About

Registered Number: 05119658
Date of Incorporation: 05/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Tarn Hill Farm, Clifton Dykes, Penrith, Cumbria, CA10 2DH

 

Ewbank Farming was founded on 05 May 2004 and has its registered office in Penrith. Ewbank, Colin George, Ewbank, Rachel Louise are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWBANK, Colin George 05 May 2004 - 1
EWBANK, Rachel Louise 05 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
CS01 - N/A 08 February 2019
CS01 - N/A 08 February 2018
CS01 - N/A 14 February 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 20 March 2014
CERTNM - Change of name certificate 05 March 2014
RESOLUTIONS - N/A 28 February 2014
CONNOT - N/A 28 February 2014
AR01 - Annual Return 17 February 2014
FOA-RR - N/A 05 February 2014
MAR - Memorandum and Articles - used in re-registration 05 February 2014
CERT3 - Re-registration of a company from limited to unlimited 05 February 2014
RR05 - Application by a private limited company for re-registration as a private unlimited company 05 February 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 17 April 2013
AA01 - Change of accounting reference date 19 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 04 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 29 December 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 26 June 2007
AAMD - Amended Accounts 20 February 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
225 - Change of Accounting Reference Date 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.