About

Registered Number: 00929005
Date of Incorporation: 18/03/1968 (56 years and 1 month ago)
Company Status: Active
Registered Address: The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk, CB8 0TN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.