About

Registered Number: 00950744
Date of Incorporation: 26/03/1969 (56 years ago)
Company Status: Active
Registered Address: The Chestnuts, St Germains, King's Lynn, Norfolk, PE34 3AT

 

Established in 1969, Caley Farms Ltd has its registered office in King's Lynn, it's status is listed as "Active". This business has 4 directors listed as Caley, James William, Caley, Kirstie Louise, Caley, Sheila Jane, Caley, Gordon James at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALEY, James William N/A - 1
CALEY, Kirstie Louise 11 May 2010 - 1
CALEY, Sheila Jane N/A - 1
CALEY, Gordon James N/A 09 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 01 June 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 23 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 25 May 2016
SH01 - Return of Allotment of shares 04 May 2016
RESOLUTIONS - N/A 13 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 24 January 2014
RESOLUTIONS - N/A 20 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 May 2013
SH08 - Notice of name or other designation of class of shares 20 May 2013
CC04 - Statement of companies objects 20 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 13 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 20 June 2006
395 - Particulars of a mortgage or charge 20 March 2006
395 - Particulars of a mortgage or charge 20 March 2006
363s - Annual Return 16 February 2006
395 - Particulars of a mortgage or charge 30 November 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 30 September 2002
395 - Particulars of a mortgage or charge 12 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 22 August 2000
395 - Particulars of a mortgage or charge 29 February 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 02 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1999
363s - Annual Return 22 February 1999
395 - Particulars of a mortgage or charge 08 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 10 February 1997
288b - Notice of resignation of directors or secretaries 30 October 1996
288c - Notice of change of directors or secretaries or in their particulars 30 October 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 26 February 1992
AA - Annual Accounts 07 January 1992
363a - Annual Return 25 April 1991
AA - Annual Accounts 03 January 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
288 - N/A 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 23 December 1986
363 - Annual Return 05 September 1986
AA - Annual Accounts 08 August 1986
NEWINC - New incorporation documents 26 March 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2006 Outstanding

N/A

Legal charge 27 February 2006 Outstanding

N/A

Debenture 22 November 2005 Outstanding

N/A

Legal mortgage 26 January 2002 Fully Satisfied

N/A

Legal mortgage 26 January 2002 Fully Satisfied

N/A

Debenture 21 February 2000 Fully Satisfied

N/A

Legal mortgage 05 January 1999 Fully Satisfied

N/A

Legal mortgage 05 January 1999 Fully Satisfied

N/A

Legal mortgage 05 January 1999 Fully Satisfied

N/A

Legal mortgage 05 January 1999 Fully Satisfied

N/A

Legal charge 20 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.