About

Registered Number: 03028580
Date of Incorporation: 03/03/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: 128 High Street, Crediton, Devon, EX17 3LQ

 

Based in Devon, Tollgate Farming Ltd was registered on 03 March 1995. There are 4 directors listed as Walsh, Stephen Christopher, Henderson, George, Walsh, James Christopher, Walsh, Linda Diane for this company in the Companies House registry. 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
HENDERSON, George 03 July 1995 19 March 2002 1
WALSH, James Christopher 03 July 1995 27 June 2017 1
WALSH, Linda Diane 03 July 1995 27 June 2017 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Stephen Christopher 27 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 02 August 2017
TM01 - Termination of appointment of director 28 June 2017
AP01 - Appointment of director 28 June 2017
AP03 - Appointment of secretary 27 June 2017
PSC01 - N/A 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
PSC07 - N/A 27 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 05 April 2012
AD04 - Change of location of company records to the registered office 05 April 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 15 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 20 August 2008
363s - Annual Return 01 May 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 22 September 2006
287 - Change in situation or address of Registered Office 26 July 2006
363s - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 14 April 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 28 May 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 27 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 11 March 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 30 September 1996
288 - N/A 18 August 1995
RESOLUTIONS - N/A 20 July 1995
CERTNM - Change of name certificate 20 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1995
395 - Particulars of a mortgage or charge 08 July 1995
NEWINC - New incorporation documents 03 March 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.