About

Registered Number: 05706909
Date of Incorporation: 13/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Town Farm Industrial Buildings, Town Farm Castle Frome, Ledbury, Herefordshire, HR8 1HQ

 

Russell Price Farm Services Ltd was founded on 13 February 2006 and are based in Ledbury, Herefordshire, it's status is listed as "Active". There are 5 directors listed as Price, Lucy Victoria, Mccreath, Wendy Margaret, Williams, Gareth John, Williams, Martin Craig, Price, Joanna Victoria for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREATH, Wendy Margaret 08 April 2020 - 1
WILLIAMS, Gareth John 08 April 2020 - 1
WILLIAMS, Martin Craig 08 April 2020 - 1
PRICE, Joanna Victoria 20 February 2006 28 January 2010 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Lucy Victoria 27 January 2020 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 May 2020
AP01 - Appointment of director 14 April 2020
PSC01 - N/A 08 April 2020
PSC01 - N/A 08 April 2020
PSC01 - N/A 08 April 2020
PSC07 - N/A 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
CS01 - N/A 14 February 2020
AP03 - Appointment of secretary 27 January 2020
AA - Annual Accounts 28 November 2019
AA01 - Change of accounting reference date 05 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 10 October 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
AR01 - Annual Return 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 06 April 2010
AD01 - Change of registered office address 06 April 2010
CH01 - Change of particulars for director 06 April 2010
TM02 - Termination of appointment of secretary 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 20 February 2007
395 - Particulars of a mortgage or charge 22 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.