About

Registered Number: 00602889
Date of Incorporation: 16/04/1958 (66 years ago)
Company Status: Active
Registered Address: Fisher Farms, Elverland, Eastling Road, Ospringe, Faversham, Kent, ME13 0SA

 

Established in 1958, Eastling Farms Ltd has its registered office in Faversham in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Eastling Farms Ltd. The current directors of this business are Fisher, Sebastian Anthony George, Williams, Maria, Williams, Maria Lilian, Moran, Michael George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Sebastian Anthony George 01 April 1998 - 1
MORAN, Michael George N/A 31 March 1998 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Maria 13 March 2013 15 March 2013 1
WILLIAMS, Maria Lilian 01 April 1998 12 May 2008 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 13 February 2018
CH01 - Change of particulars for director 07 February 2018
PSC04 - N/A 01 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 05 January 2017
NEWINC - New incorporation documents 01 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 05 March 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 24 December 2013
TM02 - Termination of appointment of secretary 26 March 2013
AP03 - Appointment of secretary 13 March 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 29 January 2008
353 - Register of members 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 08 November 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 22 July 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 22 December 2000
288b - Notice of resignation of directors or secretaries 08 December 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 10 February 1999
363s - Annual Return 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 29 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 10 December 1996
CERTNM - Change of name certificate 06 December 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 15 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 February 1994
363s - Annual Return 25 January 1994
395 - Particulars of a mortgage or charge 01 November 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 04 January 1993
AA - Annual Accounts 09 April 1992
363b - Annual Return 10 February 1992
287 - Change in situation or address of Registered Office 02 February 1992
RESOLUTIONS - N/A 20 February 1991
AA - Annual Accounts 05 February 1991
363 - Annual Return 05 February 1991
363 - Annual Return 14 March 1990
AA - Annual Accounts 12 March 1990
AA - Annual Accounts 07 April 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
363 - Annual Return 02 March 1987
AA - Annual Accounts 04 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 2010 Outstanding

N/A

Legal charge 19 July 2004 Outstanding

N/A

Legal charge 19 July 2004 Outstanding

N/A

Legal mortgage 22 October 1993 Outstanding

N/A

Mortgage 06 April 1984 Outstanding

N/A

Mortgage 06 April 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.