About

Registered Number: 03363834
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Estate Office Hall Farm House, East Raynham, Fakenham, Norfolk, NR21 7EE,

 

Raynham Farm Company Livestock Ltd was registered on 01 May 1997 with its registered office in Fakenham, Norfolk. We do not know the number of employees at this organisation. The companies directors are listed as Wiseman, Jeremy John, Blyth, Duncan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISEMAN, Jeremy John 04 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BLYTH, Duncan 01 December 2011 12 December 2018 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 23 May 2019
AD01 - Change of registered office address 23 May 2019
CH01 - Change of particulars for director 19 February 2019
AP01 - Appointment of director 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 03 November 2017
AP01 - Appointment of director 10 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AD01 - Change of registered office address 12 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 26 November 2014
CH01 - Change of particulars for director 08 September 2014
AR01 - Annual Return 03 May 2014
RESOLUTIONS - N/A 28 March 2014
SH01 - Return of Allotment of shares 28 March 2014
SH01 - Return of Allotment of shares 28 March 2014
CC04 - Statement of companies objects 28 March 2014
AA - Annual Accounts 28 November 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 07 March 2013
AA - Annual Accounts 05 December 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 08 May 2012
AP03 - Appointment of secretary 01 December 2011
TM02 - Termination of appointment of secretary 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 08 June 2007
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 25 November 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
123 - Notice of increase in nominal capital 03 October 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 22 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1997
RESOLUTIONS - N/A 13 June 1997
225 - Change of Accounting Reference Date 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
MEM/ARTS - N/A 04 June 1997
CERTNM - Change of name certificate 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 28 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.