About

Registered Number: 05674895
Date of Incorporation: 13/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: The Control Tower Airfield Lane, Acaster Malbis, York, YO23 2PW,

 

Ibbotsons (Storage & Farming) Ltd was registered on 13 January 2006 and are based in York. We don't currently know the number of employees at the business. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 15 May 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 19 May 2019
PSC01 - N/A 19 May 2019
PSC01 - N/A 19 May 2019
PSC07 - N/A 19 May 2019
AD01 - Change of registered office address 19 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 16 January 2019
AA01 - Change of accounting reference date 10 December 2018
AA - Annual Accounts 23 November 2018
AA01 - Change of accounting reference date 23 November 2018
AA - Annual Accounts 06 November 2018
AA01 - Change of accounting reference date 04 September 2018
TM01 - Termination of appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
AA01 - Change of accounting reference date 05 July 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 24 January 2018
PSC02 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
AA01 - Change of accounting reference date 28 December 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
MR04 - N/A 23 October 2017
MR04 - N/A 23 October 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 13 January 2017
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 18 December 2015
RESOLUTIONS - N/A 23 February 2015
SH08 - Notice of name or other designation of class of shares 23 February 2015
SH01 - Return of Allotment of shares 23 February 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 26 January 2012
RESOLUTIONS - N/A 26 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
AA - Annual Accounts 09 July 2010
MEM/ARTS - N/A 26 April 2010
SH08 - Notice of name or other designation of class of shares 20 April 2010
RESOLUTIONS - N/A 15 April 2010
RESOLUTIONS - N/A 15 April 2010
CC01 - Notice of restriction on the company's articles 15 April 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 17 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 11 February 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363a - Annual Return 15 January 2007
225 - Change of Accounting Reference Date 22 May 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 October 2010 Fully Satisfied

N/A

Debenture 08 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.