About

Registered Number: 05773242
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Active
Registered Address: Pyle House, 136/7 Pyle Street Newport, Isle Of Wight, PO30 1JW

 

Based in Isle Of Wight, Farmhouse Fayre (Newport) Ltd was founded on 06 April 2006, it's status is listed as "Active". There are 4 directors listed as Morris, Christine Mary, Morris, David Raymond, Morris, Philip George, Davidson, Katherine Margaret for the organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Christine Mary 06 April 2006 - 1
MORRIS, David Raymond 06 April 2006 - 1
MORRIS, Philip George 06 April 2006 - 1
DAVIDSON, Katherine Margaret 06 April 2006 21 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 16 April 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 12 September 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 26 October 2007
363a - Annual Return 27 April 2007
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 July 2006 Outstanding

N/A

Debenture 06 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.