About

Registered Number: 02360248
Date of Incorporation: 13/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Park Farm, Park Lane Scarning, Dereham, Norfolk, NR19 2LD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.