Having been setup in 2004, Horsewold Farms Ltd has its registered office in Driffield in East Yorkshire, it has a status of "Active". Bradley, Kate Patricia Mary, Bradley, Nicholas John, Bradley, Robert James, Bradley, William Frank, Glover, Margaret Rachel, Glover, Roger Horsnell, Preece, Ann Rachel are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADLEY, Kate Patricia Mary | 24 March 2004 | - | 1 |
BRADLEY, Nicholas John | 24 November 2015 | - | 1 |
BRADLEY, Robert James | 24 November 2015 | - | 1 |
BRADLEY, William Frank | 24 March 2004 | - | 1 |
GLOVER, Margaret Rachel | 24 March 2004 | - | 1 |
GLOVER, Roger Horsnell | 24 March 2004 | - | 1 |
PREECE, Ann Rachel | 24 March 2004 | 24 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 01 February 2017 | |
CS01 - N/A | 09 September 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AP01 - Appointment of director | 25 November 2015 | |
AP01 - Appointment of director | 25 November 2015 | |
RESOLUTIONS - N/A | 14 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 14 April 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 27 March 2015 | |
TM01 - Termination of appointment of director | 27 March 2015 | |
AR01 - Annual Return | 09 April 2014 | |
CH01 - Change of particulars for director | 09 April 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 28 March 2013 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363s - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 18 January 2007 | |
363s - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 03 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2004 | |
225 - Change of Accounting Reference Date | 29 July 2004 | |
287 - Change in situation or address of Registered Office | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
NEWINC - New incorporation documents | 24 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 December 2012 | Outstanding |
N/A |