About

Registered Number: 04710431
Date of Incorporation: 25/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Argent House, 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY

 

Manor Farm & Storage Ltd was registered on 25 March 2003 and are based in Bedford in Bedfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Reilly, Christopher, Reilly, Paul Christopher, Meaker, Gillian, Pryde, Geoffrey, Pryde, Geoffrey are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Christopher 25 March 2003 - 1
REILLY, Paul Christopher 01 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MEAKER, Gillian 25 March 2003 01 November 2011 1
PRYDE, Geoffrey 19 June 2012 13 August 2012 1
PRYDE, Geoffrey 29 April 2005 30 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 05 April 2019
CH01 - Change of particulars for director 21 December 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 02 October 2012
AA - Annual Accounts 24 September 2012
TM02 - Termination of appointment of secretary 13 August 2012
AP03 - Appointment of secretary 21 June 2012
AR01 - Annual Return 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 10 April 2007
AAMD - Amended Accounts 30 January 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
CERTNM - Change of name certificate 16 June 2003
RESOLUTIONS - N/A 15 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.