Wansdyke Farms Ltd was registered on 23 September 1977 and has its registered office in Newbury in Berkshire, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Fisher, Anne Philomena, Fisher, Stephen Daniel, Mitchell, Alexander William Martin, Peniston, John Franklyn, Smith, Robert William, Syrett, Mark Christopher Boynton. We do not know the number of employees at Wansdyke Farms Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYRETT, Mark Christopher Boynton | N/A | 01 September 2003 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Peter Fisher/
1970-02 |
Individual person with significant control |
British/
Gibraltar |
|
Ms Dianne Fisher/
1968-04 |
Individual person with significant control |
British/
Gibraltar |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 01 August 2019 | |
RESOLUTIONS - N/A | 25 April 2019 | |
SH01 - Return of Allotment of shares | 25 April 2019 | |
PSC07 - N/A | 12 April 2019 | |
PSC01 - N/A | 12 April 2019 | |
PSC01 - N/A | 12 April 2019 | |
MR04 - N/A | 22 January 2019 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 25 July 2018 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC02 - N/A | 14 July 2017 | |
PSC09 - N/A | 14 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 10 January 2017 | |
AA - Annual Accounts | 09 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 29 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2012 | |
AA - Annual Accounts | 02 October 2012 | |
MG01 - Particulars of a mortgage or charge | 04 September 2012 | |
AR01 - Annual Return | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
CH03 - Change of particulars for secretary | 23 July 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AD01 - Change of registered office address | 28 July 2011 | |
AR01 - Annual Return | 18 July 2011 | |
AD01 - Change of registered office address | 18 July 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 14 July 2008 | |
RESOLUTIONS - N/A | 09 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 June 2008 | |
123 - Notice of increase in nominal capital | 09 June 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363s - Annual Return | 08 September 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 04 April 2005 | |
225 - Change of Accounting Reference Date | 30 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2004 | |
363s - Annual Return | 27 September 2004 | |
RESOLUTIONS - N/A | 25 September 2003 | |
RESOLUTIONS - N/A | 25 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2003 | |
123 - Notice of increase in nominal capital | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
287 - Change in situation or address of Registered Office | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 23 April 2003 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 18 July 2002 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 09 July 2001 | |
363s - Annual Return | 28 July 2000 | |
AA - Annual Accounts | 19 May 2000 | |
363s - Annual Return | 26 July 1999 | |
AA - Annual Accounts | 13 April 1999 | |
363s - Annual Return | 03 August 1998 | |
AA - Annual Accounts | 03 July 1998 | |
363s - Annual Return | 22 August 1997 | |
AA - Annual Accounts | 29 April 1997 | |
363s - Annual Return | 20 August 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363s - Annual Return | 18 August 1995 | |
AA - Annual Accounts | 20 July 1995 | |
363s - Annual Return | 22 August 1994 | |
AA - Annual Accounts | 20 June 1994 | |
287 - Change in situation or address of Registered Office | 23 December 1993 | |
RESOLUTIONS - N/A | 21 December 1993 | |
RESOLUTIONS - N/A | 21 December 1993 | |
RESOLUTIONS - N/A | 21 December 1993 | |
288 - N/A | 21 December 1993 | |
363s - Annual Return | 03 September 1993 | |
288 - N/A | 03 August 1993 | |
AA - Annual Accounts | 05 July 1993 | |
288 - N/A | 15 December 1992 | |
363x - Annual Return | 01 September 1992 | |
AA - Annual Accounts | 22 April 1992 | |
363x - Annual Return | 12 September 1991 | |
AA - Annual Accounts | 10 July 1991 | |
363 - Annual Return | 21 August 1990 | |
AA - Annual Accounts | 13 August 1990 | |
363 - Annual Return | 06 November 1989 | |
AA - Annual Accounts | 26 October 1989 | |
288 - N/A | 02 February 1989 | |
363 - Annual Return | 17 August 1988 | |
AA - Annual Accounts | 08 August 1988 | |
CERTNM - Change of name certificate | 28 April 1988 | |
288 - N/A | 02 June 1987 | |
363 - Annual Return | 21 January 1987 | |
AA - Annual Accounts | 07 January 1987 | |
AA - Annual Accounts | 29 July 1986 | |
395 - Particulars of a mortgage or charge | 04 November 1977 | |
NEWINC - New incorporation documents | 23 September 1977 | |
MISC - Miscellaneous document | 23 September 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 August 2012 | Fully Satisfied |
N/A |
Debenture | 27 October 1977 | Fully Satisfied |
N/A |