About

Registered Number: 03687687
Date of Incorporation: 23/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: The Mendip Centre Rhodyate, Blagdon, Bristol, Avon, BS40 7YE

 

Manor Farm Organic Milk Ltd was registered on 23 December 1998 with its registered office in Avon, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Pamela Susan 23 August 1999 30 September 2007 1
BEST, William Gerent Stuart 23 August 1999 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Garth Anthony 29 September 2009 05 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 05 November 2018
TM02 - Termination of appointment of secretary 05 November 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 07 January 2013
AR01 - Annual Return 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AP03 - Appointment of secretary 17 November 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 20 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
AD01 - Change of registered office address 13 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 05 October 2000
225 - Change of Accounting Reference Date 20 June 2000
363s - Annual Return 19 January 2000
287 - Change in situation or address of Registered Office 27 September 1999
CERTNM - Change of name certificate 02 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1999
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.