About

Registered Number: 06157289
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Hayeswood Farm Hayeswood Road, Timsbury, Bath, BA2 0FQ,

 

F. A. Young Farm Produce Ltd was registered on 13 March 2007 and are based in Bath, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Davies, Melanie Elizabeth, Young, Nicola Hester, Young, Mary Elizabeth, Young, Priscilla Elaine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Melanie Elizabeth 19 November 2015 - 1
YOUNG, Nicola Hester 05 August 2020 - 1
YOUNG, Mary Elizabeth 13 March 2007 19 November 2015 1
YOUNG, Priscilla Elaine 13 March 2007 05 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
AP01 - Appointment of director 05 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AD01 - Change of registered office address 09 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 01 April 2016
AP01 - Appointment of director 11 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 18 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 18 February 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 17 March 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 31 March 2008
225 - Change of Accounting Reference Date 04 May 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.