Based in Dereham in Norfolk, Farnham Farms Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARNHAM, Christopher John | N/A | - | 1 |
FARNHAM, Timothy Charles | N/A | - | 1 |
FARNHAM, Charles Eric | N/A | 01 January 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARNHAM, Joyce Barbara | N/A | 26 February 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 21 March 2018 | |
AAMD - Amended Accounts | 11 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 28 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 April 2009 | |
353 - Register of members | 27 April 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 25 August 2004 | |
AAMD - Amended Accounts | 25 August 2004 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 08 May 2003 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 01 November 2002 | |
AA - Annual Accounts | 01 March 2002 | |
SA - Shares agreement | 27 October 2001 | |
225 - Change of Accounting Reference Date | 18 October 2001 | |
SA - Shares agreement | 20 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2001 | |
395 - Particulars of a mortgage or charge | 21 June 2001 | |
363s - Annual Return | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
AA - Annual Accounts | 01 March 2001 | |
RESOLUTIONS - N/A | 02 February 2001 | |
RESOLUTIONS - N/A | 02 February 2001 | |
RESOLUTIONS - N/A | 02 February 2001 | |
SA - Shares agreement | 02 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2001 | |
123 - Notice of increase in nominal capital | 02 February 2001 | |
RESOLUTIONS - N/A | 02 June 2000 | |
RESOLUTIONS - N/A | 02 June 2000 | |
RESOLUTIONS - N/A | 02 June 2000 | |
RESOLUTIONS - N/A | 02 June 2000 | |
123 - Notice of increase in nominal capital | 02 June 2000 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 04 March 2000 | |
363s - Annual Return | 08 April 1999 | |
AA - Annual Accounts | 01 March 1999 | |
363s - Annual Return | 03 April 1998 | |
AA - Annual Accounts | 09 March 1998 | |
363s - Annual Return | 04 April 1997 | |
AA - Annual Accounts | 26 November 1996 | |
363s - Annual Return | 04 June 1996 | |
AA - Annual Accounts | 27 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1995 | |
363s - Annual Return | 06 April 1995 | |
AA - Annual Accounts | 14 February 1995 | |
395 - Particulars of a mortgage or charge | 01 February 1995 | |
363s - Annual Return | 25 March 1994 | |
AA - Annual Accounts | 01 December 1993 | |
363s - Annual Return | 11 March 1993 | |
AA - Annual Accounts | 27 January 1993 | |
288 - N/A | 20 January 1993 | |
363s - Annual Return | 30 March 1992 | |
AA - Annual Accounts | 11 March 1992 | |
AA - Annual Accounts | 07 July 1991 | |
363a - Annual Return | 27 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 June 1991 | |
363a - Annual Return | 27 March 1991 | |
288 - N/A | 27 June 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 23 May 1990 | |
SA - Shares agreement | 23 May 1990 | |
395 - Particulars of a mortgage or charge | 11 May 1989 | |
395 - Particulars of a mortgage or charge | 11 May 1989 | |
PUC 3 - N/A | 10 May 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 May 1989 | |
288 - N/A | 21 March 1989 | |
NEWINC - New incorporation documents | 13 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 June 2001 | Outstanding |
N/A |
Fixed and floating charge | 27 January 1995 | Outstanding |
N/A |
Legal charge | 30 April 1989 | Fully Satisfied |
N/A |
Legal charge | 30 April 1989 | Fully Satisfied |
N/A |