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.
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 |
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 |
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 |