About

Registered Number: 00627790
Date of Incorporation: 08/05/1959 (65 years ago)
Company Status: Active
Registered Address: 89 King Street, Maidstone, Kent, ME14 1BG,

 

Having been setup in 1959, Ladds Court Farm Ltd have registered office in Maidstone, it has a status of "Active". The companies directors are listed as Armstrong, Eric, Weinfeld, Carol Anne, Chesson, Grace, Chesson, Stanley Hubert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Eric N/A - 1
WEINFELD, Carol Anne N/A - 1
CHESSON, Grace N/A 21 February 2010 1
CHESSON, Stanley Hubert N/A 28 February 1999 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 28 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2017
AD01 - Change of registered office address 28 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 May 2011
AD04 - Change of location of company records to the registered office 19 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 25 June 2009
353 - Register of members 25 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 04 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 20 April 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 03 April 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 07 May 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 01 April 1997
395 - Particulars of a mortgage or charge 13 January 1997
395 - Particulars of a mortgage or charge 13 January 1997
363s - Annual Return 03 April 1996
AA - Annual Accounts 01 April 1996
AA - Annual Accounts 28 March 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 31 March 1994
363s - Annual Return 31 March 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 19 April 1993
AA - Annual Accounts 11 May 1992
363b - Annual Return 08 April 1992
363(287) - N/A 08 April 1992
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 05 July 1989
363 - Annual Return 05 July 1989
363 - Annual Return 10 October 1988
AA - Annual Accounts 22 August 1988
363 - Annual Return 02 June 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 15 May 1986
MISC - Miscellaneous document 08 May 1959

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 January 1997 Outstanding

N/A

Legal mortgage 08 January 1997 Outstanding

N/A

Legal charge 05 December 1973 Outstanding

N/A

Charge collateral with legal charge 01 February 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.