About

Registered Number: 05083450
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Horsewold Farm, Middleton On The Wolds, Driffield, East Yorkshire, YO25 9DD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.