About

Registered Number: 04992756
Date of Incorporation: 11/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Bramley Lodge, St Pauls Road, South, Walton Highway, Wisbech, Cambridgeshire, PE14 7DD

 

Wisbech Contract Farming Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Wisbech Contract Farming Ltd. The current directors of Wisbech Contract Farming Ltd are Portass, Beverly, Portass, Kenneth Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTASS, Beverly 22 October 2007 - 1
PORTASS, Kenneth Mark 11 December 2003 06 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 July 2016
MR01 - N/A 12 May 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 06 November 2006
395 - Particulars of a mortgage or charge 29 June 2006
395 - Particulars of a mortgage or charge 29 June 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 11 January 2005
395 - Particulars of a mortgage or charge 18 August 2004
395 - Particulars of a mortgage or charge 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2016 Outstanding

N/A

Legal charge 26 June 2006 Outstanding

N/A

Legal charge 26 June 2006 Outstanding

N/A

Legal charge 05 August 2004 Outstanding

N/A

Legal charge 05 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.