Founded in 1994, Northbrook Farms Ltd have registered office in Alresford, it's status in the Companies House registry is set to "Active". Northbrook Farms Ltd has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTHBROOK, Francis Thomas Baring, Lord | 29 September 1994 | - | 1 |
NORTHBROOK, Amelia Sarah Elizabeth Baring, Lady | 29 September 1994 | 30 November 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWLRICK, Sarah Jane Handbury | 17 June 2013 | - | 1 |
SQUIER, James Westwood | 02 December 2008 | 17 June 2013 | 1 |
VAUGHAN, Nicholas John | 12 April 2006 | 02 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 27 April 2018 | |
AD01 - Change of registered office address | 13 November 2017 | |
CS01 - N/A | 13 November 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 23 September 2013 | |
MR01 - N/A | 18 September 2013 | |
AP03 - Appointment of secretary | 11 July 2013 | |
TM02 - Termination of appointment of secretary | 11 July 2013 | |
MR04 - N/A | 04 July 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 05 October 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AD01 - Change of registered office address | 12 January 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363s - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 11 May 2007 | |
363s - Annual Return | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
AA - Annual Accounts | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
363s - Annual Return | 28 November 2005 | |
AA - Annual Accounts | 24 July 2005 | |
287 - Change in situation or address of Registered Office | 15 June 2005 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 14 October 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 09 October 2002 | |
AA - Annual Accounts | 01 August 2002 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 27 September 2001 | |
363s - Annual Return | 18 October 2000 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 04 August 1999 | |
363s - Annual Return | 22 September 1998 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 02 December 1997 | |
RESOLUTIONS - N/A | 03 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1997 | |
123 - Notice of increase in nominal capital | 03 August 1997 | |
AA - Annual Accounts | 31 July 1997 | |
MEM/ARTS - N/A | 15 October 1996 | |
363s - Annual Return | 07 October 1996 | |
CERTNM - Change of name certificate | 07 October 1996 | |
RESOLUTIONS - N/A | 16 September 1996 | |
AA - Annual Accounts | 23 July 1996 | |
363s - Annual Return | 06 October 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 1995 | |
395 - Particulars of a mortgage or charge | 17 March 1995 | |
395 - Particulars of a mortgage or charge | 17 March 1995 | |
288 - N/A | 08 October 1994 | |
288 - N/A | 08 October 1994 | |
288 - N/A | 08 October 1994 | |
287 - Change in situation or address of Registered Office | 08 October 1994 | |
NEWINC - New incorporation documents | 19 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2013 | Outstanding |
N/A |
Fixed and floating charge | 10 March 1995 | Fully Satisfied |
N/A |
Fixed charge | 10 March 1995 | Outstanding |
N/A |