About

Registered Number: 03439899
Date of Incorporation: 26/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Eastfield House Eastfield Farm, Mavis Enderby, Spilsby, Lincolnshire, PE23 4EJ,

 

Based in Spilsby, Lincolnshire, Causley Farming Ltd was founded on 26 September 1997, it's status is listed as "Active". The current directors of this company are listed as Avery, Penelope Ruth, Avery, Roderick James, Avery, Christopher George, Causley-cooper, Francis Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, Penelope Ruth 28 February 2013 - 1
AVERY, Roderick James 04 October 2017 - 1
AVERY, Christopher George 28 February 2013 22 August 2017 1
CAUSLEY-COOPER, Francis Douglas 26 September 1997 28 February 2013 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 02 October 2018
CH01 - Change of particulars for director 19 September 2018
CH01 - Change of particulars for director 19 September 2018
AP01 - Appointment of director 19 September 2018
AD01 - Change of registered office address 20 July 2018
PSC05 - N/A 20 July 2018
CH01 - Change of particulars for director 02 July 2018
PSC05 - N/A 29 June 2018
AD01 - Change of registered office address 29 June 2018
CH01 - Change of particulars for director 17 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 04 October 2017
PSC02 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 24 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 03 October 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 19 August 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
RESOLUTIONS - N/A 08 March 2013
RESOLUTIONS - N/A 08 March 2013
CC04 - Statement of companies objects 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 06 October 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 17 October 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 02 October 2002
395 - Particulars of a mortgage or charge 31 January 2002
395 - Particulars of a mortgage or charge 06 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 12 October 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 16 October 1998
RESOLUTIONS - N/A 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
123 - Notice of increase in nominal capital 19 March 1998
225 - Change of Accounting Reference Date 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
287 - Change in situation or address of Registered Office 07 October 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 February 2013 Outstanding

N/A

Debenture 23 January 2002 Outstanding

N/A

Legal mortgage 05 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.