About

Registered Number: 05921006
Date of Incorporation: 31/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: First Floot, Agriculture House, Winch Lane, Haverfordwest, SA61 1RW,

 

Trecorras Farm Ltd was founded on 31 August 2006 and are based in Haverfordwest, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of the organisation are listed as Hambridge, Robert, Joseph, Julie, Joseph, Richard John, Blake, Mark Jonathan, Joseph, Penny Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Julie 01 February 2010 - 1
JOSEPH, Richard John 31 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HAMBRIDGE, Robert 20 August 2007 - 1
BLAKE, Mark Jonathan 31 August 2006 31 August 2006 1
JOSEPH, Penny Elizabeth 31 August 2006 19 August 2007 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 20 May 2020
AD01 - Change of registered office address 19 May 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CH01 - Change of particulars for director 01 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 05 March 2012
CERTNM - Change of name certificate 18 January 2012
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 15 October 2010
AP01 - Appointment of director 08 February 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 24 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2007 Outstanding

N/A

Debenture 05 December 2006 Outstanding

N/A

Legal charge 23 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.