About

Registered Number: 02408904
Date of Incorporation: 28/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: The Oaks, Hunters Chase Ardleigh, Essex, CO7 7LN

 

Tendring Hundred Farmers' Club was founded on 28 July 1989 and are based in Essex, it has a status of "Active". We do not know the number of employees at the company. The company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOROGOOD, Robin Hugh 06 December 2012 - 1
HUTLEY, Robert Charles 06 December 2000 06 December 2007 1
LOCHORE, Andrew John 29 January 1992 09 December 1996 1
MACAULAY, James Craig N/A 06 December 2000 1
MACDONALD, James 24 January 1996 06 December 2002 1
RIX, Mandy 18 January 2006 06 December 2012 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Romany Jane 01 October 2001 - 1
TAYLOR, Anne Margaret N/A 01 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 22 January 2019
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
CH03 - Change of particulars for secretary 14 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 10 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 18 December 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 03 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 07 November 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 08 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 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
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 11 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 13 February 2003
363s - Annual Return 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
363s - Annual Return 21 January 2002
AA - Annual Accounts 21 January 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
AA - Annual Accounts 12 July 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 25 January 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 04 February 1999
AA - Annual Accounts 09 June 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 24 February 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 27 December 1996
288 - N/A 04 March 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 15 January 1995
AA - Annual Accounts 20 December 1994
288 - N/A 20 December 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 21 January 1994
395 - Particulars of a mortgage or charge 08 December 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 19 January 1993
288 - N/A 24 February 1992
363s - Annual Return 27 January 1992
AA - Annual Accounts 20 December 1991
AA - Annual Accounts 14 June 1991
363a - Annual Return 24 January 1991
288 - N/A 08 October 1990
287 - Change in situation or address of Registered Office 27 September 1990
RESOLUTIONS - N/A 14 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 August 1989
NEWINC - New incorporation documents 28 July 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.