About

Registered Number: 02359330
Date of Incorporation: 10/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Blackpool Fc Stadium, Seasiders, Way, Blackpool, Lancashire, FY1 6JJ

 

Fylde Coast Farms Ltd was founded on 10 March 1989 and has its registered office in Lancashire, it has a status of "Active". Hammond, Lynne Catherine, Isap, Eajaz, Coultas, David, Milner, Karen, Oyston, Anne are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTAS, David 30 June 1997 31 May 2006 1
MILNER, Karen 11 October 2019 05 November 2019 1
OYSTON, Anne 17 April 1998 03 August 2006 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Lynne Catherine 01 July 2012 11 September 2015 1
ISAP, Eajaz 23 September 2015 11 December 2015 1

Filing History

Document Type Date
CS01 - N/A 04 July 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 07 November 2019
AP01 - Appointment of director 14 October 2019
CS01 - N/A 11 June 2019
AA01 - Change of accounting reference date 16 May 2019
RESOLUTIONS - N/A 09 May 2019
AA01 - Change of accounting reference date 13 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 23 January 2018
MR01 - N/A 12 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 02 March 2016
TM02 - Termination of appointment of secretary 11 December 2015
AP03 - Appointment of secretary 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 29 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2013
AA - Annual Accounts 11 March 2013
CH01 - Change of particulars for director 05 July 2012
TM02 - Termination of appointment of secretary 05 July 2012
AP03 - Appointment of secretary 05 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 02 March 2011
AA - Annual Accounts 25 February 2011
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 23 August 2006
RESOLUTIONS - N/A 11 August 2006
363a - Annual Return 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 06 July 2004
287 - Change in situation or address of Registered Office 14 February 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 04 April 2003
287 - Change in situation or address of Registered Office 04 July 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 28 July 2001
225 - Change of Accounting Reference Date 16 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 March 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 27 May 1999
395 - Particulars of a mortgage or charge 22 March 1999
395 - Particulars of a mortgage or charge 12 December 1998
AA - Annual Accounts 11 November 1998
363s - Annual Return 09 July 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
AA - Annual Accounts 22 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
363s - Annual Return 17 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1996
225 - Change of Accounting Reference Date 18 November 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1996
AA - Annual Accounts 21 October 1996
RESOLUTIONS - N/A 16 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1996
288 - N/A 27 September 1996
363s - Annual Return 26 June 1996
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
123 - Notice of increase in nominal capital 13 November 1995
AA - Annual Accounts 30 October 1995
RESOLUTIONS - N/A 15 September 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 26 August 1992
363s - Annual Return 23 June 1992
AA - Annual Accounts 26 March 1992
363a - Annual Return 05 June 1991
RESOLUTIONS - N/A 29 October 1990
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
288 - N/A 22 February 1990
287 - Change in situation or address of Registered Office 19 January 1990
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2017 Outstanding

N/A

Legal mortgage 19 March 1999 Outstanding

N/A

Debenture 09 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.