About

Registered Number: 02411202
Date of Incorporation: 04/08/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: Scrainwood Scrainwood Estate, Alnham, Alnwick, Northumberland, NE66 4TP

 

Founded in 1989, R N T Farming Company Ltd are based in Alnwick in Northumberland. We do not know the number of employees at this business. The companies directors are Brown, Sally Diana, Brown, Timothy David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Sally Diana 26 September 2001 - 1
BROWN, Timothy David N/A 26 September 2001 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 20 September 2013
CH03 - Change of particulars for secretary 20 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 24 October 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 16 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
AD01 - Change of registered office address 09 October 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 29 October 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 15 September 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 27 August 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 24 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 13 September 1996
395 - Particulars of a mortgage or charge 28 October 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 28 July 1994
AA - Annual Accounts 24 January 1994
287 - Change in situation or address of Registered Office 24 January 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 25 November 1992
395 - Particulars of a mortgage or charge 15 June 1992
363b - Annual Return 03 October 1991
AA - Annual Accounts 27 June 1991
RESOLUTIONS - N/A 12 March 1991
RESOLUTIONS - N/A 12 March 1991
RESOLUTIONS - N/A 12 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1991
123 - Notice of increase in nominal capital 12 March 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
RESOLUTIONS - N/A 31 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1989
123 - Notice of increase in nominal capital 31 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1989
288 - N/A 10 October 1989
MEM/ARTS - N/A 19 September 1989
288 - N/A 14 September 1989
287 - Change in situation or address of Registered Office 14 September 1989
CERTNM - Change of name certificate 08 September 1989
RESOLUTIONS - N/A 06 September 1989
NEWINC - New incorporation documents 04 August 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 October 1995 Fully Satisfied

N/A

Fixed and floating charge 10 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.