About

Registered Number: 01258787
Date of Incorporation: 17/05/1976 (48 years ago)
Company Status: Active
Registered Address: Highwood Farm, Misson, Bawtry, Doncaster, DN10 6EP

 

Sutcliffe Farmers Ltd was founded on 17 May 1976 and has its registered office in Doncaster, it's status in the Companies House registry is set to "Active". The current directors of the company are Sutcliffe, Donald, Sutcliffe, Stanley. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTCLIFFE, Donald N/A 24 June 1997 1
SUTCLIFFE, Stanley N/A 04 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 February 2019
CS01 - N/A 06 February 2018
PSC04 - N/A 06 February 2018
CH01 - Change of particulars for director 06 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 25 February 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
AR01 - Annual Return 25 January 2012
MG01 - Particulars of a mortgage or charge 13 May 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 18 January 2011
MG01 - Particulars of a mortgage or charge 07 September 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 18 March 2009
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 18 April 2008
363a - Annual Return 03 April 2008
395 - Particulars of a mortgage or charge 15 March 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 17 January 2006
395 - Particulars of a mortgage or charge 22 July 2005
395 - Particulars of a mortgage or charge 08 July 2005
395 - Particulars of a mortgage or charge 07 June 2005
395 - Particulars of a mortgage or charge 28 April 2005
395 - Particulars of a mortgage or charge 28 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 01 March 2003
363s - Annual Return 11 February 2003
363s - Annual Return 11 January 2002
AA - Annual Accounts 24 October 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 31 January 2001
169 - Return by a company purchasing its own shares 10 August 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 01 February 2000
RESOLUTIONS - N/A 22 December 1999
AUD - Auditor's letter of resignation 22 December 1999
RESOLUTIONS - N/A 12 October 1999
RESOLUTIONS - N/A 12 October 1999
123 - Notice of increase in nominal capital 12 October 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 11 January 1998
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 04 December 1996
AA - Annual Accounts 23 February 1996
395 - Particulars of a mortgage or charge 22 February 1996
363s - Annual Return 19 February 1996
363s - Annual Return 23 January 1995
AA - Annual Accounts 11 December 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 31 January 1994
363s - Annual Return 21 January 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 21 January 1992
AA - Annual Accounts 20 December 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 31 October 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
169 - Return by a company purchasing its own shares 11 December 1989
RESOLUTIONS - N/A 15 November 1989
RESOLUTIONS - N/A 15 November 1989
288 - N/A 15 November 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 11 February 1987
363 - Annual Return 21 January 1987
NEWINC - New incorporation documents 17 May 1976

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 May 2011 Outstanding

N/A

Legal mortgage 09 May 2011 Outstanding

N/A

Legal mortgage 09 May 2011 Outstanding

N/A

Legal charge 03 September 2010 Outstanding

N/A

Debenture 21 October 2008 Outstanding

N/A

Legal mortgage 11 April 2008 Fully Satisfied

N/A

Legal mortgage 14 March 2008 Fully Satisfied

N/A

Legal mortgage 14 July 2005 Outstanding

N/A

Legal mortgage 06 July 2005 Outstanding

N/A

Legal mortgage 27 May 2005 Outstanding

N/A

Legal mortgage 27 April 2005 Fully Satisfied

N/A

Legal mortgage 27 April 2005 Outstanding

N/A

Legal charge 14 February 1996 Fully Satisfied

N/A

Legal charge 20 December 1983 Fully Satisfied

N/A

Deed 28 January 1983 Fully Satisfied

N/A

Legal charge 11 October 1978 Fully Satisfied

N/A

Debenture 02 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.