About

Registered Number: 03336987
Date of Incorporation: 20/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP,

 

Ron Morton Farming Ltd was founded on 20 March 1997 and has its registered office in Ashbourne in Derbyshire. The current directors of this company are Hudson, Victoria, Dr, Carver, Barbara, Fox, Peter Graeme, Morton, Jean, Morton, Peggy, Morton, Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Victoria, Dr 10 May 2006 - 1
MORTON, Ronald 11 April 1997 21 May 2006 1
Secretary Name Appointed Resigned Total Appointments
CARVER, Barbara 11 April 1997 01 January 2003 1
FOX, Peter Graeme 20 March 2006 07 December 2008 1
MORTON, Jean 10 December 2003 10 May 2006 1
MORTON, Peggy 14 January 2003 10 March 2006 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 02 September 2019
AA01 - Change of accounting reference date 28 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AD01 - Change of registered office address 13 April 2016
AD01 - Change of registered office address 13 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 20 February 2014
SH03 - Return of purchase of own shares 19 December 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 03 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 30 April 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 01 May 2001
123 - Notice of increase in nominal capital 05 June 2000
RESOLUTIONS - N/A 23 May 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 21 April 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 15 January 1999
225 - Change of Accounting Reference Date 22 June 1998
363s - Annual Return 28 May 1998
395 - Particulars of a mortgage or charge 15 July 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
287 - Change in situation or address of Registered Office 28 April 1997
NEWINC - New incorporation documents 20 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.