About

Registered Number: 03376080
Date of Incorporation: 23/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 42 Wright Lane, Kesgrave, Ipswich, IP5 2FA

 

Based in Ipswich, Farm Machinery Preservation Society Ltd was established in 1997, it's status at Companies House is "Active". The current directors of Farm Machinery Preservation Society Ltd are listed as Angland, Terry, Bailey, Ken, Cope, David, Court, John, Hunt, David John, Mansfield, Brian Peter, Mills, Bryan, Mills, Michael Alexander, Fenn, Pamela Joan, Couch, Harry John William, Cracknell, John Colin, Dare, Peter, Fellgatt, Ronald Anthy, Fenn, Ian Peter, Giblin, Albert Jeffrey, Hales, Raymond John, Heywood, Keith Barritt, Holdaway, John, Hunt, Glenary Thomas Henry, Joyce, Melvyn Charles, Lambert, Barry Phillip, Ludar Smith, Cecil Harold, Mansfield, Ronald Henry, Morton, John Harvey, Neall, Christopher, Preston, William Herbert, Simpson, Lawrence Walter, Stinson, Terrence John, Sweeting, Martin John, Thompson, Christopher John, White, Dennis Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGLAND, Terry 01 November 2019 - 1
BAILEY, Ken 29 November 2016 - 1
COPE, David 28 November 2016 - 1
COURT, John 01 November 2017 - 1
HUNT, David John 23 May 1997 - 1
MANSFIELD, Brian Peter 25 January 2006 - 1
MILLS, Bryan 30 November 2016 - 1
MILLS, Michael Alexander 01 November 2019 - 1
COUCH, Harry John William 23 May 1997 30 January 2002 1
CRACKNELL, John Colin 23 May 1997 01 November 2017 1
DARE, Peter 25 January 2006 28 January 2009 1
FELLGATT, Ronald Anthy 27 January 2010 11 November 2018 1
FENN, Ian Peter 23 May 1997 01 February 2001 1
GIBLIN, Albert Jeffrey 23 May 1997 05 March 2013 1
HALES, Raymond John 30 January 2003 25 January 2006 1
HEYWOOD, Keith Barritt 25 January 2006 26 January 2011 1
HOLDAWAY, John 28 November 2016 12 November 2018 1
HUNT, Glenary Thomas Henry 23 May 1997 01 September 2016 1
JOYCE, Melvyn Charles 25 January 2012 01 September 2016 1
LAMBERT, Barry Phillip 23 May 1997 01 November 2017 1
LUDAR SMITH, Cecil Harold 30 January 2002 30 January 2003 1
MANSFIELD, Ronald Henry 23 May 1997 28 January 2009 1
MORTON, John Harvey 30 January 2003 01 September 2016 1
NEALL, Christopher 30 January 2002 25 January 2006 1
PRESTON, William Herbert 28 November 2016 01 November 2019 1
SIMPSON, Lawrence Walter 23 May 1997 26 January 2011 1
STINSON, Terrence John 30 January 2002 01 January 2016 1
SWEETING, Martin John 30 January 2002 26 January 2005 1
THOMPSON, Christopher John 31 January 2001 30 January 2003 1
WHITE, Dennis Edward 23 May 1997 30 January 2003 1
Secretary Name Appointed Resigned Total Appointments
FENN, Pamela Joan 23 May 1997 20 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 25 June 2020
CS01 - N/A 24 May 2020
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM02 - Termination of appointment of secretary 02 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 01 June 2014
AD01 - Change of registered office address 11 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AP01 - Appointment of director 27 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 13 August 2010
TM01 - Termination of appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 05 March 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 03 March 2007
288a - Notice of appointment of directors or secretaries 14 July 2006
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 03 March 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 26 May 1999
287 - Change in situation or address of Registered Office 10 March 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
225 - Change of Accounting Reference Date 17 June 1998
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
287 - Change in situation or address of Registered Office 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.