About

Registered Number: 02348414
Date of Incorporation: 15/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Grange Farm, Ponds Lane, Broomfleet, Brough, North Humberside, HU15 1RG

 

Established in 1989, Lloyd Patchett Farms Ltd are based in Brough in North Humberside, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATCHETT, John Lloyd N/A - 1
Secretary Name Appointed Resigned Total Appointments
PATCHETT, Christine Ann N/A 26 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 24 October 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 29 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 03 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 22 October 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 24 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 24 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
AR01 - Annual Return 27 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
395 - Particulars of a mortgage or charge 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 28 January 2000
395 - Particulars of a mortgage or charge 30 November 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 12 November 1998
287 - Change in situation or address of Registered Office 20 February 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 06 October 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 29 November 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 23 October 1991
AA - Annual Accounts 23 October 1991
363a - Annual Return 27 August 1991
363a - Annual Return 27 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
MEM/ARTS - N/A 30 May 1990
CERTNM - Change of name certificate 25 October 1989
287 - Change in situation or address of Registered Office 12 October 1989
RESOLUTIONS - N/A 28 September 1989
RESOLUTIONS - N/A 28 September 1989
RESOLUTIONS - N/A 28 September 1989
RESOLUTIONS - N/A 28 September 1989
RESOLUTIONS - N/A 26 September 1989
RESOLUTIONS - N/A 26 September 1989
RESOLUTIONS - N/A 26 September 1989
123 - Notice of increase in nominal capital 26 September 1989
288 - N/A 21 September 1989
288 - N/A 21 September 1989
287 - Change in situation or address of Registered Office 21 September 1989
395 - Particulars of a mortgage or charge 14 September 1989
288 - N/A 30 March 1989
288 - N/A 30 March 1989
287 - Change in situation or address of Registered Office 30 March 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2009 Outstanding

N/A

Debenture 18 June 2009 Outstanding

N/A

Debenture 15 November 1999 Fully Satisfied

N/A

Legal charge 05 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.