Founded in 1991, Elveden Farms Ltd are based in Norfolk. We don't know the number of employees at this organisation. There are 4 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWMAN, Lisa Jane | 20 May 2015 | - | 1 |
BOYT, Edward Fairfax | 07 March 1991 | 27 May 1997 | 1 |
BRIERLEY, Kenneth Charles | 12 February 1998 | 06 November 2007 | 1 |
GULLY, Steve Thomas | 01 January 2008 | 02 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
MR01 - N/A | 01 November 2019 | |
MR01 - N/A | 01 November 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 13 March 2017 | |
TM01 - Termination of appointment of director | 03 March 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 16 September 2015 | |
AP01 - Appointment of director | 10 June 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AP01 - Appointment of director | 09 September 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 29 February 2012 | |
CH01 - Change of particulars for director | 28 February 2012 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 27 July 2010 | |
MG01 - Particulars of a mortgage or charge | 03 July 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 13 June 2008 | |
363a - Annual Return | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
AA - Annual Accounts | 01 October 2007 | |
363s - Annual Return | 15 March 2007 | |
AA - Annual Accounts | 11 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 18 July 2003 | |
363s - Annual Return | 21 March 2003 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 26 March 2002 | |
AA - Annual Accounts | 23 November 2001 | |
363s - Annual Return | 23 March 2001 | |
AA - Annual Accounts | 16 May 2000 | |
363s - Annual Return | 24 March 2000 | |
AA - Annual Accounts | 18 May 1999 | |
395 - Particulars of a mortgage or charge | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 16 April 1999 | |
363s - Annual Return | 24 March 1999 | |
AA - Annual Accounts | 27 May 1998 | |
288a - Notice of appointment of directors or secretaries | 26 March 1998 | |
363s - Annual Return | 26 March 1998 | |
288a - Notice of appointment of directors or secretaries | 20 February 1998 | |
288b - Notice of resignation of directors or secretaries | 05 January 1998 | |
288a - Notice of appointment of directors or secretaries | 28 October 1997 | |
288a - Notice of appointment of directors or secretaries | 02 July 1997 | |
288b - Notice of resignation of directors or secretaries | 02 July 1997 | |
AA - Annual Accounts | 05 June 1997 | |
363s - Annual Return | 25 March 1997 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
AA - Annual Accounts | 31 July 1996 | |
363s - Annual Return | 27 March 1996 | |
AA - Annual Accounts | 29 August 1995 | |
363s - Annual Return | 28 March 1995 | |
AUD - Auditor's letter of resignation | 17 October 1994 | |
AA - Annual Accounts | 04 September 1994 | |
SA - Shares agreement | 01 March 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 01 March 1994 | |
363s - Annual Return | 27 February 1994 | |
88(2)P - N/A | 30 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 1993 | |
RESOLUTIONS - N/A | 07 November 1993 | |
RESOLUTIONS - N/A | 07 November 1993 | |
123 - Notice of increase in nominal capital | 07 November 1993 | |
288 - N/A | 07 November 1993 | |
AA - Annual Accounts | 10 August 1993 | |
363s - Annual Return | 23 February 1993 | |
AA - Annual Accounts | 08 October 1992 | |
363s - Annual Return | 15 April 1992 | |
288 - N/A | 15 April 1992 | |
RESOLUTIONS - N/A | 03 February 1992 | |
RESOLUTIONS - N/A | 03 January 1992 | |
CERTNM - Change of name certificate | 23 December 1991 | |
288 - N/A | 11 April 1991 | |
288 - N/A | 11 April 1991 | |
287 - Change in situation or address of Registered Office | 25 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 March 1991 | |
NEWINC - New incorporation documents | 25 February 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 October 2019 | Outstanding |
N/A |
A registered charge | 23 October 2019 | Outstanding |
N/A |
Mortgage debenture | 16 June 2010 | Outstanding |
N/A |
Debenture | 28 April 1999 | Fully Satisfied |
N/A |