About

Registered Number: 04504292
Date of Incorporation: 06/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Keysmount Farm, Blackford, Carlisle, Cumbria, CA6 4ER

 

Based in Carlisle, Cumbria, Halliwell Farms Ltd was registered on 06 August 2002, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIWELL, Paul 06 August 2002 - 1
HALLIWELL, Sandra Joan 06 August 2002 - 1
HALLIWELL, Anthony 06 August 2002 04 June 2008 1
HALLIWELL, Eric 06 August 2002 20 November 2017 1
HALLIWELL, Joanne 06 August 2002 04 June 2008 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 20 August 2019
PSC04 - N/A 07 August 2019
PSC04 - N/A 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CH03 - Change of particulars for secretary 07 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 06 September 2018
MR04 - N/A 25 July 2018
AA01 - Change of accounting reference date 03 July 2018
TM01 - Termination of appointment of director 05 March 2018
PSC07 - N/A 05 March 2018
CS01 - N/A 19 August 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 03 September 2008
RESOLUTIONS - N/A 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 19 September 2006
363a - Annual Return 02 October 2005
AA - Annual Accounts 04 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 02 September 2003
225 - Change of Accounting Reference Date 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
225 - Change of Accounting Reference Date 17 October 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.