About

Registered Number: 00437147
Date of Incorporation: 16/06/1947 (76 years and 10 months ago)
Company Status: Active
Registered Address: Stanton Hall, Stanton In Peak, Matlock, Derbyshire, DE4 2LW

 

Established in 1947, Stanton Park Farm Ltd are based in Derbyshire, it has a status of "Active". Davie Thornhill, Adrian George Barber, Davie-thornhill, John Philip Bache, Davie-thornhill, Nicholas Bache Barlow are listed as directors of this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIE THORNHILL, Adrian George Barber 11 April 1995 - 1
DAVIE-THORNHILL, John Philip Bache N/A - 1
Secretary Name Appointed Resigned Total Appointments
DAVIE-THORNHILL, Nicholas Bache Barlow N/A 01 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 06 November 2018
PSC01 - N/A 06 November 2018
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 29 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2017
CS01 - N/A 14 November 2017
MR04 - N/A 19 October 2017
MR04 - N/A 29 March 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 15 November 2016
AR01 - Annual Return 19 January 2016
MR01 - N/A 07 January 2016
AA - Annual Accounts 07 January 2016
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 November 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 November 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 02 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
353 - Register of members 12 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 15 November 2004
AA - Annual Accounts 09 January 2004
363a - Annual Return 06 November 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
AA - Annual Accounts 20 January 2003
363a - Annual Return 05 November 2002
AA - Annual Accounts 24 December 2001
363a - Annual Return 07 November 2001
AA - Annual Accounts 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 01 December 2000
363a - Annual Return 17 November 2000
AUD - Auditor's letter of resignation 23 February 2000
AA - Annual Accounts 28 January 2000
363a - Annual Return 04 November 1999
AA - Annual Accounts 08 February 1999
363a - Annual Return 10 November 1998
AA - Annual Accounts 10 December 1997
363a - Annual Return 05 November 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
RESOLUTIONS - N/A 23 April 1997
RESOLUTIONS - N/A 23 April 1997
RESOLUTIONS - N/A 23 April 1997
123 - Notice of increase in nominal capital 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
AA - Annual Accounts 18 December 1996
363a - Annual Return 06 November 1996
288c - Notice of change of directors or secretaries or in their particulars 28 October 1996
AA - Annual Accounts 24 January 1996
363x - Annual Return 06 November 1995
288 - N/A 05 October 1995
AA - Annual Accounts 23 December 1994
363x - Annual Return 15 November 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
AA - Annual Accounts 13 January 1994
363x - Annual Return 17 November 1993
AA - Annual Accounts 04 December 1992
363x - Annual Return 13 November 1992
AA - Annual Accounts 18 November 1991
363x - Annual Return 15 November 1991
288 - N/A 10 April 1991
288 - N/A 10 April 1991
363 - Annual Return 12 March 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 05 April 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 12 January 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 28 March 1987
AA - Annual Accounts 02 February 1987
MISC - Miscellaneous document 16 June 1947
NEWINC - New incorporation documents 16 June 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Outstanding

N/A

Legal charge 30 September 2011 Fully Satisfied

N/A

Legal charge 30 September 2011 Fully Satisfied

N/A

Mortgage deed 16 May 2011 Outstanding

N/A

Mortgage deed 29 March 2011 Outstanding

N/A

Legal charge 27 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.