About

Registered Number: 01356861
Date of Incorporation: 10/03/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: 3 Pioneer Court Chivers Way, Histon, Cambridge, CB24 9PT,

 

Based in Cambridge, Farmwealth Ltd was setup in 1978, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZDZIEBKOWSKI, Tomasz Jacek 26 March 1998 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 February 2020
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 06 January 2020
RESOLUTIONS - N/A 22 October 2019
SH01 - Return of Allotment of shares 22 October 2019
AA - Annual Accounts 06 October 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 06 February 2019
MA - Memorandum and Articles 03 October 2018
RESOLUTIONS - N/A 02 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 25 September 2018
RESOLUTIONS - N/A 20 July 2018
MA - Memorandum and Articles 20 July 2018
MR01 - N/A 10 July 2018
CS01 - N/A 08 February 2018
RESOLUTIONS - N/A 12 January 2018
AA - Annual Accounts 25 May 2017
MR01 - N/A 25 March 2017
MR01 - N/A 25 March 2017
MR01 - N/A 24 March 2017
MR01 - N/A 23 March 2017
MR01 - N/A 22 March 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
RESOLUTIONS - N/A 11 January 2013
RESOLUTIONS - N/A 11 January 2013
MEM/ARTS - N/A 11 January 2013
SH01 - Return of Allotment of shares 11 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 07 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2011
AD01 - Change of registered office address 26 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 07 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
RESOLUTIONS - N/A 27 October 2009
RESOLUTIONS - N/A 22 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2009
CAP-SS - N/A 22 October 2009
SH19 - Statement of capital 22 October 2009
AA - Annual Accounts 16 May 2009
AUD - Auditor's letter of resignation 31 March 2009
363a - Annual Return 27 February 2009
MISC - Miscellaneous document 10 February 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 25 February 2004
395 - Particulars of a mortgage or charge 09 December 2003
AA - Annual Accounts 01 November 2003
287 - Change in situation or address of Registered Office 21 June 2003
363s - Annual Return 04 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
AA - Annual Accounts 27 November 2002
395 - Particulars of a mortgage or charge 27 September 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 07 August 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
RESOLUTIONS - N/A 05 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
363s - Annual Return 11 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 December 1998
88(2)P - N/A 04 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 December 1998
88(2)P - N/A 04 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
AA - Annual Accounts 20 July 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
123 - Notice of increase in nominal capital 14 April 1998
363s - Annual Return 05 March 1998
395 - Particulars of a mortgage or charge 16 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1997
RESOLUTIONS - N/A 19 June 1997
RESOLUTIONS - N/A 19 June 1997
MEM/ARTS - N/A 19 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 June 1997
AA - Annual Accounts 04 June 1997
395 - Particulars of a mortgage or charge 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
RESOLUTIONS - N/A 15 April 1997
RESOLUTIONS - N/A 15 April 1997
RESOLUTIONS - N/A 15 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1997
123 - Notice of increase in nominal capital 15 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1997
363s - Annual Return 27 February 1997
395 - Particulars of a mortgage or charge 06 November 1996
RESOLUTIONS - N/A 07 August 1996
MEM/ARTS - N/A 07 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 July 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 21 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
RESOLUTIONS - N/A 03 January 1996
RESOLUTIONS - N/A 03 January 1996
RESOLUTIONS - N/A 03 January 1996
RESOLUTIONS - N/A 03 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1996
MEM/ARTS - N/A 03 January 1996
123 - Notice of increase in nominal capital 03 January 1996
395 - Particulars of a mortgage or charge 11 August 1995
AUD - Auditor's letter of resignation 26 July 1995
288 - N/A 13 June 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 30 January 1995
287 - Change in situation or address of Registered Office 02 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
288 - N/A 19 July 1994
288 - N/A 12 July 1994
288 - N/A 12 July 1994
288 - N/A 12 July 1994
288 - N/A 12 July 1994
288 - N/A 12 July 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 03 May 1994
RESOLUTIONS - N/A 24 February 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 03 March 1992
363s - Annual Return 03 March 1992
363a - Annual Return 23 April 1991
AA - Annual Accounts 27 March 1991
363 - Annual Return 24 April 1990
AA - Annual Accounts 02 April 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987
288 - N/A 20 August 1986
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
MISC - Miscellaneous document 10 March 1978
NEWINC - New incorporation documents 10 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2018 Outstanding

N/A

A registered charge 16 March 2017 Outstanding

N/A

A registered charge 15 March 2017 Outstanding

N/A

A registered charge 15 March 2017 Outstanding

N/A

A registered charge 15 March 2017 Outstanding

N/A

A registered charge 14 March 2017 Outstanding

N/A

Deed of amendment 21 November 2003 Fully Satisfied

N/A

Deed of debenture 25 September 2002 Fully Satisfied

N/A

Debenture 10 October 1997 Fully Satisfied

N/A

Legal charge 16 May 1997 Fully Satisfied

N/A

Fixed and floating charge 28 October 1996 Fully Satisfied

N/A

Debenture 08 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.