Owen Street, Hereford, HR1 2PL,

 

Founded in 2007, Bycott Farms Ltd are based in Hereford, it has a status of "Active". Bycott Farms Ltd has 2 directors listed as Dibble, Stephen, Dibble, Cedric in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIBBLE, Stephen 18 September 2007 - 1
DIBBLE, Cedric 18 September 2007 17 August 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 22 November 2018
MR01 - N/A 09 July 2018
MR04 - N/A 02 July 2018
CS01 - N/A 11 June 2018
SH01 - Return of Allotment of shares 01 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 01 June 2018
SH08 - Notice of name or other designation of class of shares 01 June 2018
RESOLUTIONS - N/A 22 May 2018
CC04 - Statement of companies objects 22 May 2018
AA - Annual Accounts 15 December 2017
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 September 2015
TM02 - Termination of appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
MR01 - N/A 09 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 15 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 22 June 2011
AA01 - Change of accounting reference date 20 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 01 October 2008
CERTNM - Change of name certificate 20 September 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2018 Outstanding

N/A

A registered charge 28 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.