About

Registered Number: 07195698
Date of Incorporation: 19/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Unit 8 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY,

 

Having been setup in 2010, Leafield Feeds Ltd are based in Camberley in Surrey. Houghton, Christopher John, Bright, Paul Richard, Featherstone, Paul Anthony, Keogh, Nicholas Alexander, Knight, John Stephen, Newton, Andrew Charles, Gillard, Andrew Edward, Lingard, Garry, Mann, Roger William are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Paul Richard 30 June 2016 - 1
FEATHERSTONE, Paul Anthony 30 June 2016 - 1
KEOGH, Nicholas Alexander 30 June 2016 - 1
KNIGHT, John Stephen 30 June 2016 - 1
NEWTON, Andrew Charles 30 June 2016 - 1
MANN, Roger William 04 June 2010 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Christopher John 30 June 2016 - 1
GILLARD, Andrew Edward 01 March 2014 30 June 2016 1
LINGARD, Garry 19 May 2010 20 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 01 December 2017
AD01 - Change of registered office address 12 October 2017
AD01 - Change of registered office address 06 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 15 August 2016
AA01 - Change of accounting reference date 04 August 2016
AUD - Auditor's letter of resignation 20 July 2016
TM01 - Termination of appointment of director 07 July 2016
AP03 - Appointment of secretary 07 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 30 March 2015
MR04 - N/A 25 November 2014
AUD - Auditor's letter of resignation 18 September 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 14 April 2014
AP03 - Appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 11 November 2013
AA - Annual Accounts 30 September 2013
AUD - Auditor's letter of resignation 13 August 2013
AR01 - Annual Return 22 March 2013
AD04 - Change of location of company records to the registered office 22 March 2013
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
MG01 - Particulars of a mortgage or charge 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
SH01 - Return of Allotment of shares 14 June 2010
AP01 - Appointment of director 14 June 2010
CERTNM - Change of name certificate 11 June 2010
CONNOT - N/A 11 June 2010
AP03 - Appointment of secretary 25 May 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AA01 - Change of accounting reference date 21 May 2010
AD01 - Change of registered office address 21 May 2010
NEWINC - New incorporation documents 19 March 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.