FARMERS FRESH (WALES) LIMITED

Maelor Abbattoir Maelor Abbattoir, Wrexham, LL13 0TS
StatusACTIVE
Company No.04535578
CategoryPrivate Limited Company
Incorporated16 Sep 2002
Age21 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

FARMERS FRESH (WALES) LIMITED is an active private limited company with number 04535578. It was incorporated 21 years, 8 months, 6 days ago, on 16 September 2002. The company address is Maelor Abbattoir Maelor Abbattoir, Wrexham, LL13 0TS.



Company Fillings

Accounts with accounts type full

Date: 29 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-31

Officer name: Dean Powell

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: John Addison Geldard

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Michael John Gooding

Documents

View document PDF

Resolution

Date: 29 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045355780004

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr John Addison Geldard

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Powell

Appointment date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr John Henry Wescott

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr Glyn Jones

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr Stuart Thomas Morris

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr Michael John Gooding

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr Terrence James Bayliss

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr John Addison Geldard

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2018

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 09 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-09

Charge number: 045355780006

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Bellis

Termination date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Ian Simpson

Appointment date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Thomas Arthur Bellis

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mr Wayne Anthony Lammas

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-09

Psc name: Farmers First Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Trevor Owen

Appointment date: 2018-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-09

Psc name: Tom Bellis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2018

Action Date: 09 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-09

Charge number: 045355780005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2018

Action Date: 09 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-09

Charge number: 045355780004

Documents

View document PDF

Resolution

Date: 12 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2012

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Davies

Change date: 2010-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 16 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KELLY`S TRAVEL LIMITED

58 SHOOTERS DRIVE,NAZEING,EN9 2QD

Number:06549626
Status:ACTIVE
Category:Private Limited Company

L'AUBERDIERE SERVICES LIMITED

16 THE CLOSE,OXFORD,OX44 7TS

Number:09173611
Status:ACTIVE
Category:Private Limited Company

OASIS LANDSCAPE GARDENING LIMITED

61 PRINCE ANDREW WAY,ASCOT,SL5 8NQ

Number:05460421
Status:ACTIVE
Category:Private Limited Company

OUTLOOK RESEARCH LIMITED

SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET,WALTHAM CROSS,EN8 8JR

Number:03224286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMILE CLINIC UK LIMITED

113 UNION STREET,OLDHAM,OL1 1RU

Number:06934724
Status:ACTIVE
Category:Private Limited Company

SUNCITY TRADING LIMITED

14 HAYDON CLOSE,LONDON,NW9 0NR

Number:09121033
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