About

Registered Number: 05369975
Date of Incorporation: 18/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH

 

Established in 2005, Dockray Farming Ltd are based in Yeovil, Somerset, it's status at Companies House is "Active". The organisation has 4 directors listed as Dockray, Gillian Rosemary, Dockray, James Henry, Isherwood, David Andrew, Yorke, Harry Warrington at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCKRAY, Gillian Rosemary 18 February 2005 - 1
DOCKRAY, James Henry 18 February 2005 - 1
ISHERWOOD, David Andrew 18 February 2005 31 August 2007 1
YORKE, Harry Warrington 30 May 2012 31 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 24 February 2017
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 01 March 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
RESOLUTIONS - N/A 14 March 2012
SH08 - Notice of name or other designation of class of shares 14 March 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
395 - Particulars of a mortgage or charge 28 December 2007
AA - Annual Accounts 19 August 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
225 - Change of Accounting Reference Date 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.