About

Registered Number: 01202840
Date of Incorporation: 07/03/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: 38 North Gate, F.A.O. Tga, Newark, NG24 1EZ,

 

Founded in 1975, Eakring Farming Ltd have registered office in Newark, it has a status of "Active". The current directors of this organisation are listed as Parsons, Christopher John, Dr, Parsons, Marie Louise, Dr, Parsons, Sally Patricia, Ross, Jade, Parsons, Wilfred, Anderson, John Harvey. 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
PARSONS, Christopher John, Dr N/A - 1
PARSONS, Marie Louise, Dr N/A - 1
PARSONS, Sally Patricia 21 November 2011 - 1
ROSS, Jade 21 November 2011 - 1
ANDERSON, John Harvey N/A 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Wilfred N/A 15 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 31 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2016
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 22 September 2015
RP04 - N/A 16 September 2015
RP04 - N/A 16 September 2015
AD01 - Change of registered office address 13 August 2015
AD01 - Change of registered office address 13 August 2015
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 16 June 2014
AAMD - Amended Accounts 26 November 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 03 June 2013
AAMD - Amended Accounts 26 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AA - Annual Accounts 16 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2011
TM01 - Termination of appointment of director 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
AA - Annual Accounts 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 10 June 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 18 September 1996
287 - Change in situation or address of Registered Office 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
395 - Particulars of a mortgage or charge 25 September 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 14 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 July 1994
395 - Particulars of a mortgage or charge 02 June 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 14 June 1990
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
AA - Annual Accounts 09 July 1986
363 - Annual Return 09 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 1995 Fully Satisfied

N/A

Legal charge 26 May 1994 Fully Satisfied

N/A

Legal charge 28 February 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.