About

Registered Number: 04585439
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Sillfield Farm, Endmoor, Kendal, Cumbria, LA8 0HZ

 

Sillfield Farm Products Ltd was established in 2002, it has a status of "Active". The current directors of this organisation are Gott, Christine, Brown, David, Burton, Robert, Etherington, Paul, Gott, Martin James Walter, Whitehead, Kellie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTT, Christine 17 January 2003 - 1
BURTON, Robert 17 January 2003 01 November 2007 1
ETHERINGTON, Paul 01 February 2005 03 February 2006 1
GOTT, Martin James Walter 17 January 2003 01 January 2004 1
WHITEHEAD, Kellie 25 September 2006 18 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWN, David 08 November 2002 17 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 November 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 21 September 2016
DISS40 - Notice of striking-off action discontinued 17 February 2016
AR01 - Annual Return 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363s - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 08 November 2007
363s - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 09 October 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 27 September 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 30 July 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
363s - Annual Return 24 December 2003
395 - Particulars of a mortgage or charge 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
288c - Notice of change of directors or secretaries or in their particulars 02 March 2003
288c - Notice of change of directors or secretaries or in their particulars 02 March 2003
288c - Notice of change of directors or secretaries or in their particulars 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
287 - Change in situation or address of Registered Office 26 January 2003
225 - Change of Accounting Reference Date 26 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
CERTNM - Change of name certificate 13 January 2003
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.