About

Registered Number: 01416382
Date of Incorporation: 22/02/1979 (45 years and 2 months ago)
Company Status: Active
Registered Address: Whirlow Hall Farm Trust, Whirlow Lane, Sheffield, S11 9QF,

 

Whirlow Hall Farm Ltd was established in 1979, it has a status of "Active". Lilley, Keith Edmund, Mckervey, Martin, Austin, John Richard, Hill, Peter, Hinchliffe, David Anthony, Pocock, John Edwin, Weldon, David Kenneth are listed as directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEY, Keith Edmund 31 December 2016 - 1
AUSTIN, John Richard 09 June 2010 31 December 2015 1
HILL, Peter N/A 30 November 1993 1
HINCHLIFFE, David Anthony N/A 01 January 2005 1
POCOCK, John Edwin N/A 09 May 2004 1
WELDON, David Kenneth N/A 17 May 2014 1
Secretary Name Appointed Resigned Total Appointments
MCKERVEY, Martin 03 July 2017 21 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 30 April 2020
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 23 September 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 30 April 2019
CS01 - N/A 28 February 2019
TM02 - Termination of appointment of secretary 21 February 2019
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 08 March 2018
AA01 - Change of accounting reference date 26 February 2018
AA - Annual Accounts 09 October 2017
TM02 - Termination of appointment of secretary 14 July 2017
AP03 - Appointment of secretary 14 July 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 11 December 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 14 March 2011
AA - Annual Accounts 26 November 2010
AP01 - Appointment of director 02 July 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
353 - Register of members 13 March 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 14 January 2008
353 - Register of members 06 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 30 March 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 09 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 31 March 2005
288b - Notice of resignation of directors or secretaries 10 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 25 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 19 March 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 26 January 1997
395 - Particulars of a mortgage or charge 23 May 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 22 February 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 04 March 1994
AA - Annual Accounts 05 January 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 12 March 1992
363s - Annual Return 12 March 1992
363a - Annual Return 21 March 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
AA - Annual Accounts 11 March 1991
363 - Annual Return 26 April 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
363 - Annual Return 15 April 1988
288 - N/A 04 April 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
NEWINC - New incorporation documents 22 February 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 1996 Outstanding

N/A

Floating charge 10 April 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.