About

Registered Number: 04352416
Date of Incorporation: 14/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit1d Mill Lane, Gisburn, Clitheroe, Lancashire, BB7 4LN

 

Farm & Lawntrack Supplies Ltd was founded on 14 January 2002 with its registered office in Clitheroe in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Simpson, Ian, Varley, Alan James, Varley, Anthony, Callaghan, Alan for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Ian 14 January 2002 - 1
VARLEY, Alan James 14 January 2002 - 1
VARLEY, Anthony 01 January 2008 - 1
CALLAGHAN, Alan 14 January 2002 01 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 03 January 2014
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 16 January 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 08 January 2012
RESOLUTIONS - N/A 16 August 2011
SH08 - Notice of name or other designation of class of shares 16 August 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 31 January 2007
363a - Annual Return 02 February 2006
AA - Annual Accounts 30 January 2006
395 - Particulars of a mortgage or charge 04 October 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
287 - Change in situation or address of Registered Office 06 January 2004
RESOLUTIONS - N/A 01 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2003
288c - Notice of change of directors or secretaries or in their particulars 01 November 2003
288c - Notice of change of directors or secretaries or in their particulars 01 November 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
225 - Change of Accounting Reference Date 08 May 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.