About

Registered Number: 07541094
Date of Incorporation: 24/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Farmison & Co, Bondgate Green, Ripon, HG4 1QW,

 

Farmison Ltd was registered on 24 February 2011, it's status is listed as "Active". Barton, Christian Peter, Barton, Kieron Mark, Simmonds, Lee Jason, Whittle, Gareth Andrew, Cardwell, Stephen Ray, Davies, Graham Peter, Dr, Pallagi, Emily Alice, Pallagi, John Thomas, Yealland, Daniel Charlton, Farmison Ltd are the current directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Christian Peter 08 May 2014 - 1
BARTON, Kieron Mark 08 May 2014 - 1
SIMMONDS, Lee Jason 24 February 2011 - 1
WHITTLE, Gareth Andrew 08 May 2014 - 1
CARDWELL, Stephen Ray 10 June 2013 08 May 2014 1
DAVIES, Graham Peter, Dr 21 June 2012 08 May 2014 1
PALLAGI, Emily Alice 12 April 2011 08 May 2014 1
PALLAGI, John Thomas 24 February 2011 12 April 2011 1
YEALLAND, Daniel Charlton 30 June 2011 27 April 2012 1
FARMISON LTD 12 April 2011 12 April 2011 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
MR01 - N/A 21 September 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 03 August 2018
AA01 - Change of accounting reference date 25 May 2018
SH01 - Return of Allotment of shares 15 May 2018
RESOLUTIONS - N/A 08 May 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 21 March 2018
CS01 - N/A 09 March 2017
MR01 - N/A 02 March 2017
MR04 - N/A 02 March 2017
AA - Annual Accounts 21 November 2016
MR01 - N/A 27 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 18 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 24 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
SH01 - Return of Allotment of shares 01 September 2014
RESOLUTIONS - N/A 30 August 2014
SH06 - Notice of cancellation of shares 28 August 2014
SH03 - Return of purchase of own shares 28 August 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 12 November 2013
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 30 August 2013
RESOLUTIONS - N/A 03 July 2013
SH01 - Return of Allotment of shares 28 June 2013
RESOLUTIONS - N/A 27 June 2013
RESOLUTIONS - N/A 27 June 2013
SH08 - Notice of name or other designation of class of shares 27 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 June 2013
AR01 - Annual Return 03 April 2013
SH01 - Return of Allotment of shares 27 March 2013
AD01 - Change of registered office address 09 November 2012
RESOLUTIONS - N/A 16 October 2012
RP04 - N/A 13 August 2012
AP01 - Appointment of director 09 August 2012
RESOLUTIONS - N/A 26 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 July 2012
SH08 - Notice of name or other designation of class of shares 26 July 2012
SH01 - Return of Allotment of shares 20 July 2012
AA - Annual Accounts 27 June 2012
SH01 - Return of Allotment of shares 20 June 2012
SH01 - Return of Allotment of shares 20 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2012
AD01 - Change of registered office address 15 June 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
AD01 - Change of registered office address 10 October 2011
AP01 - Appointment of director 18 August 2011
RESOLUTIONS - N/A 09 May 2011
SH01 - Return of Allotment of shares 09 May 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AP02 - Appointment of corporate director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
NEWINC - New incorporation documents 24 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2020 Outstanding

N/A

A registered charge 02 March 2017 Outstanding

N/A

A registered charge 27 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.