About

Registered Number: 05601553
Date of Incorporation: 24/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Sandy Lane Farm, North Willingham, Market Rasen, Lincolnshire, LN8 3RH

 

Starling Agriculture Ltd was setup in 2005. The current directors of this company are Starling, Ella, Starling, George Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARLING, George Robert 28 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
STARLING, Ella 28 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 16 September 2019
MR01 - N/A 31 January 2019
MR01 - N/A 31 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 28 October 2016
CH01 - Change of particulars for director 05 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 22 August 2007
225 - Change of Accounting Reference Date 20 August 2007
363a - Annual Return 11 January 2007
287 - Change in situation or address of Registered Office 24 November 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

A registered charge 30 January 2019 Outstanding

N/A

Debenture 07 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.