Company Information for BOARLEY FARMS LIMITED
2 JUBILEE WAY, FAVERSHAM, KENT, ME13 8GD,
|
Company Registration Number
03610913
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BOARLEY FARMS LIMITED | |
Legal Registered Office | |
2 JUBILEE WAY FAVERSHAM KENT ME13 8GD Other companies in ME14 | |
Company Number | 03610913 | |
---|---|---|
Company ID Number | 03610913 | |
Date formed | 1998-08-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-09-05 05:36:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HILARY BAVERSTOCK |
||
GABRIELLE EVE BANKS |
||
CHARLES EDWARD CLIFTON ECKLEY |
||
HELEN SARAH NEVES |
||
DEANNA JANE PANZETTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REDVERS ALBERT EDWARD ECKLEY |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUMPKIN MOON LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Charles Edward Clifton Eckley on 2020-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HILARY BAVERSTOCK on 2020-05-01 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Mall House the Mall Faversham Kent ME13 8JL England to C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/19 FROM Boarley Farm Sandling Maidstone Kent ME14 3BS | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REDVERS ALBERT EDWARD ECKLEY | |
AP01 | DIRECTOR APPOINTED MRS DEANNA JANE PANZETTA | |
AP01 | DIRECTOR APPOINTED MRS HELEN SARAH NEVES | |
AP01 | DIRECTOR APPOINTED MRS GABRIELLE EVE BANKS | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD CLIFTON ECKLEY | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AD02 | Register inspection address changed to Mall House the Mall Faversham Kent ME13 8JL | |
AD03 | Registers moved to registered inspection location of Mall House the Mall Faversham Kent ME13 8JL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Boarley Farm Sandling Maidstone Kent ME14 3BS | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Redvers Albert Edward Eckley on 2012-08-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HILARY BAVERSTOCK on 2012-08-06 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REDVERS ALBERT EDWARD ECKLEY / 06/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
225 | PREVSHO FROM 31/12/2008 TO 31/08/2008 | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
123 | £ NC 2/4 20/12/99 | |
ORES04 | NC INC ALREADY ADJUSTED 20/12/99 | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/10/99 | |
88(2)R | AD 29/09/99--------- £ SI 2@1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99 | |
363s | RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOARLEY FARMS LIMITED
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as BOARLEY FARMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |