About

Registered Number: 00513672
Date of Incorporation: 27/11/1952 (71 years and 5 months ago)
Company Status: Active
Registered Address: Swanton Farm, Bicknor, Sittingbourne, Kent, ME9 8AT

 

Having been setup in 1952, Herbert Payne (Farms) Ltd are based in Sittingbourne, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Burbridge, Alan Parker, Mcneill, Mark John, Payne, Adrian Clive Harrington at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURBRIDGE, Alan Parker N/A 04 June 2003 1
MCNEILL, Mark John 30 September 1999 25 July 2008 1
PAYNE, Adrian Clive Harrington N/A 30 September 1999 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 09 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 December 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 09 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 17 November 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
AA - Annual Accounts 17 November 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 14 December 2005
363s - Annual Return 21 December 2004
RESOLUTIONS - N/A 02 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 23 October 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 23 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 22 December 1998
288c - Notice of change of directors or secretaries or in their particulars 22 December 1998
AA - Annual Accounts 27 November 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 14 November 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 06 November 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 04 January 1993
AA - Annual Accounts 01 December 1992
AA - Annual Accounts 19 January 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
287 - Change in situation or address of Registered Office 08 January 1988
288 - N/A 01 June 1987
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987
NEWINC - New incorporation documents 27 November 1952

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 February 1982 Outstanding

N/A

Mortgage debenture 03 March 1976 Outstanding

N/A

Legal mortgage 27 February 1976 Outstanding

N/A

Legal mortgage 27 February 1976 Outstanding

N/A

Legal mortgage 10 September 1975 Outstanding

N/A

Legal mortgage 10 September 1975 Outstanding

N/A

Legal mortgage 10 September 1975 Outstanding

N/A

Legal mortgage 10 September 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.