About

Registered Number: 05737241
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER,

 

Having been setup in 2006, Croft Farm Meats Ltd have registered office in Sheffield, South Yorkshire, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Mark 22 September 2006 - 1
NEWMAN, Leslie Ian Stephen 09 March 2006 - 1
HODGETTS, Craig 14 November 2006 28 October 2013 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Tracey 09 March 2006 22 September 2006 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 10 February 2020
PSC04 - N/A 13 January 2020
AD01 - Change of registered office address 13 January 2020
PSC04 - N/A 10 January 2020
CH03 - Change of particulars for secretary 10 January 2020
CH01 - Change of particulars for director 10 January 2020
CH01 - Change of particulars for director 10 January 2020
CS01 - N/A 11 March 2019
CH01 - Change of particulars for director 05 February 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 19 January 2017
AD01 - Change of registered office address 25 May 2016
CH01 - Change of particulars for director 30 March 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 10 January 2014
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 27 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 21 October 2007
225 - Change of Accounting Reference Date 25 September 2007
363a - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.