Pac Farms Ltd was registered on 05 August 1971 with its registered office in Marlborough, Wiltshire. We do not know the number of employees at this company. There are 7 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLINT, Gordon John | N/A | 04 May 1995 | 1 |
LONGMATE, David Norman | 23 May 2003 | 30 April 2004 | 1 |
MANN, Michael Ian | N/A | 04 May 1995 | 1 |
STACEY, Alan | 01 April 1999 | 06 September 2001 | 1 |
STACEY, Robert James Keverne | 23 May 2003 | 30 April 2004 | 1 |
TAYLOR, Alistair James | 23 May 2003 | 30 April 2004 | 1 |
WOODLAND, Timothy Peter | 10 December 1993 | 04 May 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
SH01 - Return of Allotment of shares | 17 April 2020 | |
RESOLUTIONS - N/A | 27 February 2020 | |
AA - Annual Accounts | 10 January 2020 | |
CS01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 28 January 2019 | |
MR04 - N/A | 23 October 2018 | |
MR04 - N/A | 23 October 2018 | |
MR04 - N/A | 23 October 2018 | |
MR04 - N/A | 23 October 2018 | |
MR04 - N/A | 23 October 2018 | |
MR04 - N/A | 23 October 2018 | |
MR04 - N/A | 23 October 2018 | |
MR01 - N/A | 19 October 2018 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 01 February 2018 | |
MR04 - N/A | 03 November 2017 | |
CS01 - N/A | 15 August 2017 | |
AA - Annual Accounts | 25 January 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 03 January 2016 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 05 September 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 16 January 2013 | |
CH03 - Change of particulars for secretary | 04 September 2012 | |
CH01 - Change of particulars for director | 04 September 2012 | |
CH01 - Change of particulars for director | 04 September 2012 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AD01 - Change of registered office address | 10 August 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 27 January 2010 | |
MG01 - Particulars of a mortgage or charge | 12 December 2009 | |
MG01 - Particulars of a mortgage or charge | 16 October 2009 | |
MG01 - Particulars of a mortgage or charge | 10 October 2009 | |
MG01 - Particulars of a mortgage or charge | 03 October 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
363a - Annual Return | 04 September 2009 | |
CERTNM - Change of name certificate | 04 June 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 04 March 2008 | |
287 - Change in situation or address of Registered Office | 19 October 2007 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363a - Annual Return | 08 September 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
AA - Annual Accounts | 13 January 2005 | |
363s - Annual Return | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 11 May 2004 | |
CERTNM - Change of name certificate | 04 May 2004 | |
AA - Annual Accounts | 07 December 2003 | |
363s - Annual Return | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
AA - Annual Accounts | 06 January 2003 | |
363s - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 26 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2001 | |
363s - Annual Return | 07 September 2001 | |
AA - Annual Accounts | 23 February 2001 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 29 November 1999 | |
395 - Particulars of a mortgage or charge | 15 October 1999 | |
363s - Annual Return | 10 August 1999 | |
288a - Notice of appointment of directors or secretaries | 05 May 1999 | |
395 - Particulars of a mortgage or charge | 23 February 1999 | |
AA - Annual Accounts | 20 November 1998 | |
363s - Annual Return | 26 August 1998 | |
AA - Annual Accounts | 05 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 1997 | |
363s - Annual Return | 11 August 1997 | |
AA - Annual Accounts | 05 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1996 | |
395 - Particulars of a mortgage or charge | 20 August 1996 | |
363s - Annual Return | 16 August 1996 | |
AA - Annual Accounts | 25 February 1996 | |
287 - Change in situation or address of Registered Office | 19 February 1996 | |
CERTNM - Change of name certificate | 28 December 1995 | |
395 - Particulars of a mortgage or charge | 07 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 1995 | |
363s - Annual Return | 18 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1995 | |
CERTNM - Change of name certificate | 19 May 1995 | |
288 - N/A | 16 May 1995 | |
288 - N/A | 16 May 1995 | |
288 - N/A | 16 May 1995 | |
PRE95M - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 28 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 1994 | |
AA - Annual Accounts | 04 October 1994 | |
363s - Annual Return | 08 August 1994 | |
395 - Particulars of a mortgage or charge | 05 May 1994 | |
288 - N/A | 18 January 1994 | |
288 - N/A | 12 December 1993 | |
AA - Annual Accounts | 06 October 1993 | |
363s - Annual Return | 22 September 1993 | |
395 - Particulars of a mortgage or charge | 16 June 1993 | |
395 - Particulars of a mortgage or charge | 07 June 1993 | |
395 - Particulars of a mortgage or charge | 07 June 1993 | |
395 - Particulars of a mortgage or charge | 07 June 1993 | |
395 - Particulars of a mortgage or charge | 07 June 1993 | |
395 - Particulars of a mortgage or charge | 07 June 1993 | |
395 - Particulars of a mortgage or charge | 07 June 1993 | |
395 - Particulars of a mortgage or charge | 07 June 1993 | |
395 - Particulars of a mortgage or charge | 07 June 1993 | |
395 - Particulars of a mortgage or charge | 07 June 1993 | |
395 - Particulars of a mortgage or charge | 07 June 1993 | |
AA - Annual Accounts | 13 February 1993 | |
RESOLUTIONS - N/A | 02 November 1992 | |
RESOLUTIONS - N/A | 02 November 1992 | |
MEM/ARTS - N/A | 02 November 1992 | |
123 - Notice of increase in nominal capital | 02 November 1992 | |
363s - Annual Return | 01 September 1992 | |
AA - Annual Accounts | 06 March 1992 | |
363a - Annual Return | 24 October 1991 | |
AA - Annual Accounts | 16 February 1991 | |
363 - Annual Return | 29 August 1990 | |
288 - N/A | 04 May 1990 | |
AA - Annual Accounts | 14 March 1990 | |
288 - N/A | 14 March 1990 | |
363 - Annual Return | 18 May 1989 | |
AA - Annual Accounts | 14 April 1989 | |
395 - Particulars of a mortgage or charge | 09 December 1988 | |
288 - N/A | 17 May 1988 | |
AA - Annual Accounts | 25 April 1988 | |
363 - Annual Return | 25 April 1988 | |
288 - N/A | 08 December 1987 | |
AA - Annual Accounts | 20 July 1987 | |
363 - Annual Return | 20 July 1987 | |
MISC - Miscellaneous document | 05 August 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 October 2018 | Outstanding |
N/A |
Charge of deposit | 09 December 2009 | Fully Satisfied |
N/A |
Mortgage | 01 October 2009 | Fully Satisfied |
N/A |
Legal charge | 01 October 2009 | Outstanding |
N/A |
Legal charge | 30 September 2009 | Outstanding |
N/A |
Legal charge | 30 September 2009 | Fully Satisfied |
N/A |
Legal charge | 30 September 2009 | Fully Satisfied |
N/A |
Legal charge | 10 February 2005 | Fully Satisfied |
N/A |
Legal charge | 10 February 2005 | Fully Satisfied |
N/A |
Debenture | 30 April 2004 | Fully Satisfied |
N/A |
Conveyance | 11 October 1999 | Fully Satisfied |
N/A |
Legal charge | 08 February 1999 | Fully Satisfied |
N/A |
Legal charge | 31 July 1996 | Fully Satisfied |
N/A |
Legal charge | 30 November 1995 | Fully Satisfied |
N/A |
Legal charge | 08 December 1994 | Fully Satisfied |
N/A |
Legal charge | 15 April 1994 | Fully Satisfied |
N/A |
Legal charge | 04 June 1993 | Fully Satisfied |
N/A |
Legal charge | 27 May 1993 | Fully Satisfied |
N/A |
Legal charge | 27 May 1993 | Fully Satisfied |
N/A |
Legal charge | 27 May 1993 | Fully Satisfied |
N/A |
Legal charge | 27 May 1993 | Fully Satisfied |
N/A |
Legal charge | 27 May 1993 | Fully Satisfied |
N/A |
Legal charge | 27 May 1993 | Fully Satisfied |
N/A |
Legal charge | 27 May 1993 | Fully Satisfied |
N/A |
Legal charge | 27 May 1993 | Fully Satisfied |
N/A |
Legal charge | 27 May 1993 | Fully Satisfied |
N/A |
Legal charge | 27 May 1993 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 November 1988 | Fully Satisfied |
N/A |
Debenture | 01 October 1984 | Fully Satisfied |
N/A |