About

Registered Number: 05895606
Date of Incorporation: 03/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Smalmstown Farm, Longtown, Carlisle, Cumbria, CA6 5LH

 

Fisher Farming Ltd was registered on 03 August 2006 with its registered office in Cumbria, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Fisher, Moira Rachel, Fisher, Robin Purdie, Fisher, Julia Amelia Ann, Fisher (Deceased), John Purdie for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Moira Rachel 03 August 2006 - 1
FISHER, Robin Purdie 03 August 2006 - 1
FISHER, Julia Amelia Ann 03 August 2006 15 May 2015 1
FISHER (DECEASED), John Purdie 03 August 2006 06 March 2015 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 31 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2016
AD04 - Change of location of company records to the registered office 27 May 2016
AA - Annual Accounts 11 September 2015
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 01 June 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 09 August 2013
MR04 - N/A 30 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 08 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 26 August 2009
395 - Particulars of a mortgage or charge 21 May 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
225 - Change of Accounting Reference Date 20 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
287 - Change in situation or address of Registered Office 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.