About

Registered Number: 00668711
Date of Incorporation: 29/08/1960 (64 years and 7 months ago)
Company Status: Active
Registered Address: Shutteroaks, Crewkerne, Somerset, TA18 7TR

 

Having been setup in 1960, Marks Barn Farm (Crewkerne) Ltd are based in Somerset, it's status in the Companies House registry is set to "Active". Weekes, Suzanne, Lawrence, Hilary Freer, Lawrence, Simon Gear, Ralphs, Sheila Nancy are listed as directors of this company. We don't know the number of employees at Marks Barn Farm (Crewkerne) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Hilary Freer 01 April 2012 - 1
LAWRENCE, Simon Gear N/A 05 November 2015 1
RALPHS, Sheila Nancy N/A 03 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WEEKES, Suzanne 18 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 22 August 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 09 September 2019
PSC07 - N/A 06 September 2019
PSC02 - N/A 06 September 2019
MR04 - N/A 04 June 2019
AA - Annual Accounts 10 December 2018
CH01 - Change of particulars for director 07 December 2018
CS01 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
PSC01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
MR04 - N/A 19 December 2016
AA - Annual Accounts 09 December 2016
CS01 - N/A 29 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2016
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 04 September 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 10 September 2012
RESOLUTIONS - N/A 05 September 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 23 October 2008
353 - Register of members 23 October 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 31 January 2000
395 - Particulars of a mortgage or charge 14 October 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 08 September 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 21 February 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 08 September 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1993
AA - Annual Accounts 05 May 1993
363a - Annual Return 02 November 1992
AA - Annual Accounts 06 July 1992
395 - Particulars of a mortgage or charge 10 March 1992
AA - Annual Accounts 18 November 1991
363a - Annual Return 30 October 1991
MEM/ARTS - N/A 06 March 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
288 - N/A 12 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 08 December 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
363 - Annual Return 18 February 1988
AA - Annual Accounts 16 February 1988
287 - Change in situation or address of Registered Office 31 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1986
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1986
GAZ(U) - N/A 12 July 1986
CERTNM - Change of name certificate 16 February 1977
MISC - Miscellaneous document 29 August 1960

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 October 1999 Fully Satisfied

N/A

Single debenture 04 March 1992 Fully Satisfied

N/A

Oral charge w/i 20 March 1986 Fully Satisfied

N/A

Oral charge 30 August 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.