About

Registered Number: 05646112
Date of Incorporation: 06/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: C/O, 14 St. Owen Street, Hereford, HR1 2PL,

 

Based in Hereford, Towhill Farm Ltd was registered on 06 December 2005, it has a status of "Active". The companies directors are listed as Pratt, Heather Jane, Barton, Cheryl Patricia, Barton, Richard James, Pratt, Heather Jane, Pratt, Marcus Kenneth, Pratt, Sylvia Myrtle, Pratt, Kenneth Cyril. We don't know the number of employees at Towhill Farm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Cheryl Patricia 30 September 2016 - 1
BARTON, Richard James 30 September 2016 - 1
PRATT, Heather Jane 30 September 2016 - 1
PRATT, Marcus Kenneth 06 December 2005 - 1
PRATT, Sylvia Myrtle 06 December 2005 - 1
PRATT, Kenneth Cyril 06 December 2005 12 February 2012 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Heather Jane 06 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 06 December 2017
AD01 - Change of registered office address 31 March 2017
AA - Annual Accounts 16 March 2017
RP04AP01 - N/A 27 January 2017
CS01 - N/A 16 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
AD01 - Change of registered office address 15 November 2016
AP01 - Appointment of director 30 September 2016
CH03 - Change of particulars for secretary 30 September 2016
CH01 - Change of particulars for director 30 September 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 24 February 2016
RESOLUTIONS - N/A 06 January 2016
SH01 - Return of Allotment of shares 06 January 2016
AR01 - Annual Return 11 December 2015
MR01 - N/A 13 October 2015
MR01 - N/A 28 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 14 November 2014
RESOLUTIONS - N/A 10 February 2014
SH08 - Notice of name or other designation of class of shares 10 February 2014
SH01 - Return of Allotment of shares 10 February 2014
SH01 - Return of Allotment of shares 10 February 2014
CC01 - Notice of restriction on the company's articles 10 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 18 November 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 30 April 2012
RP04 - N/A 10 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 14 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 29 January 2010
RESOLUTIONS - N/A 12 December 2009
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 04 February 2009
363a - Annual Return 04 January 2008
AA - Annual Accounts 17 September 2007
225 - Change of Accounting Reference Date 10 August 2007
AA - Annual Accounts 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2015 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.