About

Registered Number: 05599539
Date of Incorporation: 21/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Washway Road, Fosdyke, Spalding, Lincs, PE12 6LQ

 

Emmett Uk Farming Ltd was founded on 21 October 2005 and has its registered office in Spalding, Lincs, it's status at Companies House is "Active". The current directors of the company are listed as Alcock, Lisa Jayne, Emmett & Bailey Holdings Ltd, Bell, Alan James. We don't know the number of employees at Emmett Uk Farming Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Alan James 10 September 2007 19 June 2009 1
Secretary Name Appointed Resigned Total Appointments
ALCOCK, Lisa Jayne 26 April 2016 - 1
EMMETT & BAILEY HOLDINGS LTD 21 October 2005 08 May 2007 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 15 January 2019
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 January 2017
AP03 - Appointment of secretary 08 May 2016
AR01 - Annual Return 04 May 2016
AD04 - Change of location of company records to the registered office 04 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 24 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2015
RESOLUTIONS - N/A 04 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 June 2015
SH01 - Return of Allotment of shares 04 June 2015
CC04 - Statement of companies objects 04 June 2015
RESOLUTIONS - N/A 22 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 May 2015
SH19 - Statement of capital 22 May 2015
CAP-SS - N/A 22 May 2015
AR01 - Annual Return 16 April 2015
MR01 - N/A 18 February 2015
MR04 - N/A 17 February 2015
AA01 - Change of accounting reference date 30 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 06 May 2014
RESOLUTIONS - N/A 22 August 2013
CERTNM - Change of name certificate 20 August 2013
CONNOT - N/A 20 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 July 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 27 April 2010
TM01 - Termination of appointment of director 22 April 2010
AA - Annual Accounts 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
AD01 - Change of registered office address 09 November 2009
AR01 - Annual Return 21 October 2009
395 - Particulars of a mortgage or charge 25 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
395 - Particulars of a mortgage or charge 02 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
225 - Change of Accounting Reference Date 28 April 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 08 November 2007
RESOLUTIONS - N/A 28 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 27 July 2006
225 - Change of Accounting Reference Date 18 May 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Outstanding

N/A

Debenture 04 September 2009 Outstanding

N/A

Debenture 28 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.