About

Registered Number: 07048770
Date of Incorporation: 19/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Colpmans Farm, Islip, Kettering, Northants, NN14 3LT,

 

Turfland Farms Ltd was established in 2009, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Colin Brelsford 19 October 2009 31 December 2016 1
MACKAY, Angela 08 February 2010 31 December 2016 1
MACKAY, David John 08 February 2010 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
RIDD-JONES, Stuart Benjamin 19 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2020
CS01 - N/A 28 February 2020
PSC02 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
PSC02 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
MR04 - N/A 21 November 2019
CS01 - N/A 21 October 2019
MR04 - N/A 10 October 2019
MR04 - N/A 10 October 2019
MR04 - N/A 16 September 2019
AA - Annual Accounts 13 September 2019
MR01 - N/A 27 August 2019
MR01 - N/A 21 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 23 October 2018
AA01 - Change of accounting reference date 28 September 2018
AA - Annual Accounts 03 January 2018
PSC05 - N/A 14 November 2017
TM01 - Termination of appointment of director 13 November 2017
CS01 - N/A 31 October 2017
AA01 - Change of accounting reference date 25 September 2017
AAMD - Amended Accounts 28 April 2017
AAMD - Amended Accounts 25 April 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 09 January 2017
CH01 - Change of particulars for director 03 January 2017
CH01 - Change of particulars for director 03 January 2017
CH03 - Change of particulars for secretary 03 January 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 08 November 2016
AA01 - Change of accounting reference date 28 September 2016
CH01 - Change of particulars for director 17 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 27 September 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AA01 - Change of accounting reference date 06 March 2012
AR01 - Annual Return 25 October 2011
AAMD - Amended Accounts 21 July 2011
AA - Annual Accounts 20 July 2011
AA01 - Change of accounting reference date 25 January 2011
AR01 - Annual Return 11 January 2011
CERTNM - Change of name certificate 26 February 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 22 February 2010
RESOLUTIONS - N/A 16 February 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
NEWINC - New incorporation documents 19 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2019 Outstanding

N/A

A registered charge 20 August 2019 Outstanding

N/A

Mortgage 21 September 2012 Fully Satisfied

N/A

Mortgage 29 January 2010 Fully Satisfied

N/A

Debenture 27 January 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 21 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.