About

Registered Number: 05504369
Date of Incorporation: 11/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Somerby Hall, Somerby, Barnetby, North Lincolnshire, DN38 6EX,

 

Established in 2005, Somerby Hall Farm Ltd are based in Barnetby in North Lincolnshire, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are Henderson, Rebecca Mary, Henderson, Joseph Edgar, Farrow, Stephen, Deakin, Paul Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Joseph Edgar 22 September 2005 - 1
DEAKIN, Paul Anthony 22 September 2005 29 June 2011 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Rebecca Mary 10 April 2018 - 1
FARROW, Stephen 22 September 2005 10 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AA01 - Change of accounting reference date 24 August 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 31 July 2018
AD01 - Change of registered office address 11 April 2018
AP03 - Appointment of secretary 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 13 December 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 29 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
CH03 - Change of particulars for secretary 28 July 2011
CERTNM - Change of name certificate 25 July 2011
CONNOT - N/A 06 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 04 March 2008
225 - Change of Accounting Reference Date 04 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.