About

Registered Number: 06640278
Date of Incorporation: 08/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Tillmouth Farmhouse, Tillmouth Farm, Cornhill-On-Tweed, Northumberland, TD12 4XA,

 

Tillmouth Farming Ltd was founded on 08 July 2008 and are based in Cornhill-On-Tweed, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of the organisation are Binnie, Cameron Ian, Binnie, Jacqueline Ann, Binnie, Michael Andrew, Creditreform (Secretaries) Limited, Creditreform (Directors) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNIE, Cameron Ian 08 July 2008 - 1
BINNIE, Jacqueline Ann 08 July 2008 - 1
BINNIE, Michael Andrew 08 March 2011 - 1
CREDITREFORM (DIRECTORS) LIMITED 08 July 2008 08 July 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 08 July 2008 08 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 30 June 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 25 June 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 05 July 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 02 June 2017
SH01 - Return of Allotment of shares 12 April 2017
AD01 - Change of registered office address 15 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 15 March 2011
AP01 - Appointment of director 14 March 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 07 April 2010
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 16 July 2009
395 - Particulars of a mortgage or charge 02 August 2008
225 - Change of Accounting Reference Date 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.