About

Registered Number: 00789214
Date of Incorporation: 24/01/1964 (60 years and 4 months ago)
Company Status: Active
Registered Address: The Bungalow, Old Park, Devizes, SN10 5JP,

 

Old Park Farm Ltd was registered on 24 January 1964 and are based in Devizes, it has a status of "Active". The current directors of this company are Blyth, Heather Valerie, Blyth, Adrian Mark, Blyth, Heather Valerie Lilian, Blyth, Thornton William, Blyth, Brenda, Blyth, Thomas Burton. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Adrian Mark 17 July 2007 - 1
BLYTH, Heather Valerie Lilian 17 July 2007 - 1
BLYTH, Thornton William N/A - 1
BLYTH, Brenda N/A 14 November 2016 1
BLYTH, Thomas Burton N/A 05 February 1999 1
Secretary Name Appointed Resigned Total Appointments
BLYTH, Heather Valerie 17 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AD01 - Change of registered office address 07 September 2020
AA - Annual Accounts 26 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 15 September 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 September 2017
TM01 - Termination of appointment of director 07 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 26 June 2016
AP03 - Appointment of secretary 20 June 2016
TM02 - Termination of appointment of secretary 20 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 05 November 2008
225 - Change of Accounting Reference Date 05 November 2008
363a - Annual Return 21 October 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 22 September 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 21 October 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 25 September 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 26 November 1999
AA - Annual Accounts 17 June 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 03 October 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 19 September 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 07 September 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 17 July 1992
363b - Annual Return 19 September 1991
395 - Particulars of a mortgage or charge 04 April 1991
363a - Annual Return 02 January 1991
AA - Annual Accounts 13 July 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
MEM/ARTS - N/A 12 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1989
RESOLUTIONS - N/A 26 April 1989
RESOLUTIONS - N/A 26 April 1989
123 - Notice of increase in nominal capital 26 April 1989
363 - Annual Return 04 December 1988
AA - Annual Accounts 29 July 1988
363 - Annual Return 02 December 1987
AA - Annual Accounts 25 August 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.