About

Registered Number: 01768423
Date of Incorporation: 08/11/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: Bickerton Grange, Tom Cat Lane, Bickerton Tom Cat Lane, Bickerton, Wetherby, West Yorkshire, LS22 5ES,

 

Steeton Farm was setup in 1983, it's status is listed as "Active". The current directors of this organisation are Smith, Humphrey Richard Woollcombe, Fox, Caroline Aileen, Shackell, Alan James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Humphrey Richard Woollcombe 22 June 2020 - 1
FOX, Caroline Aileen 29 April 2004 04 April 2016 1
SHACKELL, Alan James 04 April 2016 22 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
RESOLUTIONS - N/A 11 June 2020
CS01 - N/A 19 November 2019
CS01 - N/A 22 November 2018
CS01 - N/A 28 November 2017
CS01 - N/A 24 November 2016
RESOLUTIONS - N/A 21 April 2016
AD01 - Change of registered office address 11 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
AP01 - Appointment of director 08 April 2016
AR01 - Annual Return 26 November 2015
AR01 - Annual Return 18 November 2014
RESOLUTIONS - N/A 11 December 2013
AR01 - Annual Return 03 December 2013
MEM/ARTS - N/A 03 September 2013
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 01 December 2011
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
363a - Annual Return 11 December 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
363a - Annual Return 06 December 2006
363a - Annual Return 05 December 2005
363s - Annual Return 03 December 2004
287 - Change in situation or address of Registered Office 31 October 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 03 December 2003
363s - Annual Return 11 December 2002
363s - Annual Return 06 December 2001
363s - Annual Return 30 November 2000
363s - Annual Return 14 December 1999
363s - Annual Return 09 December 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
363s - Annual Return 07 January 1998
288a - Notice of appointment of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
363s - Annual Return 26 November 1996
363s - Annual Return 29 November 1995
363s - Annual Return 05 December 1994
363s - Annual Return 17 December 1993
288 - N/A 05 May 1993
363s - Annual Return 09 December 1992
363b - Annual Return 10 December 1991
288 - N/A 17 December 1990
363 - Annual Return 17 December 1990
363 - Annual Return 22 November 1989
363 - Annual Return 01 December 1988
288 - N/A 19 February 1988
363 - Annual Return 10 November 1987
363 - Annual Return 01 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1986
NEWINC - New incorporation documents 08 November 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 April 1985 Fully Satisfied

N/A

Mortgage debenture 25 April 1985 Fully Satisfied

N/A

Legal mortgage 29 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.