About

Registered Number: 01719830
Date of Incorporation: 03/05/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Seven Wells Farm Stoke Doyle, Oundle, Peterborough, PE8 5TQ

 

Having been setup in 1983, Seven Wells Farm Foods Ltd are based in Peterborough, it's status at Companies House is "Active". The current directors of the organisation are listed as Johnson, Ada Gertrude, Johnson, Alan Paul, Johnson, Keith, Reynolds, Charles David. We don't currently know the number of employees at Seven Wells Farm Foods Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Ada Gertrude N/A 30 November 2004 1
JOHNSON, Alan Paul 15 June 1992 30 November 2004 1
JOHNSON, Keith N/A 30 November 2004 1
REYNOLDS, Charles David 01 December 2004 13 December 2007 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 12 December 2015
CH01 - Change of particulars for director 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 16 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 20 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
363a - Annual Return 10 February 2009
363a - Annual Return 02 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
CERTNM - Change of name certificate 11 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 30 December 2007
287 - Change in situation or address of Registered Office 16 March 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 14 February 2006
CERTNM - Change of name certificate 17 November 2005
AA - Annual Accounts 28 April 2005
225 - Change of Accounting Reference Date 28 April 2005
363s - Annual Return 24 February 2005
395 - Particulars of a mortgage or charge 03 February 2005
395 - Particulars of a mortgage or charge 25 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
RESOLUTIONS - N/A 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 05 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 21 February 1999
395 - Particulars of a mortgage or charge 08 December 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 29 January 1997
RESOLUTIONS - N/A 01 April 1996
RESOLUTIONS - N/A 01 April 1996
MEM/ARTS - N/A 01 April 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 11 April 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 25 January 1993
AUD - Auditor's letter of resignation 15 October 1992
288 - N/A 29 June 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 26 February 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 18 April 1991
AA - Annual Accounts 21 May 1990
363 - Annual Return 18 July 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 13 July 1989
363 - Annual Return 27 April 1988
AA - Annual Accounts 14 April 1988
AC05 - N/A 12 February 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2005 Fully Satisfied

N/A

Legal charge 19 January 2005 Outstanding

N/A

Mortgage deed 30 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.