Active
Company Information for MOORS FARMERS LIMITED
MOORS FARMERS LIMITED, THE OLD EMPORIUM, LANGPORT, SOMERSET, TA10 9PQ,
|
Company Registration Number
06757010
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MOORS FARMERS LIMITED | |
Legal Registered Office | |
MOORS FARMERS LIMITED THE OLD EMPORIUM LANGPORT SOMERSET TA10 9PQ Other companies in TA10 | |
Company Number | 06757010 | |
---|---|---|
Company ID Number | 06757010 | |
Date formed | 2008-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 13:41:00 |
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 |
---|---|---|
ROBERT JAMES WALL |
||
KENNETH REGINALD BELL |
||
ALAN CARY |
||
JAMES EDWARD HATCH |
||
PHILIP JOHN TIBBS |
||
JOHN TILBEE |
||
ROBERT JAMES WALL |
||
DAVID GEORGE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDWARD HATCH |
Company Secretary | ||
ANDREW JOHN COOK |
Director | ||
ERIC JOHN PUDDY |
Director | ||
CHETTLEBURGH'S SECRETARIAL LTD. |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLAR HATCH LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
CH01 | Director's details changed for Robert James Wall on 2016-11-15 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Robert James Wall as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES HATCH | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WILLIAMS / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WALL / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TILBEE / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN TIBBS / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HATCH / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CARY / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH REGINALD BELL / 24/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD HATCH / 24/11/2009 | |
AP01 | DIRECTOR APPOINTED MR JOHN TILBEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHETTLEBURGH'S SECRETARIAL LTD. | |
AA01 | PREVSHO FROM 30/11/2009 TO 30/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW COOK | |
288b | APPOINTMENT TERMINATED DIRECTOR ERIC PUDDY | |
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 | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as MOORS FARMERS 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. |