About

Registered Number: 04642934
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Law Farm, Law Lane Southowram, Halifax, West Yorkshire, HX3 9UG

 

Founded in 2003, Ingfield Farm Shop Ltd has its registered office in Halifax in West Yorkshire, it's status is listed as "Active". We don't know the number of employees at Ingfield Farm Shop Ltd. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
RESOLUTIONS - N/A 17 June 2020
SH01 - Return of Allotment of shares 11 June 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 17 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 07 August 2015
TM01 - Termination of appointment of director 05 March 2015
AR01 - Annual Return 30 January 2015
MR04 - N/A 01 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 01 February 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 05 December 2012
AR01 - Annual Return 23 February 2012
AA01 - Change of accounting reference date 13 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 10 September 2010
TM02 - Termination of appointment of secretary 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
395 - Particulars of a mortgage or charge 29 March 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2019 Outstanding

N/A

Debenture 26 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.