Silver Fern Farms (UK) Ltd was founded on 18 March 1968 and are based in Newmarket, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWSON, Kenneth John | N/A | 04 February 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITLAM, John Robert Michael | 25 July 2018 | - | 1 |
QUAIF, Alan John | N/A | 20 February 2008 | 1 |
RIDLER, David John Whitaker | 20 February 2008 | 25 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 18 September 2018 | |
AP03 - Appointment of secretary | 26 July 2018 | |
TM02 - Termination of appointment of secretary | 26 July 2018 | |
AP01 - Appointment of director | 26 April 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
CS01 - N/A | 29 March 2018 | |
MR04 - N/A | 01 December 2017 | |
AUD - Auditor's letter of resignation | 06 November 2017 | |
AA01 - Change of accounting reference date | 21 June 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 28 March 2017 | |
TM01 - Termination of appointment of director | 24 November 2016 | |
AP01 - Appointment of director | 24 November 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 22 February 2015 | |
TM01 - Termination of appointment of director | 24 November 2014 | |
AP01 - Appointment of director | 28 October 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 06 April 2011 | |
CH03 - Change of particulars for secretary | 06 April 2011 | |
AA - Annual Accounts | 30 March 2011 | |
RESOLUTIONS - N/A | 01 July 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA01 - Change of accounting reference date | 17 February 2010 | |
AA - Annual Accounts | 15 February 2010 | |
CH01 - Change of particulars for director | 22 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2009 | |
395 - Particulars of a mortgage or charge | 10 August 2009 | |
AA - Annual Accounts | 02 July 2009 | |
RESOLUTIONS - N/A | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 01 July 2009 | |
363a - Annual Return | 07 April 2009 | |
395 - Particulars of a mortgage or charge | 09 September 2008 | |
CERTNM - Change of name certificate | 01 September 2008 | |
287 - Change in situation or address of Registered Office | 18 July 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 February 2008 | |
AA - Annual Accounts | 28 April 2007 | |
363a - Annual Return | 13 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
AA - Annual Accounts | 19 April 2006 | |
363s - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 14 June 2005 | |
363s - Annual Return | 20 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 October 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 05 April 2004 | |
287 - Change in situation or address of Registered Office | 05 April 2004 | |
AA - Annual Accounts | 29 July 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 June 2003 | |
363s - Annual Return | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 03 April 2001 | |
AA - Annual Accounts | 06 April 2000 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 09 April 1999 | |
363s - Annual Return | 09 April 1999 | |
AA - Annual Accounts | 16 April 1998 | |
363s - Annual Return | 16 April 1998 | |
AA - Annual Accounts | 15 April 1997 | |
363s - Annual Return | 15 April 1997 | |
AA - Annual Accounts | 11 April 1996 | |
363s - Annual Return | 11 April 1996 | |
RESOLUTIONS - N/A | 03 November 1995 | |
RESOLUTIONS - N/A | 03 November 1995 | |
RESOLUTIONS - N/A | 03 November 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 1995 | |
AA - Annual Accounts | 16 March 1995 | |
363s - Annual Return | 16 March 1995 | |
287 - Change in situation or address of Registered Office | 19 January 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 January 1995 | |
AA - Annual Accounts | 30 June 1994 | |
363s - Annual Return | 21 March 1994 | |
AA - Annual Accounts | 13 April 1993 | |
363s - Annual Return | 13 April 1993 | |
363s - Annual Return | 09 April 1992 | |
AA - Annual Accounts | 03 April 1992 | |
AA - Annual Accounts | 09 April 1991 | |
363a - Annual Return | 09 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1991 | |
AA - Annual Accounts | 02 August 1990 | |
363 - Annual Return | 02 August 1990 | |
AA - Annual Accounts | 13 July 1989 | |
AA - Annual Accounts | 13 July 1989 | |
363 - Annual Return | 13 July 1989 | |
MEM/ARTS - N/A | 03 March 1989 | |
AA - Annual Accounts | 07 February 1989 | |
AA - Annual Accounts | 07 February 1989 | |
363 - Annual Return | 06 December 1988 | |
363 - Annual Return | 22 October 1987 | |
288 - N/A | 14 May 1987 | |
363 - Annual Return | 26 September 1986 | |
CERTNM - Change of name certificate | 01 March 1984 | |
MISC - Miscellaneous document | 18 March 1968 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 July 2009 | Fully Satisfied |
N/A |
Composite general security trust deed | 21 August 2008 | Fully Satisfied |
N/A |
Debentural registered persuant to an order of boat dated 24TH oct 1969 | 18 August 1969 | Fully Satisfied |
N/A |