About

Registered Number: 01426065
Date of Incorporation: 06/06/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG

 

New Forest Farm Machinery Ltd was founded on 06 June 1979. The companies directors are listed as Clarke, Nicholas Dixon, Harrison, David Ian, Richardson, Henry John in the Companies House registry. Currently we aren't aware of the number of employees at the New Forest Farm Machinery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Nicholas Dixon 06 April 1993 - 1
HARRISON, David Ian 01 December 2015 - 1
RICHARDSON, Henry John N/A 04 September 2017 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
PSC02 - N/A 12 November 2019
PSC07 - N/A 12 November 2019
AA - Annual Accounts 04 November 2019
AA01 - Change of accounting reference date 02 July 2019
SH08 - Notice of name or other designation of class of shares 21 March 2019
SH01 - Return of Allotment of shares 21 March 2019
RESOLUTIONS - N/A 27 February 2019
CS01 - N/A 17 October 2018
MR04 - N/A 02 August 2018
MR01 - N/A 01 August 2018
MR01 - N/A 19 July 2018
AA - Annual Accounts 06 June 2018
SH01 - Return of Allotment of shares 21 February 2018
RESOLUTIONS - N/A 16 February 2018
SH06 - Notice of cancellation of shares 30 October 2017
CS01 - N/A 18 October 2017
SH03 - Return of purchase of own shares 11 October 2017
PSC01 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
MR01 - N/A 05 September 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 24 August 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 11 October 2000
287 - Change in situation or address of Registered Office 31 July 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 01 October 1998
288c - Notice of change of directors or secretaries or in their particulars 17 September 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 10 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 07 September 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 24 September 1993
288 - N/A 07 April 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 22 September 1992
363b - Annual Return 07 January 1992
AA - Annual Accounts 19 July 1991
AA - Annual Accounts 16 February 1991
363 - Annual Return 26 September 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 16 June 1988
395 - Particulars of a mortgage or charge 30 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1987
AA - Annual Accounts 21 April 1987
363 - Annual Return 21 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Outstanding

N/A

A registered charge 17 July 2018 Outstanding

N/A

A registered charge 04 September 2017 Outstanding

N/A

Single debenture 23 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.