About

Registered Number: 03081029
Date of Incorporation: 18/07/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: The Old Post Office, Walden Road, Radwinter, Saffron Walden, Essex, CB10 2SW

 

Established in 1995, Gestingthorpe Farming Company Ltd are based in Saffron Walden. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Neil Damon 01 October 2010 - 1
NICOL, Helen Fiona 01 October 2010 - 1
NICOL, Mary 29 July 1995 - 1
WALKER, Mary Helen 18 July 1995 03 July 1997 1
WALKER, Robert, Sir 01 September 1996 24 May 1999 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 15 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 24 July 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 22 August 2016
AAMD - Amended Accounts 02 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 17 May 2012
AA01 - Change of accounting reference date 19 October 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 27 June 2011
RESOLUTIONS - N/A 10 January 2011
SH01 - Return of Allotment of shares 26 October 2010
RESOLUTIONS - N/A 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 14 June 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
363a - Annual Return 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2009
AA - Annual Accounts 09 June 2009
RESOLUTIONS - N/A 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 09 July 2007
RESOLUTIONS - N/A 15 April 2007
123 - Notice of increase in nominal capital 15 April 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 05 July 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 29 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 26 July 1999
287 - Change in situation or address of Registered Office 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1998
RESOLUTIONS - N/A 12 August 1998
RESOLUTIONS - N/A 12 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1998
123 - Notice of increase in nominal capital 12 August 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1998
RESOLUTIONS - N/A 27 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1997
RESOLUTIONS - N/A 03 September 1997
123 - Notice of increase in nominal capital 03 September 1997
363s - Annual Return 19 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
AA - Annual Accounts 24 March 1997
288 - N/A 11 September 1996
363s - Annual Return 14 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1996
288 - N/A 03 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1995
288 - N/A 21 July 1995
NEWINC - New incorporation documents 18 July 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 September 2004 Fully Satisfied

N/A

Legal mortgage 24 September 2004 Fully Satisfied

N/A

Legal mortgage 24 September 2004 Fully Satisfied

N/A

Legal mortgage 24 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.