About

Registered Number: 04477632
Date of Incorporation: 04/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Brookfield, Chapel Hill Halstead, Colchester, Essex, CO9 1JP

 

Whitehead Farm Ltd was registered on 04 July 2002 and has its registered office in Essex, it has a status of "Active". We don't know the number of employees at the business. There are 2 directors listed as Whitehead, Adam Peter, Whitehead, Joanna Louise for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Adam Peter 04 July 2002 - 1
WHITEHEAD, Joanna Louise 04 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 July 2017
PSC04 - N/A 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 15 May 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 03 February 2012
MG01 - Particulars of a mortgage or charge 30 November 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 28 August 2003
225 - Change of Accounting Reference Date 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.