About

Registered Number: 01918366
Date of Incorporation: 03/06/1985 (39 years ago)
Company Status: Active
Registered Address: Roe House, Boundary Lane, South Hykeham, Lincolnshire, LN6 9NQ

 

H. & S. Roe & Sons Farms Ltd was founded on 03 June 1985, it's status at Companies House is "Active". The current directors of the organisation are Roe, Sally Margaret, Roe, Spencer Howard, Roe, Shirley Joan. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Sally Margaret 01 March 2004 - 1
ROE, Spencer Howard 28 February 2012 - 1
ROE, Shirley Joan N/A 28 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 06 November 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 28 November 2018
PSC01 - N/A 14 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 November 2017
AAMD - Amended Accounts 05 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 30 November 2016
MR01 - N/A 30 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 14 October 2015
MR01 - N/A 06 July 2015
MR01 - N/A 06 July 2015
MR01 - N/A 06 July 2015
CH01 - Change of particulars for director 12 May 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 28 October 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 24 October 2012
AP01 - Appointment of director 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 19 November 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
RESOLUTIONS - N/A 18 February 2004
RESOLUTIONS - N/A 18 February 2004
MEM/ARTS - N/A 18 February 2004
123 - Notice of increase in nominal capital 18 February 2004
225 - Change of Accounting Reference Date 14 January 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 17 December 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 05 February 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 17 January 2001
AUD - Auditor's letter of resignation 26 September 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 15 January 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 05 May 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 07 March 1996
287 - Change in situation or address of Registered Office 05 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 24 April 1995
395 - Particulars of a mortgage or charge 13 February 1995
363s - Annual Return 15 January 1995
395 - Particulars of a mortgage or charge 17 October 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 18 April 1993
363s - Annual Return 02 March 1993
363a - Annual Return 22 June 1992
AA - Annual Accounts 13 April 1992
AUD - Auditor's letter of resignation 11 September 1991
AA - Annual Accounts 01 July 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 18 April 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
395 - Particulars of a mortgage or charge 03 June 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
MEM/ARTS - N/A 21 August 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2016 Outstanding

N/A

A registered charge 03 July 2015 Outstanding

N/A

A registered charge 03 July 2015 Outstanding

N/A

A registered charge 03 July 2015 Outstanding

N/A

Legal charge 20 August 2010 Outstanding

N/A

Legal mortgage 03 February 1995 Outstanding

N/A

Mortgage debenture 10 October 1994 Outstanding

N/A

Debenture 29 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.