About

Registered Number: 05014524
Date of Incorporation: 13/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 21 Market Place, Dereham, NR19 2AX,

 

Established in 2004, Horton Farms Ltd have registered office in Dereham, it's status at Companies House is "Active". This company has one director listed as Leeder, Isabelle Lucy in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEEDER, Isabelle Lucy 16 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 25 July 2018
CS01 - N/A 09 February 2018
PSC01 - N/A 30 November 2017
PSC01 - N/A 13 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 29 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 15 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 06 November 2013
MR01 - N/A 07 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 28 November 2009
AA - Annual Accounts 03 June 2009
DISS40 - Notice of striking-off action discontinued 29 April 2009
363a - Annual Return 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 18 September 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 30 January 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 07 December 2005
395 - Particulars of a mortgage or charge 11 May 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 03 March 2004
287 - Change in situation or address of Registered Office 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2013 Outstanding

N/A

Debenture 10 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.