About

Registered Number: 07663557
Date of Incorporation: 09/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Church Farm Museum, Church Road South, Skegness, Lincolnshire, PE25 2HF

 

Founded in 2011, The Village Church Farm has its registered office in Skegness. The companies directors are Crawford, Karl Johan, Garner-jones, Stanley Charles, Peridot, Belle, Stephenson, Peter Michael, Ashton, Thomas Robert, Harris, Andrew Phillip, Hawkins, Darren Nicholas, Martin, Rodney Arthur John, Monahan, Trevor John, North, Tracey Kellie, Smith, Michael William, Stephenson, Peter Michael, Tooze, Richard Anthony, Whatling, Glen James. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Karl Johan 31 January 2020 - 1
GARNER-JONES, Stanley Charles 23 February 2017 - 1
PERIDOT, Belle 01 July 2017 - 1
ASHTON, Thomas Robert 23 June 2015 20 March 2018 1
HARRIS, Andrew Phillip 30 May 2015 19 November 2019 1
HAWKINS, Darren Nicholas 09 June 2011 01 January 2015 1
MARTIN, Rodney Arthur John 10 August 2016 21 April 2019 1
MONAHAN, Trevor John 24 March 2012 31 May 2018 1
NORTH, Tracey Kellie 10 August 2016 31 May 2018 1
SMITH, Michael William 10 August 2016 20 March 2018 1
STEPHENSON, Peter Michael 09 June 2011 01 March 2014 1
TOOZE, Richard Anthony 10 August 2016 20 March 2018 1
WHATLING, Glen James 17 June 2019 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Peter Michael 09 June 2011 01 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 06 July 2020
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 18 November 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 20 June 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 25 June 2018
PSC08 - N/A 25 June 2018
AA - Annual Accounts 09 April 2018
PSC07 - N/A 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 24 February 2017
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
AR01 - Annual Return 07 July 2016
AP01 - Appointment of director 07 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 05 July 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 30 May 2015
AA - Annual Accounts 26 March 2015
TM01 - Termination of appointment of director 21 February 2015
TM01 - Termination of appointment of director 21 February 2015
TM01 - Termination of appointment of director 21 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
RESOLUTIONS - N/A 26 February 2014
CC04 - Statement of companies objects 26 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 21 March 2012
NEWINC - New incorporation documents 09 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.