About

Registered Number: 04910694
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Town Head Farm, Grassington, Skipton, North Yorkshire, BD23 5BL

 

Founded in 2003, Town Head Farm Products Ltd are based in Skipton, North Yorkshire, it has a status of "Active". Town Head Farm Products Ltd has 3 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERSBY, David Jonathan 24 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MASON, James Paul 19 September 2016 - 1
DALBY, Heather 24 September 2003 19 September 2016 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 04 October 2018
CH03 - Change of particulars for secretary 29 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 13 October 2016
AP03 - Appointment of secretary 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
MR04 - N/A 10 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 02 October 2015
MR01 - N/A 07 September 2015
MR01 - N/A 07 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 25 October 2013
AA01 - Change of accounting reference date 03 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 October 2012
AA01 - Change of accounting reference date 01 October 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 20 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 26 October 2004
395 - Particulars of a mortgage or charge 27 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
225 - Change of Accounting Reference Date 19 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

Debenture 20 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.