About

Registered Number: 03160770
Date of Incorporation: 16/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: York House Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ,

 

Founded in 1996, Thimbleby Farms Ltd have registered office in Northallerton, it's status is listed as "Active". This organisation has no directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 13 March 2020
PSC04 - N/A 18 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 16 May 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 29 November 2016
AA - Annual Accounts 04 July 2016
SH01 - Return of Allotment of shares 04 March 2016
AR01 - Annual Return 03 March 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH03 - Change of particulars for secretary 29 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 05 March 2008
395 - Particulars of a mortgage or charge 25 August 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 15 February 2007
GAZ1 - First notification of strike-off action in London Gazette 19 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
287 - Change in situation or address of Registered Office 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 20 March 2003
AUD - Auditor's letter of resignation 20 March 2003
AA - Annual Accounts 18 November 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 23 February 2000
AUD - Auditor's letter of resignation 05 August 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 27 July 1998
287 - Change in situation or address of Registered Office 19 March 1998
363s - Annual Return 18 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
123 - Notice of increase in nominal capital 13 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1997
AA - Annual Accounts 29 October 1997
225 - Change of Accounting Reference Date 29 October 1997
RESOLUTIONS - N/A 24 July 1997
RESOLUTIONS - N/A 24 July 1997
123 - Notice of increase in nominal capital 24 July 1997
363s - Annual Return 03 March 1997
287 - Change in situation or address of Registered Office 02 February 1997
288 - N/A 03 September 1996
288 - N/A 02 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
123 - Notice of increase in nominal capital 22 May 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
288 - N/A 07 May 1996
CERTNM - Change of name certificate 25 April 1996
RESOLUTIONS - N/A 05 March 1996
NEWINC - New incorporation documents 16 February 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.