About

Registered Number: 00538726
Date of Incorporation: 01/10/1954 (70 years and 6 months ago)
Company Status: Active
Registered Address: The Grange Eaudyke Road, Friskney, Boston, PE22 8RT,

 

Founded in 1954, Roughton Farms Ltd have registered office in Boston, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Abbott, John Alan, Roughton, Julia Ann, Roughton, William Luke, Butterfield, Julia Mary, Roughton, Andrew Lucas, Roughton, Greta, Roughton, Jack Lucas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Julia Mary 23 November 1992 31 July 2001 1
ROUGHTON, Andrew Lucas N/A 23 December 2019 1
ROUGHTON, Greta N/A 01 February 2004 1
ROUGHTON, Jack Lucas N/A 20 February 2001 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, John Alan N/A 01 August 1994 1
ROUGHTON, Julia Ann 01 August 1994 21 November 2008 1
ROUGHTON, William Luke 21 November 2008 15 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 02 July 2020
PSC04 - N/A 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 16 July 2019
AD01 - Change of registered office address 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
PSC04 - N/A 17 June 2019
PSC04 - N/A 17 June 2019
AA - Annual Accounts 29 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 24 January 2017
MR01 - N/A 17 January 2017
AA01 - Change of accounting reference date 31 October 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 29 October 2015
RESOLUTIONS - N/A 07 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 07 July 2015
SH08 - Notice of name or other designation of class of shares 07 July 2015
SH08 - Notice of name or other designation of class of shares 07 July 2015
AR01 - Annual Return 02 July 2015
TM02 - Termination of appointment of secretary 29 June 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 12 July 2011
RESOLUTIONS - N/A 05 May 2011
RESOLUTIONS - N/A 05 May 2011
SH08 - Notice of name or other designation of class of shares 05 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
AA - Annual Accounts 14 September 2009
353 - Register of members 08 September 2009
363a - Annual Return 08 July 2009
395 - Particulars of a mortgage or charge 30 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 22 November 2005
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
363s - Annual Return 19 August 2005
395 - Particulars of a mortgage or charge 23 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 05 December 2003
395 - Particulars of a mortgage or charge 30 October 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 02 August 2001
395 - Particulars of a mortgage or charge 20 July 2001
395 - Particulars of a mortgage or charge 20 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 13 July 1995
AA - Annual Accounts 29 November 1994
287 - Change in situation or address of Registered Office 01 September 1994
288 - N/A 01 September 1994
363s - Annual Return 11 August 1994
395 - Particulars of a mortgage or charge 04 March 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 31 August 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 12 February 1993
88(2)P - N/A 07 January 1993
288 - N/A 21 December 1992
288 - N/A 21 December 1992
RESOLUTIONS - N/A 08 December 1992
123 - Notice of increase in nominal capital 08 December 1992
AA - Annual Accounts 30 July 1992
363s - Annual Return 30 July 1992
395 - Particulars of a mortgage or charge 22 June 1992
395 - Particulars of a mortgage or charge 14 November 1991
363a - Annual Return 24 September 1991
AA - Annual Accounts 08 September 1991
288 - N/A 10 August 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
395 - Particulars of a mortgage or charge 24 November 1987
395 - Particulars of a mortgage or charge 24 November 1987
AA - Annual Accounts 24 October 1987
363 - Annual Return 24 October 1987
AA - Annual Accounts 18 August 1986
363 - Annual Return 18 August 1986
MISC - Miscellaneous document 03 April 1979
CERTNM - Change of name certificate 09 September 1964
MISC - Miscellaneous document 01 October 1954
NEWINC - New incorporation documents 01 October 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2017 Outstanding

N/A

Legal mortgage 26 June 2009 Outstanding

N/A

Legal charge 04 October 2005 Outstanding

N/A

Legal charge 03 October 2005 Outstanding

N/A

Debenture 15 April 2005 Outstanding

N/A

Legal charge 16 October 2003 Fully Satisfied

N/A

Deed of legal charge 12 July 2001 Fully Satisfied

N/A

Deed of legal charge 12 July 2001 Fully Satisfied

N/A

Debenture 22 February 1994 Fully Satisfied

N/A

Legal charge 11 June 1992 Fully Satisfied

N/A

Legal charge 04 November 1991 Fully Satisfied

N/A

Legal charge 16 November 1987 Fully Satisfied

N/A

Legal charge 16 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.