About

Registered Number: 06609347
Date of Incorporation: 03/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: C/O Millennium House, High Street, Yarm, Cleveland, TS15 9BH

 

Based in Yarm in Cleveland, Farming Footprints Ltd was setup in 2008, it's status at Companies House is "Active". The current directors of the company are listed as Richardson, John Andrew, Simpson, John Hart, Hull, John Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, John Peter 31 July 2008 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, John Andrew 20 August 2010 07 December 2012 1
SIMPSON, John Hart 31 July 2008 20 August 2010 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 10 June 2019
AAMD - Amended Accounts 31 May 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 31 May 2018
PSC04 - N/A 31 August 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 07 June 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 30 June 2015
AA01 - Change of accounting reference date 05 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 06 June 2013
AD01 - Change of registered office address 23 February 2013
TM02 - Termination of appointment of secretary 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 17 June 2011
AP03 - Appointment of secretary 07 September 2010
AR01 - Annual Return 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
AA - Annual Accounts 21 July 2010
AA - Annual Accounts 21 July 2010
AA01 - Change of accounting reference date 25 June 2010
DISS40 - Notice of striking-off action discontinued 25 November 2009
AR01 - Annual Return 24 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
CERTNM - Change of name certificate 09 July 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.