Based in Lincolnshire, Hay Farming Ltd was setup in 1982, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTLETT, Simon | 01 September 2017 | - | 1 |
LANG, Karen Mary | N/A | - | 1 |
RALLING, Helen Fiona | N/A | - | 1 |
HAY, William Stuart | N/A | 02 March 2000 | 1 |
PATRICK, Nigel Richard | 01 April 2007 | 10 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RALLING, Helen Fiona | 22 July 2011 | - | 1 |
COULSON, Julia Margaretha | 08 September 2000 | 22 July 2011 | 1 |
HAY, Maria Margaretha Petronella | N/A | 08 September 2000 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 05 October 2020 | |
MA - Memorandum and Articles | 05 October 2020 | |
SH08 - Notice of name or other designation of class of shares | 05 October 2020 | |
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 18 February 2019 | |
CH01 - Change of particulars for director | 14 September 2018 | |
AA - Annual Accounts | 31 July 2018 | |
AD01 - Change of registered office address | 24 May 2018 | |
CS01 - N/A | 07 February 2018 | |
AP01 - Appointment of director | 08 September 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 12 December 2016 | |
TM01 - Termination of appointment of director | 15 June 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 21 January 2014 | |
RESOLUTIONS - N/A | 25 July 2013 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 31 January 2013 | |
CH03 - Change of particulars for secretary | 08 November 2012 | |
CH01 - Change of particulars for director | 08 November 2012 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AP03 - Appointment of secretary | 31 August 2011 | |
TM02 - Termination of appointment of secretary | 31 August 2011 | |
AA - Annual Accounts | 29 July 2011 | |
CH03 - Change of particulars for secretary | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 01 February 2010 | |
AA - Annual Accounts | 17 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2009 | |
395 - Particulars of a mortgage or charge | 05 March 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 April 2007 | |
363a - Annual Return | 29 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2006 | |
AA - Annual Accounts | 17 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2006 | |
363a - Annual Return | 02 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
AA - Annual Accounts | 22 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2005 | |
363s - Annual Return | 02 February 2005 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 31 January 2004 | |
AA - Annual Accounts | 14 August 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 11 September 2002 | |
363s - Annual Return | 20 February 2002 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
AA - Annual Accounts | 14 September 2000 | |
288b - Notice of resignation of directors or secretaries | 02 June 2000 | |
363s - Annual Return | 08 February 2000 | |
AA - Annual Accounts | 09 July 1999 | |
363s - Annual Return | 16 February 1999 | |
AA - Annual Accounts | 09 September 1998 | |
363s - Annual Return | 04 February 1998 | |
AA - Annual Accounts | 03 August 1997 | |
363s - Annual Return | 17 February 1997 | |
AA - Annual Accounts | 14 October 1996 | |
363s - Annual Return | 12 February 1996 | |
AA - Annual Accounts | 16 August 1995 | |
363s - Annual Return | 25 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 21 October 1994 | |
363s - Annual Return | 23 February 1994 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 December 1993 | |
AA - Annual Accounts | 09 September 1993 | |
363s - Annual Return | 16 February 1993 | |
AA - Annual Accounts | 03 September 1992 | |
AA - Annual Accounts | 29 January 1992 | |
363b - Annual Return | 29 January 1992 | |
288 - N/A | 23 August 1991 | |
AA - Annual Accounts | 25 January 1991 | |
363a - Annual Return | 25 January 1991 | |
AA - Annual Accounts | 08 February 1990 | |
363 - Annual Return | 08 February 1990 | |
288 - N/A | 15 June 1989 | |
395 - Particulars of a mortgage or charge | 07 June 1989 | |
CERTNM - Change of name certificate | 26 May 1989 | |
CERTNM - Change of name certificate | 26 May 1989 | |
RESOLUTIONS - N/A | 24 May 1989 | |
RESOLUTIONS - N/A | 24 May 1989 | |
CERT2 - Re-registration of a company from unlimited to limited with a change of name | 24 May 1989 | |
395 - Particulars of a mortgage or charge | 23 May 1989 | |
51 - Application by an unlimited company to be re-registered as limited | 23 May 1989 | |
MAR - Memorandum and Articles - used in re-registration | 23 May 1989 | |
RESOLUTIONS - N/A | 09 May 1989 | |
RESOLUTIONS - N/A | 09 May 1989 | |
123 - Notice of increase in nominal capital | 09 May 1989 | |
AA - Annual Accounts | 15 February 1989 | |
363 - Annual Return | 15 February 1989 | |
AA - Annual Accounts | 10 February 1988 | |
363 - Annual Return | 10 February 1988 | |
AA - Annual Accounts | 09 February 1987 | |
363 - Annual Return | 09 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 02 March 2009 | Outstanding |
N/A |
Legal charge | 22 May 1989 | Fully Satisfied |
N/A |
Legal charge | 02 May 1989 | Fully Satisfied |
N/A |