About

Registered Number: 00920474
Date of Incorporation: 30/10/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: PRO CAM UK LTD, 2020 Cambourne Business Park, Cambourne, Cambridge, CB23 6DW,

 

Established in 1967, Farm Supply Company (Thirsk) Ltd are based in Cambridge, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 6 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOLES, Susan Margaret Mary 16 August 1994 01 May 1998 1
SUCH, Trevor Lawrence N/A 01 October 1993 1
WOODHEAD, Harry N/A 01 May 1998 1
WOODHEAD, James Ian 16 August 1994 01 May 1998 1
Secretary Name Appointed Resigned Total Appointments
PARISH, David John 16 January 2020 - 1
PICK, Jacqueline Leila N/A 27 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 20 April 2020
TM01 - Termination of appointment of director 16 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
AP03 - Appointment of secretary 16 January 2020
AP01 - Appointment of director 16 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 21 August 2015
AD01 - Change of registered office address 05 June 2015
AR01 - Annual Return 20 April 2015
AA01 - Change of accounting reference date 29 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 25 March 2010
TM01 - Termination of appointment of director 02 February 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AD01 - Change of registered office address 07 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
287 - Change in situation or address of Registered Office 03 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 10 January 2003
287 - Change in situation or address of Registered Office 27 August 2002
363s - Annual Return 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
AA - Annual Accounts 09 January 2002
288b - Notice of resignation of directors or secretaries 10 May 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 17 March 2000
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 August 1999
363s - Annual Return 25 April 1999
225 - Change of Accounting Reference Date 21 April 1999
395 - Particulars of a mortgage or charge 18 September 1998
395 - Particulars of a mortgage or charge 18 September 1998
MEM/ARTS - N/A 17 September 1998
RESOLUTIONS - N/A 14 September 1998
RESOLUTIONS - N/A 14 September 1998
RESOLUTIONS - N/A 14 September 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1998
363s - Annual Return 08 June 1998
AUD - Auditor's letter of resignation 30 May 1998
RESOLUTIONS - N/A 27 May 1998
RESOLUTIONS - N/A 27 May 1998
395 - Particulars of a mortgage or charge 21 May 1998
395 - Particulars of a mortgage or charge 21 May 1998
395 - Particulars of a mortgage or charge 21 May 1998
395 - Particulars of a mortgage or charge 21 May 1998
AA - Annual Accounts 13 May 1998
225 - Change of Accounting Reference Date 13 May 1998
287 - Change in situation or address of Registered Office 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
395 - Particulars of a mortgage or charge 08 November 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 12 May 1997
395 - Particulars of a mortgage or charge 14 November 1996
395 - Particulars of a mortgage or charge 05 October 1996
395 - Particulars of a mortgage or charge 05 October 1996
AUD - Auditor's letter of resignation 06 September 1996
AA - Annual Accounts 18 June 1996
363s - Annual Return 07 May 1996
288 - N/A 06 December 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 01 May 1995
288 - N/A 01 February 1995
288 - N/A 29 September 1994
288 - N/A 29 September 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 1994
169 - Return by a company purchasing its own shares 23 September 1994
169 - Return by a company purchasing its own shares 23 September 1994
169 - Return by a company purchasing its own shares 23 September 1994
RESOLUTIONS - N/A 14 September 1994
MEM/ARTS - N/A 14 September 1994
MEM/ARTS - N/A 14 September 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 10 May 1994
288 - N/A 13 October 1993
AA - Annual Accounts 09 June 1993
AA - Annual Accounts 09 June 1993
363s - Annual Return 22 April 1993
AAMD - Amended Accounts 15 December 1992
AAMD - Amended Accounts 15 December 1992
288 - N/A 15 December 1992
AA - Annual Accounts 16 July 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 23 July 1991
363b - Annual Return 09 May 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
288 - N/A 10 May 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
395 - Particulars of a mortgage or charge 07 October 1986
AA - Annual Accounts 14 May 1986
NEWINC - New incorporation documents 30 October 1967

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 1998 Outstanding

N/A

Legal mortgage 04 September 1998 Outstanding

N/A

Debenture 01 May 1998 Outstanding

N/A

Legal mortgage 01 May 1998 Outstanding

N/A

Legal mortgage 01 May 1998 Fully Satisfied

N/A

Legal mortgage 01 May 1998 Outstanding

N/A

Legal charge 07 November 1997 Fully Satisfied

N/A

Legal charge 07 November 1996 Fully Satisfied

N/A

Legal charge 17 September 1996 Fully Satisfied

N/A

Legal charge 17 September 1996 Fully Satisfied

N/A

Legal charge 17 September 1996 Fully Satisfied

N/A

Debenture 01 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.