About

Registered Number: 04083782
Date of Incorporation: 04/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE

 

Premier Farming Ltd was founded on 04 October 2000 and has its registered office in Wakefield, it has a status of "Active". The current directors of the organisation are Boparan, Baljinder Kaur, Boparan, Ranjit Singh, Tomkinson, Craig Ashley, Mcmellon, Christopher John, Duke, Shirley Ann, Farrow, Raymond, Fletcher, Martyn Paul, Glanfield, Martin James. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOPARAN, Baljinder Kaur 16 December 2003 - 1
BOPARAN, Ranjit Singh 16 December 2003 - 1
TOMKINSON, Craig Ashley 30 June 2018 - 1
DUKE, Shirley Ann 01 September 2001 16 December 2003 1
FARROW, Raymond 01 September 2001 16 December 2003 1
FLETCHER, Martyn Paul 17 July 2017 31 July 2018 1
GLANFIELD, Martin James 08 November 2005 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
MCMELLON, Christopher John 01 December 2008 28 September 2009 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 20 August 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CH01 - Change of particulars for director 21 February 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 10 October 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 10 October 2016
CH01 - Change of particulars for director 01 June 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 15 October 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 25 October 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 09 February 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 16 November 2011
TM02 - Termination of appointment of secretary 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 12 June 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 19 February 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 20 June 2002
CERTNM - Change of name certificate 09 January 2002
363s - Annual Return 05 November 2001
287 - Change in situation or address of Registered Office 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
RESOLUTIONS - N/A 16 November 2000
NEWINC - New incorporation documents 04 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.