About

Registered Number: 05549279
Date of Incorporation: 31/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 25 Lon Yr Eglwys, St. Brides Major, Bridgend, Mid Glamorgan, CF32 0SH

 

Established in 2005, Glamorgan Farm Supplies Ltd have registered office in Bridgend, Mid Glamorgan, it has a status of "Active". There are 5 directors listed as Edwards, Stewart Thomas, Edwards, Angela Margaret, Edwards, Ian Thomas, Edwards, Robert Owen, Hemming, Laura Louise for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Stewart Thomas 31 August 2005 - 1
EDWARDS, Angela Margaret 31 August 2005 06 October 2010 1
EDWARDS, Ian Thomas 31 August 2005 06 October 2010 1
EDWARDS, Robert Owen 31 August 2005 06 October 2010 1
HEMMING, Laura Louise 31 August 2005 06 October 2010 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 05 September 2012
AA01 - Change of accounting reference date 15 February 2012
AR01 - Annual Return 16 September 2011
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 27 May 2011
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 20 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 03 February 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 16 December 2008
AAMD - Amended Accounts 16 December 2008
363s - Annual Return 15 October 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 22 November 2006
395 - Particulars of a mortgage or charge 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.