About

Registered Number: 02262473
Date of Incorporation: 26/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Grove Farm, Church Lane, Marr, Doncaster, DN5 7AU

 

Based in Doncaster, Farmstar Ltd was registered on 26 May 1988, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Brian Maurice 01 July 2003 - 1
HUSLER, Shaun Nigel 01 July 2003 - 1
LISTER, Richard Anthony 03 November 2003 - 1
WADDINGTON, Andrew Thomas 01 July 2003 - 1
BENN, Mark Jonathon 01 July 2003 22 March 2013 1
HAILSTONE, Antony Frederick 01 July 1994 29 March 1995 1
HUSLER, Ian N/A 05 June 2007 1
IBBOTSON, Richard N/A 01 October 1992 1
IBBOTSON, Simon Christopher N/A 04 November 1992 1
MOXON, Graham Wilfred 15 January 1993 07 March 2014 1
PARKER, Richard Clive 01 July 2003 11 April 2014 1
SHERLOCK, Roger 01 July 1994 06 April 2012 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Laura 24 April 2018 - 1
GRIFFITHS, John Richard 30 September 2010 16 December 2010 1
RHODES, Sean 01 March 2011 24 April 2018 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
MR01 - N/A 19 August 2020
MR01 - N/A 19 August 2020
MR01 - N/A 19 August 2020
MR01 - N/A 31 July 2020
MR01 - N/A 31 July 2020
MR01 - N/A 23 July 2020
MR01 - N/A 23 July 2020
MR01 - N/A 30 June 2020
MR01 - N/A 01 June 2020
MR01 - N/A 01 June 2020
MR01 - N/A 01 June 2020
MR01 - N/A 01 June 2020
MR01 - N/A 17 January 2020
AA - Annual Accounts 21 December 2019
MR01 - N/A 30 October 2019
MR01 - N/A 21 October 2019
MR01 - N/A 20 September 2019
CS01 - N/A 12 September 2019
MR01 - N/A 18 June 2019
MR01 - N/A 17 May 2019
MR01 - N/A 22 March 2019
AA - Annual Accounts 10 January 2019
MR01 - N/A 28 November 2018
MR01 - N/A 25 October 2018
MR01 - N/A 22 October 2018
MR01 - N/A 03 October 2018
MR01 - N/A 12 September 2018
CS01 - N/A 08 September 2018
MR01 - N/A 03 September 2018
MR01 - N/A 26 July 2018
MR01 - N/A 26 July 2018
MR01 - N/A 13 June 2018
MR01 - N/A 13 June 2018
AP03 - Appointment of secretary 24 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
MR01 - N/A 19 February 2018
MR01 - N/A 23 January 2018
AA - Annual Accounts 09 January 2018
MR01 - N/A 22 November 2017
MR01 - N/A 09 October 2017
CS01 - N/A 08 September 2017
MR01 - N/A 04 September 2017
MR01 - N/A 03 July 2017
MR01 - N/A 20 June 2017
MR01 - N/A 19 May 2017
MR01 - N/A 12 May 2017
MR01 - N/A 24 February 2017
MR01 - N/A 14 February 2017
MR01 - N/A 31 January 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 29 November 2016
CS01 - N/A 07 September 2016
MR01 - N/A 06 July 2016
AA - Annual Accounts 15 November 2015
MR01 - N/A 26 October 2015
AR01 - Annual Return 23 September 2015
MR01 - N/A 21 September 2015
MR01 - N/A 15 September 2015
MR01 - N/A 01 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
MR01 - N/A 18 August 2014
MR01 - N/A 20 June 2014
MR01 - N/A 03 June 2014
MR01 - N/A 03 June 2014
MR01 - N/A 03 June 2014
SH01 - Return of Allotment of shares 29 April 2014
MR01 - N/A 20 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
SH06 - Notice of cancellation of shares 03 September 2013
SH03 - Return of purchase of own shares 03 September 2013
TM01 - Termination of appointment of director 19 August 2013
SH01 - Return of Allotment of shares 16 April 2013
SH01 - Return of Allotment of shares 02 April 2013
RESOLUTIONS - N/A 19 March 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 06 December 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
MG01 - Particulars of a mortgage or charge 25 July 2012
TM01 - Termination of appointment of director 06 April 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AA - Annual Accounts 09 December 2011
MG01 - Particulars of a mortgage or charge 22 November 2011
MG01 - Particulars of a mortgage or charge 22 November 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
AR01 - Annual Return 30 September 2011
CH03 - Change of particulars for secretary 30 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
SH06 - Notice of cancellation of shares 15 March 2011
AP03 - Appointment of secretary 10 March 2011
SH03 - Return of purchase of own shares 02 March 2011
TM02 - Termination of appointment of secretary 16 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 21 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AP03 - Appointment of secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
SH06 - Notice of cancellation of shares 21 May 2010
SH03 - Return of purchase of own shares 21 May 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 16 October 2009
395 - Particulars of a mortgage or charge 10 July 2009
AA - Annual Accounts 09 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
395 - Particulars of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 24 September 2008
AUD - Auditor's letter of resignation 21 May 2008
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 07 December 2007
AA - Annual Accounts 05 December 2007
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
395 - Particulars of a mortgage or charge 12 September 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 18 May 2006
395 - Particulars of a mortgage or charge 22 April 2006
395 - Particulars of a mortgage or charge 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
395 - Particulars of a mortgage or charge 16 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 28 November 2005
363a - Annual Return 17 October 2005
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 19 August 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 30 September 2004
395 - Particulars of a mortgage or charge 26 March 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
395 - Particulars of a mortgage or charge 01 April 2003
395 - Particulars of a mortgage or charge 20 February 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 07 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2002
395 - Particulars of a mortgage or charge 22 August 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 26 September 2000
395 - Particulars of a mortgage or charge 16 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 25 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1998
363s - Annual Return 06 October 1998
395 - Particulars of a mortgage or charge 16 July 1998
395 - Particulars of a mortgage or charge 21 February 1998
AA - Annual Accounts 27 January 1998
RESOLUTIONS - N/A 23 January 1998
RESOLUTIONS - N/A 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
363s - Annual Return 17 September 1997
395 - Particulars of a mortgage or charge 10 May 1997
395 - Particulars of a mortgage or charge 06 February 1997
AA - Annual Accounts 06 February 1997
395 - Particulars of a mortgage or charge 14 November 1996
395 - Particulars of a mortgage or charge 06 November 1996
363s - Annual Return 11 October 1996
395 - Particulars of a mortgage or charge 19 April 1996
395 - Particulars of a mortgage or charge 27 January 1996
395 - Particulars of a mortgage or charge 20 December 1995
395 - Particulars of a mortgage or charge 20 December 1995
395 - Particulars of a mortgage or charge 19 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
AA - Annual Accounts 21 November 1995
363s - Annual Return 18 October 1995
288 - N/A 10 April 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 03 October 1994
288 - N/A 12 July 1994
288 - N/A 12 July 1994
AUD - Auditor's letter of resignation 23 May 1994
AA - Annual Accounts 28 March 1994
RESOLUTIONS - N/A 23 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1994
363s - Annual Return 15 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1993
363a - Annual Return 27 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1993
AA - Annual Accounts 27 April 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
395 - Particulars of a mortgage or charge 28 January 1993
288 - N/A 21 January 1993
288 - N/A 12 November 1992
363a - Annual Return 09 November 1992
288 - N/A 20 October 1992
RESOLUTIONS - N/A 15 October 1992
MEM/ARTS - N/A 15 October 1992
AA - Annual Accounts 24 January 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 04 December 1991
363a - Annual Return 17 January 1991
395 - Particulars of a mortgage or charge 07 December 1990
RESOLUTIONS - N/A 12 October 1990
RESOLUTIONS - N/A 12 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1990
MEM/ARTS - N/A 12 October 1990
123 - Notice of increase in nominal capital 12 October 1990
288 - N/A 12 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1990
395 - Particulars of a mortgage or charge 13 July 1990
287 - Change in situation or address of Registered Office 22 March 1990
AA - Annual Accounts 16 March 1990
288 - N/A 06 February 1990
287 - Change in situation or address of Registered Office 06 February 1990
363 - Annual Return 05 February 1990
288 - N/A 24 November 1989
288 - N/A 11 October 1988
288 - N/A 23 September 1988
287 - Change in situation or address of Registered Office 01 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1988
395 - Particulars of a mortgage or charge 15 July 1988
RESOLUTIONS - N/A 07 July 1988
288 - N/A 07 July 1988
NEWINC - New incorporation documents 26 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2020 Outstanding

N/A

A registered charge 10 August 2020 Outstanding

N/A

A registered charge 10 August 2020 Outstanding

N/A

A registered charge 15 July 2020 Outstanding

N/A

A registered charge 15 July 2020 Outstanding

N/A

A registered charge 15 July 2020 Outstanding

N/A

A registered charge 15 July 2020 Outstanding

N/A

A registered charge 22 June 2020 Outstanding

N/A

A registered charge 21 May 2020 Outstanding

N/A

A registered charge 21 May 2020 Outstanding

N/A

A registered charge 21 May 2020 Outstanding

N/A

A registered charge 21 May 2020 Outstanding

N/A

A registered charge 08 January 2020 Outstanding

N/A

A registered charge 17 October 2019 Outstanding

N/A

A registered charge 09 October 2019 Outstanding

N/A

A registered charge 13 September 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

A registered charge 08 May 2019 Outstanding

N/A

A registered charge 12 March 2019 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

A registered charge 10 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 24 September 2018 Outstanding

N/A

A registered charge 03 September 2018 Outstanding

N/A

A registered charge 20 August 2018 Outstanding

N/A

A registered charge 16 July 2018 Outstanding

N/A

A registered charge 12 July 2018 Outstanding

N/A

A registered charge 01 June 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 05 February 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

A registered charge 22 November 2017 Outstanding

N/A

A registered charge 27 September 2017 Outstanding

N/A

A registered charge 22 August 2017 Outstanding

N/A

A registered charge 20 June 2017 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

A registered charge 08 May 2017 Outstanding

N/A

A registered charge 02 May 2017 Outstanding

N/A

A registered charge 15 February 2017 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

A registered charge 19 January 2017 Outstanding

N/A

A registered charge 15 November 2016 Outstanding

N/A

A registered charge 23 June 2016 Outstanding

N/A

A registered charge 08 October 2015 Outstanding

N/A

A registered charge 11 September 2015 Outstanding

N/A

A registered charge 07 September 2015 Outstanding

N/A

A registered charge 25 November 2014 Outstanding

N/A

A registered charge 08 August 2014 Outstanding

N/A

A registered charge 20 June 2014 Outstanding

N/A

A registered charge 03 June 2014 Outstanding

N/A

A registered charge 03 June 2014 Outstanding

N/A

A registered charge 29 May 2014 Outstanding

N/A

A registered charge 14 January 2014 Outstanding

N/A

Charge over hire agreement 19 December 2012 Outstanding

N/A

Charge over hire agreement 19 December 2012 Outstanding

N/A

Charge over hire agreement 05 December 2012 Outstanding

N/A

Charge over hire agreement 06 November 2012 Outstanding

N/A

Charge over hire agreement 16 August 2012 Outstanding

N/A

Charge over hire agreement 16 August 2012 Outstanding

N/A

Charge over hire agreement 20 July 2012 Outstanding

N/A

Charge over hire agreement 29 February 2012 Outstanding

N/A

Charge over hire agreement 29 February 2012 Outstanding

N/A

Charge over hire agreement 03 February 2012 Outstanding

N/A

Charge over hire agreement 06 January 2012 Outstanding

N/A

Charge over hire agreement 21 November 2011 Outstanding

N/A

Charge over hire agreement 21 November 2011 Outstanding

N/A

Charge over hire agreement 05 October 2011 Outstanding

N/A

Charge over hire agreement 05 October 2011 Outstanding

N/A

Legal mortgage 05 September 2011 Outstanding

N/A

Charge over hire agreement 28 July 2011 Outstanding

N/A

Charge over hire agreement 05 May 2011 Outstanding

N/A

Charge over hire agreement 28 March 2011 Outstanding

N/A

Charge over hire agreement 01 February 2011 Outstanding

N/A

Charge over hire agreement 17 December 2010 Outstanding

N/A

Charge over hire agreement 17 June 2010 Outstanding

N/A

Charge over hire agreement 17 June 2010 Outstanding

N/A

Security assignment by way of deed 27 January 2010 Outstanding

N/A

Charge over hire agreement 25 June 2009 Outstanding

N/A

Charge over hire agreement 02 December 2008 Outstanding

N/A

Charge over hire agreement 30 September 2008 Outstanding

N/A

Charge over hire agreement 12 September 2008 Outstanding

N/A

Charge over hire agreement 31 March 2008 Outstanding

N/A

Charge over hire agreement 30 November 2007 Outstanding

N/A

Charge over hire agreement 07 September 2007 Outstanding

N/A

Chattel mortgage 17 May 2006 Outstanding

N/A

Certificate of assignment 21 April 2006 Outstanding

N/A

Legal mortgage 21 March 2006 Outstanding

N/A

Debenture 15 March 2006 Outstanding

N/A

Certificate of assignment pursuant to a master assignment dated 17 august 2005 and 10 March 2006 Outstanding

N/A

Certificate of assignment pursuant to master assignment dated 17TH august 2005 and 18 November 2005 Outstanding

N/A

Master assignment 17 August 2005 Outstanding

N/A

Master assignment 17 August 2005 Outstanding

N/A

Charge and assignment of sub-agreements 23 March 2004 Outstanding

N/A

Deed of charge 20 March 2003 Outstanding

N/A

Legal charge 12 February 2003 Fully Satisfied

N/A

Debenture 15 August 2002 Fully Satisfied

N/A

Master security assignment and charge 15 May 2000 Fully Satisfied

N/A

Floating charge 15 May 2000 Fully Satisfied

N/A

Mortgage debenture 09 July 1998 Fully Satisfied

N/A

Charge of subleases 13 February 1998 Fully Satisfied

N/A

Assignment 21 April 1997 Fully Satisfied

N/A

Assignment 27 January 1997 Fully Satisfied

N/A

Assignment 25 October 1996 Fully Satisfied

N/A

Assignment 25 October 1996 Fully Satisfied

N/A

Assignment 03 April 1996 Fully Satisfied

N/A

Assignment 12 January 1996 Fully Satisfied

N/A

Assignment 08 December 1995 Fully Satisfied

N/A

Assignment 06 December 1995 Fully Satisfied

N/A

Assignment 30 November 1995 Fully Satisfied

N/A

Assignment 28 November 1995 Fully Satisfied

N/A

Assignment 24 November 1995 Fully Satisfied

N/A

Assignment 24 November 1995 Fully Satisfied

N/A

Fixed and floating charge 27 January 1993 Fully Satisfied

N/A

Agreement 05 December 1990 Fully Satisfied

N/A

Debenture 11 July 1990 Fully Satisfied

N/A

Charge 12 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.