About

Registered Number: 02585491
Date of Incorporation: 25/02/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: The Estate Office, Elveden, Thetford, Norfolk, IP24 3TQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.