About

Registered Number: 00054862
Date of Incorporation: 18/11/1897 (126 years and 5 months ago)
Company Status: Active
Registered Address: 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, GU52 8BF,

 

Established in 1897, George Farmiloe & Sons Ltd are based in Fleet, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLOTSON, Harold Frederick N/A 03 December 1993 1
Secretary Name Appointed Resigned Total Appointments
ANG, Phillip Chwee Guan 11 August 2014 01 February 2018 1
BEARDSMORE, Emma 01 January 2001 11 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 29 November 2018
PSC05 - N/A 14 November 2018
CH01 - Change of particulars for director 14 November 2018
CH01 - Change of particulars for director 14 November 2018
AD01 - Change of registered office address 30 October 2018
AD01 - Change of registered office address 30 October 2018
AD01 - Change of registered office address 27 July 2018
TM02 - Termination of appointment of secretary 06 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 03 December 2015
MR04 - N/A 22 October 2015
RESOLUTIONS - N/A 14 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 November 2014
AP03 - Appointment of secretary 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AUD - Auditor's letter of resignation 06 June 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AA - Annual Accounts 12 August 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 05 November 2012
CH01 - Change of particulars for director 21 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 06 September 2011
MISC - Miscellaneous document 22 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 27 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
169 - Return by a company purchasing its own shares 29 January 2008
363s - Annual Return 02 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2007
AA - Annual Accounts 25 September 2007
169 - Return by a company purchasing its own shares 02 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
AA - Annual Accounts 01 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
363s - Annual Return 08 December 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 26 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2001
AA - Annual Accounts 05 October 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 20 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
AUD - Auditor's letter of resignation 30 December 1999
363s - Annual Return 22 December 1999
AUD - Auditor's letter of resignation 21 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
AA - Annual Accounts 03 November 1999
225 - Change of Accounting Reference Date 30 June 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 28 August 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
363s - Annual Return 19 November 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 07 December 1994
395 - Particulars of a mortgage or charge 29 September 1994
AA - Annual Accounts 27 September 1994
395 - Particulars of a mortgage or charge 14 September 1994
288 - N/A 17 May 1994
288 - N/A 16 March 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 28 October 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 14 July 1992
288 - N/A 24 June 1992
288 - N/A 11 February 1992
RESOLUTIONS - N/A 12 December 1991
363b - Annual Return 12 December 1991
AA - Annual Accounts 02 September 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
AUD - Auditor's letter of resignation 29 October 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 29 November 1989
AUD - Auditor's letter of resignation 02 November 1989
363 - Annual Return 15 December 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 06 September 1987
288 - N/A 15 June 1987
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986
AA - Annual Accounts 04 November 1983
AA - Annual Accounts 26 February 1983
AA - Annual Accounts 29 October 1981
AA - Annual Accounts 28 October 1980
MEM/ARTS - N/A 21 August 1939
RESOLUTIONS - N/A 19 August 1939
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 February 2008 Outstanding

N/A

Legal charge 26 September 1994 Outstanding

N/A

Fixed and floating charge 06 September 1994 Outstanding

N/A

Mortgage 09 December 1964 Fully Satisfied

N/A

Mortgage 09 December 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.