About

Registered Number: 03480288
Date of Incorporation: 12/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Hainey Farm Barway Road, Soham, Ely, CB7 5TZ,

 

Established in 1997, Fiddleford Mushrooms Ltd have registered office in Ely, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Thompson, David, Cox, Roanld John. We don't currently know the number of employees at Fiddleford Mushrooms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Roanld John 01 July 2003 22 October 2003 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, David 05 March 2014 20 August 2014 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 23 July 2019
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 12 November 2015
AA01 - Change of accounting reference date 15 October 2015
MR04 - N/A 29 September 2015
MR04 - N/A 29 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 03 September 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 10 April 2014
AP03 - Appointment of secretary 06 March 2014
AP01 - Appointment of director 05 March 2014
TM02 - Termination of appointment of secretary 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 28 October 2013
TM01 - Termination of appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 20 October 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
SH01 - Return of Allotment of shares 13 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 13 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 12 January 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 21 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 17 December 2004
AUD - Auditor's letter of resignation 18 August 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 29 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 05 December 2001
395 - Particulars of a mortgage or charge 30 January 2001
395 - Particulars of a mortgage or charge 23 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 24 July 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 09 December 1999
363s - Annual Return 16 December 1998
395 - Particulars of a mortgage or charge 28 April 1998
225 - Change of Accounting Reference Date 27 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
287 - Change in situation or address of Registered Office 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
287 - Change in situation or address of Registered Office 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 January 2008 Fully Satisfied

N/A

Debenture 04 January 2008 Fully Satisfied

N/A

Legal mortgage 19 January 2001 Fully Satisfied

N/A

Mortgage debenture 19 January 2001 Fully Satisfied

N/A

Debenture 16 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.