About

Registered Number: 00639558
Date of Incorporation: 14/10/1959 (64 years and 6 months ago)
Company Status: Active
Registered Address: Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

 

Having been setup in 1959, G W Padley Farms Ltd have registered office in Nottinghamshire, it has a status of "Active". We don't currently know the number of employees at the organisation. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 20 November 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 13 November 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 25 November 2015
AUD - Auditor's letter of resignation 30 June 2015
AUD - Auditor's letter of resignation 25 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 02 December 2010
CH04 - Change of particulars for corporate secretary 02 December 2010
RESOLUTIONS - N/A 31 August 2010
CC04 - Statement of companies objects 31 August 2010
AA - Annual Accounts 20 February 2010
AR01 - Annual Return 03 December 2009
CH04 - Change of particulars for corporate secretary 03 December 2009
CH01 - Change of particulars for director 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 21 November 2007
225 - Change of Accounting Reference Date 15 May 2007
225 - Change of Accounting Reference Date 27 April 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 23 November 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
AA - Annual Accounts 01 June 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
287 - Change in situation or address of Registered Office 15 May 2004
AUD - Auditor's letter of resignation 25 March 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 30 November 1998
AUD - Auditor's letter of resignation 13 August 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 25 May 1996
CERTNM - Change of name certificate 14 December 1995
363s - Annual Return 11 December 1995
AA - Annual Accounts 25 May 1995
288 - N/A 10 January 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 May 1994
363x - Annual Return 04 January 1994
AA - Annual Accounts 18 May 1993
363x - Annual Return 08 December 1992
AA - Annual Accounts 12 May 1992
288 - N/A 09 December 1991
363x - Annual Return 03 December 1991
288 - N/A 03 December 1991
AA - Annual Accounts 06 June 1991
363 - Annual Return 24 February 1991
AA - Annual Accounts 04 May 1990
288 - N/A 29 November 1989
363 - Annual Return 16 November 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 26 August 1988
AA - Annual Accounts 04 March 1988
363 - Annual Return 23 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1987
288 - N/A 30 June 1987
AA - Annual Accounts 18 June 1987
288 - N/A 18 June 1987
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986
NEWINC - New incorporation documents 14 October 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 May 1981 Fully Satisfied

N/A

Further guarantee & debenture 20 September 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.