About

Registered Number: 00999260
Date of Incorporation: 08/01/1971 (53 years and 4 months ago)
Company Status: Active
Registered Address: Wylye Works, Watery Lane Bishopstrow, Warminster, Wiltshire, BA12 9HT

 

Having been setup in 1971, Gea Farm Technologies (UK) Ltd has its registered office in Warminster, Wiltshire, it's status at Companies House is "Active". The current directors of the business are listed as Fifer, Steven Murray, Stewart, Andrew Currie, Amo-yartey, Humphrey, Jackson, Dominic Ferdinand, Linley, Michael Robert, Romermann, Joerg, Westerbeek, Roelof, Gea Farm Technologies (Uk) Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Andrew Currie 24 April 2020 - 1
AMO-YARTEY, Humphrey 15 October 2004 03 July 2006 1
JACKSON, Dominic Ferdinand 08 May 2012 05 February 2013 1
LINLEY, Michael Robert 26 February 2007 02 September 2008 1
ROMERMANN, Joerg 03 July 2006 01 April 2011 1
WESTERBEEK, Roelof 01 April 2011 08 May 2012 1
GEA FARM TECHNOLOGIES (UK) LTD 01 April 2011 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
FIFER, Steven Murray 26 February 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 11 November 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 18 January 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 13 November 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
CH01 - Change of particulars for director 19 May 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 22 June 2016
AP03 - Appointment of secretary 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 19 September 2013
CH01 - Change of particulars for director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
AA - Annual Accounts 13 June 2012
AP01 - Appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 09 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 13 April 2011
AP02 - Appointment of corporate director 13 April 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 15 June 2010
CERTNM - Change of name certificate 08 April 2010
CONNOT - N/A 08 April 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 27 October 2009
MEM/ARTS - N/A 31 December 2008
CERTNM - Change of name certificate 23 December 2008
363a - Annual Return 11 December 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
CERTNM - Change of name certificate 11 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
AA - Annual Accounts 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 02 September 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 10 October 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 23 August 1995
288 - N/A 28 February 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 14 July 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 14 July 1992
363b - Annual Return 20 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1991
AA - Annual Accounts 21 June 1991
395 - Particulars of a mortgage or charge 05 June 1991
395 - Particulars of a mortgage or charge 05 June 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 02 February 1990
AUD - Auditor's letter of resignation 17 January 1990
AA - Annual Accounts 03 January 1990
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 28 February 1988
AA - Annual Accounts 04 February 1987
363 - Annual Return 27 November 1986
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986
MISC - Miscellaneous document 18 May 1971
NEWINC - New incorporation documents 22 December 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 May 1991 Fully Satisfied

N/A

Legal charge 29 May 1991 Fully Satisfied

N/A

Legal charge 10 August 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.