About

Registered Number: 05227420
Date of Incorporation: 10/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

 

Ferryboat Farm Fisheries Ltd was registered on 10 September 2004, it's status in the Companies House registry is set to "Active". This business has 3 directors listed at Companies House. 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
HENDERSON, Dawn 11 September 2012 - 1
HENDERSON, Phillip 10 September 2004 11 September 2013 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Dawn 10 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 September 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 28 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 September 2017
AA01 - Change of accounting reference date 28 June 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 29 June 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
AR01 - Annual Return 11 January 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 28 January 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AR01 - Annual Return 22 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 25 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 24 February 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 04 August 2009
287 - Change in situation or address of Registered Office 10 July 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 02 January 2008
287 - Change in situation or address of Registered Office 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 31 August 2007
363a - Annual Return 31 August 2007
AC92 - N/A 29 August 2007
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2006
GAZ1 - First notification of strike-off action in London Gazette 28 February 2006
395 - Particulars of a mortgage or charge 03 December 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.