PADDINGTON FARM TRUST LIMITED

Maidencroft Farm Maidencroft Farm, Glastonbury, BA6 8JN, Somerset
StatusACTIVE
Company No.01700477
Category
Incorporated18 Feb 1983
Age41 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

PADDINGTON FARM TRUST LIMITED is an active with number 01700477. It was incorporated 41 years, 3 months, 4 days ago, on 18 February 1983. The company address is Maidencroft Farm Maidencroft Farm, Glastonbury, BA6 8JN, Somerset.



Company Fillings

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Patricia Archibald

Appointment date: 2024-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-13

Officer name: Doreen Davis

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Barrie Keith Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Mr Joe Kentish

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-19

Officer name: Andrew Jeffery

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Mr Hamza Taouzzale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Dave Perry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-07

Officer name: Ms Andrea Farrell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June O'sullivan

Termination date: 2015-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barrie Keith Taylor

Appointment date: 2015-11-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Doreen Davis

Change date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Martin Banwell

Change date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Mr Oliver John Shaw

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dave Perry

Change date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-07

Officer name: Ms Brenda Gravelle

Documents

View document PDF

Termination director company

Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Jeffery

Appointment date: 2014-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-07

Officer name: Melanie Judith Worthy

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 07 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-07

Officer name: Ruth Jasmin Webster

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 07 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Louise Colvin

Termination date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin Banwell

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Shaw

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Gravelle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Jasmin Webster

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stevens

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: David Stevens

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mrs Melanie Judith Worthy

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Mary Buttigieg

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mr Oliver John Shaw

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Dave Perry

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Hilary Louise Colvin

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brenda Gravelle

Change date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paddington Farm Trust Limited

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Worthy

Documents

View document PDF

Appoint corporate director company with name

Date: 03 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Paddington Farm Trust Limited

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Thompson Smart

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Farrell

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Caro

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Portch

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Begum

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 05 Mar 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-03-05

Officer name: Hilary Louise Colvin

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 05 Mar 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-03-05

Officer name: Oliver John Shaw

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / hilary colvin / 17/08/2009

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/09/08

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / june o'sullivan / 01/12/2007

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / cynthia thompson smart / 01/12/2007

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director linda reid

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed david stevens

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed hilary louise colvin

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/09/07

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/09/06

Documents

View document PDF


Some Companies

CANSWIFT LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11184477
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERNATIONAL INVESTMENT GUIDE LIMITED

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:04961517
Status:ACTIVE
Category:Private Limited Company

N.B.C. HOLDINGS LIMITED

151 HASTINGS ROAD,KENT,BR2 8NQ

Number:01556524
Status:LIQUIDATION
Category:Private Limited Company

PENNYFARTHING HOMES LIMITED

PENNYFARTHING HOUSE,NEW MILTON,BH25 5TL

Number:03004427
Status:ACTIVE
Category:Private Limited Company

RARE SPIRIT LTD

199 BURY NEW ROAD,MANCHESTER,M45 6GE

Number:11141580
Status:ACTIVE
Category:Private Limited Company

THE RIPPLE CONCEPT LIMITED

UNIT 2 UFFCOTT FARM,WILTSHIRE,SN4 9NB

Number:04993793
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source