About

Registered Number: 05899574
Date of Incorporation: 08/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 64 High Street, Bideford, Devon, EX39 2AR

 

Mambury Farm Ltd was setup in 2006. We don't know the number of employees at the business. Gilbert, Diana Mary, Gilbert, Diana Mary, Hancock, Sam, Hancock, Tom, Gilbert, William John, Hancock, Caitlin are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Diana Mary 08 August 2006 - 1
HANCOCK, Sam 14 August 2015 - 1
HANCOCK, Tom 14 August 2015 - 1
GILBERT, William John 08 August 2006 13 October 2014 1
HANCOCK, Caitlin 14 August 2015 22 February 2016 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Diana Mary 13 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 August 2017
CH03 - Change of particulars for secretary 08 August 2017
CH01 - Change of particulars for director 08 August 2017
MR01 - N/A 18 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 15 August 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP03 - Appointment of secretary 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 August 2011
AD01 - Change of registered office address 11 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 16 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
225 - Change of Accounting Reference Date 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.