About

Registered Number: 01168930
Date of Incorporation: 02/05/1974 (50 years and 11 months ago)
Company Status: Active
Registered Address: Hall Farm Lower Road, Onehouse, Stowmarket, Suffolk, IP14 3BY

 

Tween Farming Ltd was setup in 1974, it's status is listed as "Active". We do not know the number of employees at the company. Tween Farming Ltd has 12 directors listed as Tween, Alison Joy, Tween, Colin, Elliott, Wendy, Tween, Alison, Carlick, Alan, Carlick, Doreen, Carlick, Geoffrey Thomas, Carlick, Ivan, Tween, Andrew, Tween, Grahem, Tween, Joan Margaret, Tween, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWEEN, Alison Joy 01 August 2015 - 1
TWEEN, Colin N/A - 1
CARLICK, Alan N/A 01 November 2014 1
CARLICK, Doreen N/A 19 February 2014 1
CARLICK, Geoffrey Thomas N/A 08 March 2007 1
CARLICK, Ivan N/A 07 October 2014 1
TWEEN, Andrew N/A 07 October 2014 1
TWEEN, Grahem 01 August 1992 06 May 2001 1
TWEEN, Joan Margaret N/A 19 February 2014 1
TWEEN, Thomas N/A 18 March 2013 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Wendy 03 June 2013 07 October 2014 1
TWEEN, Alison 21 January 2012 03 June 2013 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 03 April 2019
PSC01 - N/A 29 June 2018
PSC01 - N/A 29 June 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 07 September 2015
CERTNM - Change of name certificate 20 August 2015
AP01 - Appointment of director 19 August 2015
AD01 - Change of registered office address 19 February 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 28 November 2014
RESOLUTIONS - N/A 20 November 2014
TM02 - Termination of appointment of secretary 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
SH06 - Notice of cancellation of shares 20 November 2014
SH08 - Notice of name or other designation of class of shares 20 November 2014
SH03 - Return of purchase of own shares 20 November 2014
RESOLUTIONS - N/A 30 September 2014
MR04 - N/A 23 September 2014
MR04 - N/A 23 September 2014
MR04 - N/A 23 September 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 28 January 2014
TM02 - Termination of appointment of secretary 03 July 2013
AP03 - Appointment of secretary 03 July 2013
AR01 - Annual Return 25 June 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 22 June 2012
TM02 - Termination of appointment of secretary 24 January 2012
AP03 - Appointment of secretary 23 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 31 October 2009
CH03 - Change of particulars for secretary 31 October 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 31 October 2009
AA - Annual Accounts 09 April 2009
363s - Annual Return 23 July 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 16 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 08 July 2004
RESOLUTIONS - N/A 14 June 2004
AA - Annual Accounts 01 June 2004
169 - Return by a company purchasing its own shares 29 September 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 29 May 2002
RESOLUTIONS - N/A 20 March 2002
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 22 April 1996
287 - Change in situation or address of Registered Office 05 September 1995
363s - Annual Return 23 June 1995
287 - Change in situation or address of Registered Office 22 May 1995
AA - Annual Accounts 19 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 26 May 1994
RESOLUTIONS - N/A 24 May 1994
RESOLUTIONS - N/A 24 May 1994
RESOLUTIONS - N/A 24 May 1994
287 - Change in situation or address of Registered Office 24 May 1994
AA - Annual Accounts 11 December 1993
287 - Change in situation or address of Registered Office 12 November 1993
363s - Annual Return 29 June 1993
288 - N/A 30 September 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 19 May 1992
287 - Change in situation or address of Registered Office 23 April 1992
AA - Annual Accounts 28 August 1991
363a - Annual Return 22 July 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
395 - Particulars of a mortgage or charge 06 October 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 08 August 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
287 - Change in situation or address of Registered Office 06 December 1986
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1986
MISC - Miscellaneous document 02 May 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 1988 Fully Satisfied

N/A

Legal charge 29 October 1985 Fully Satisfied

N/A

Legal charge 23 April 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.