About

Registered Number: 04603228
Date of Incorporation: 28/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Trefaes Fach, Beulah, Newcastle Emlyn, Dyfed, SA38 9QT

 

Stanfield Farms (Wales) Ltd was registered on 28 November 2002 and has its registered office in Newcastle Emlyn, Dyfed, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Stanfield, Kim, Stanfield, Kim, Stanfield, Malcolm, Stanfield, Simon, Stanfield, Simon, Stanfield, Christopher. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANFIELD, Kim 30 August 2019 - 1
STANFIELD, Malcolm 28 November 2002 - 1
STANFIELD, Simon 01 October 2010 - 1
STANFIELD, Christopher 01 April 2012 26 January 2019 1
Secretary Name Appointed Resigned Total Appointments
STANFIELD, Kim 01 April 2012 - 1
STANFIELD, Simon 28 November 2002 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 26 January 2019
TM01 - Termination of appointment of director 26 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 17 December 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 13 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 29 December 2016
DISS40 - Notice of striking-off action discontinued 02 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 17 December 2013
TM02 - Termination of appointment of secretary 26 February 2013
AR01 - Annual Return 26 February 2013
AP03 - Appointment of secretary 23 January 2013
AA - Annual Accounts 08 January 2013
AD01 - Change of registered office address 06 November 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 November 2010
AP01 - Appointment of director 16 November 2010
AD01 - Change of registered office address 11 October 2010
AAMD - Amended Accounts 27 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 31 January 2010
AAMD - Amended Accounts 02 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 28 November 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 05 January 2006
363s - Annual Return 26 November 2004
AA - Annual Accounts 30 September 2004
225 - Change of Accounting Reference Date 30 July 2004
363s - Annual Return 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.