About

Registered Number: 03493419
Date of Incorporation: 15/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Statfold Barn Farm, Ashby Road, Tamworth, Staffordshire, B79 0BU

 

Statfold Seed Oil Developments Ltd was registered on 15 January 1998 with its registered office in Tamworth, Staffordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this business are Noon, Julie Ann, Noon, Edward Henry, Noon, Henry Richard, Noon, Nicholas James, Sedgbeer, Peter James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOON, Edward Henry 06 April 2017 - 1
NOON, Henry Richard 30 June 2007 - 1
NOON, Nicholas James 06 April 2017 - 1
SEDGBEER, Peter James 01 February 1999 22 March 2004 1
Secretary Name Appointed Resigned Total Appointments
NOON, Julie Ann 29 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 18 December 2013
AP03 - Appointment of secretary 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363a - Annual Return 07 February 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 06 July 2005
395 - Particulars of a mortgage or charge 24 June 2005
AA - Annual Accounts 30 December 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
363a - Annual Return 26 May 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 02 January 2003
363a - Annual Return 27 February 2002
AA - Annual Accounts 06 February 2002
363a - Annual Return 08 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 11 August 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
225 - Change of Accounting Reference Date 12 February 1999
363a - Annual Return 12 February 1999
287 - Change in situation or address of Registered Office 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
CERTNM - Change of name certificate 26 February 1998
RESOLUTIONS - N/A 23 February 1998
MEM/ARTS - N/A 23 February 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.