About

Registered Number: 05240104
Date of Incorporation: 23/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 3 Ghyll Farm Mill Lane, Bradley, Keighley, West Yorkshire, BD20 9EE

 

Having been setup in 2004, Ghyll Farm Management Ltd have registered office in Keighley in West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Ghyll Farm Management Ltd. The current directors of Ghyll Farm Management Ltd are Leman, Andrew Thomas Mcwilliam, Lund, Catherine, Morrison, David Michie, Chambers, Nicola, Reeder, Colin, Routledge, Gordon, Simmonite, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMAN, Andrew Thomas Mcwilliam 24 September 2007 - 1
LUND, Catherine 01 August 2010 - 1
MORRISON, David Michie 22 April 2012 - 1
CHAMBERS, Nicola 23 September 2004 24 September 2007 1
REEDER, Colin 23 September 2004 24 September 2007 1
ROUTLEDGE, Gordon 24 September 2007 01 August 2010 1
SIMMONITE, Christine 24 September 2007 22 April 2012 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 05 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 25 September 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 11 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 08 October 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 22 April 2012
AA - Annual Accounts 22 April 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 27 March 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 28 July 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
363s - Annual Return 27 September 2007
AA - Annual Accounts 15 July 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 17 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.