About

Registered Number: 02799037
Date of Incorporation: 12/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Old Grange Farm, Hutton, Preston, PR4 5JH

 

Based in Preston, Wtc Farms Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". Wtc Farms Ltd has 3 directors listed as Hesketh, Thomas Cowell, Hesketh, William Ashton, Hesketh, William at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESKETH, Thomas Cowell 22 March 1993 - 1
HESKETH, William Ashton 22 March 1993 - 1
HESKETH, William 22 March 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 13 March 2020
AAMD - Amended Accounts 03 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 12 December 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 23 March 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 15 January 1996
395 - Particulars of a mortgage or charge 11 August 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 06 February 1995
395 - Particulars of a mortgage or charge 06 July 1994
363s - Annual Return 15 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1993
395 - Particulars of a mortgage or charge 20 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1993
RESOLUTIONS - N/A 20 April 1993
RESOLUTIONS - N/A 20 April 1993
RESOLUTIONS - N/A 20 April 1993
RESOLUTIONS - N/A 20 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 1993
123 - Notice of increase in nominal capital 20 April 1993
288 - N/A 19 April 1993
287 - Change in situation or address of Registered Office 31 March 1993
CERTNM - Change of name certificate 30 March 1993
NEWINC - New incorporation documents 12 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 July 1995 Outstanding

N/A

Legal mortgage 30 June 1994 Outstanding

N/A

Legal mortgage 30 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.