About

Registered Number: 07323834
Date of Incorporation: 22/07/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Stone Cottage, 58 Main Street, Anwick, Sleaford, Lincolnshire, NG34 9SJ

 

S J Padley Farms Ltd was registered on 22 July 2010 with its registered office in Anwick, Sleaford. There are 4 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADLEY, George Steven 01 January 2019 - 1
PADLEY, James William 01 January 2019 - 1
PADLEY, Nicola Elaine 22 July 2010 - 1
PADLEY, Steven John 22 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 28 July 2020
PSC01 - N/A 28 July 2020
PSC04 - N/A 28 July 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 23 July 2019
CH01 - Change of particulars for director 10 June 2019
AA - Annual Accounts 18 March 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 26 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 06 May 2016
RP04 - N/A 22 April 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 04 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 13 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2011
AR01 - Annual Return 01 August 2011
SH01 - Return of Allotment of shares 20 June 2011
AP01 - Appointment of director 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
AD01 - Change of registered office address 23 July 2010
TM02 - Termination of appointment of secretary 23 July 2010
NEWINC - New incorporation documents 22 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.