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.
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 |
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 |
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 |