Date | Description |
2025-02-28 |
update statutory_documents DIRECTOR APPOINTED MARTIN WILLIAM BOWEN |
2025-02-28 |
update statutory_documents DIRECTOR APPOINTED MS SHEENER OOI |
2025-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKNALL |
2024-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-08-29 |
update statutory_documents 22/08/24 STATEMENT OF CAPITAL GBP 220449 |
2024-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/24, WITH UPDATES |
2024-06-13 |
update statutory_documents 07/06/24 STATEMENT OF CAPITAL GBP 220447 |
2023-11-13 |
update statutory_documents 13/11/23 STATEMENT OF CAPITAL GBP 220446 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-03 |
update statutory_documents 02/10/23 STATEMENT OF CAPITAL GBP 220445 |
2023-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES JEFFREY CORFIELD BUCKNALL / 13/09/2023 |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES |
2023-07-13 |
update statutory_documents 13/07/23 STATEMENT OF CAPITAL GBP 218995 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-09 |
delete source_ip 92.204.218.214 |
2022-12-09 |
insert source_ip 141.193.213.10 |
2022-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-08-18 |
update statutory_documents 27/07/22 STATEMENT OF CAPITAL GBP 214592 |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES |
2022-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES JEFFREY CORFIELD BUCKNALL / 01/12/2016 |
2022-02-23 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES CROSS |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES |
2021-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIR JAMES DYSON / 06/04/2021 |
2021-04-07 |
insert company_previous_name BEESWAX DYSON FARMING LIMITED |
2021-04-07 |
update name BEESWAX DYSON FARMING LIMITED => DYSON FARMING LIMITED |
2021-03-22 |
update statutory_documents COMPANY NAME CHANGED BEESWAX DYSON FARMING LIMITED
CERTIFICATE ISSUED ON 22/03/21 |
2021-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMSON |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
2020-07-15 |
update statutory_documents 10/07/20 STATEMENT OF CAPITAL GBP 212902 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-15 |
update statutory_documents 19/05/20 STATEMENT OF CAPITAL GBP 209947 |
2020-05-11 |
update statutory_documents 24/03/20 STATEMENT OF CAPITAL GBP 207583 |
2020-05-11 |
update statutory_documents 30/01/20 STATEMENT OF CAPITAL GBP 205455 |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN WISEMAN |
2020-03-27 |
update statutory_documents DIRECTOR APPOINTED SUSAN MARIA O’NEILL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2019 |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE TUCKER |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
2019-07-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DYSON |
2019-07-01 |
update statutory_documents CESSATION OF WEYBOURNE GROUP LIMITED AS A PSC |
2019-07-01 |
update statutory_documents 21/06/19 STATEMENT OF CAPITAL GBP 203682 |
2019-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DYSON |
2018-11-26 |
update statutory_documents DIRECTOR APPOINTED MR BEN WISEMAN |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents 30/08/18 STATEMENT OF CAPITAL GBP 201909 |
2018-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
2018-08-02 |
update statutory_documents CESSATION OF BEESWAX FARMING LIMITED AS A PSC |
2018-08-01 |
update statutory_documents 06/06/18 STATEMENT OF CAPITAL GBP 198364 |
2018-08-01 |
update statutory_documents 10/07/18 STATEMENT OF CAPITAL GBP 198954 |
2018-08-01 |
update statutory_documents 19/04/18 STATEMENT OF CAPITAL GBP 196000 |
2018-05-16 |
update statutory_documents SECOND FILED SH01 - 12/12/17 STATEMENT OF CAPITAL GBP 182997 |
2018-05-16 |
update statutory_documents SECOND FILED SH01 - 27/11/17 STATEMENT OF CAPITAL GBP 181815 |
2018-04-18 |
update statutory_documents SAIL ADDRESS CREATED |
2018-04-16 |
update statutory_documents 01/02/18 STATEMENT OF CAPITAL GBP 187430 |
2018-04-07 |
delete address MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB |
2018-04-07 |
insert address THE ESTATE OFFICE CYCLONE WAY NOCTON LINCOLN ENGLAND LN4 2GR |
2018-04-07 |
update reg_address_care_of WINCKWORTH SHERWOOD LLP => null |
2018-04-07 |
update registered_address |
2018-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2018 FROM
C/O WINCKWORTH SHERWOOD LLP
MINERVA HOUSE 5 MONTAGUE CLOSE
LONDON
SE1 9BB |
2018-01-29 |
update statutory_documents SECOND FILED SH01 - 12/12/17 STATEMENT OF CAPITAL GBP 182997 |
2018-01-29 |
update statutory_documents SECOND FILED SH01 - 27/11/17 STATEMENT OF CAPITAL GBP 181815 |
2018-01-10 |
update statutory_documents 12/12/17 STATEMENT OF CAPITAL GBP 86247 |
2018-01-10 |
update statutory_documents 27/11/17 STATEMENT OF CAPITAL GBP 85065 |
2017-11-13 |
update statutory_documents 04/12/14 STATEMENT OF CAPITAL GBP 127242 |
2017-11-13 |
update statutory_documents 10/09/15 STATEMENT OF CAPITAL GBP 156198 |
2017-11-13 |
update statutory_documents 14/05/15 STATEMENT OF CAPITAL GBP 150880 |
2017-11-13 |
update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 159152 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2017-11-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEESWAX FARMING LIMITED |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-27 |
update statutory_documents DIRECTOR APPOINTED MISS CAROLINE JANE TUCKER |
2017-10-26 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2017-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
2017-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEYBOURNE GROUP LIMITED |
2017-08-04 |
update statutory_documents CESSATION OF BEESWAX FARMING LIMITED AS A PSC |
2017-08-04 |
update statutory_documents 13/07/17 STATEMENT OF CAPITAL GBP 180633 |
2017-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH |
2017-01-13 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN DOUGLAS SMITH |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH |
2016-11-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD DAVID FURSDON |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GRAHAM WYNN |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED SIR JAMES DYSON |
2016-11-02 |
update statutory_documents 21/10/16 STATEMENT OF CAPITAL GBP 164085 |
2016-10-07 |
update account_category SMALL => FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update num_mort_outstanding 5 => 2 |
2016-10-07 |
update num_mort_satisfied 2 => 5 |
2016-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-07 |
insert company_previous_name BEESWAX FARMING (RAINBOW) LIMITED |
2016-09-07 |
update name BEESWAX FARMING (RAINBOW) LIMITED => BEESWAX DYSON FARMING LIMITED |
2016-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069700380003 |
2016-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069700380004 |
2016-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069700380005 |
2016-08-12 |
update statutory_documents COMPANY NAME CHANGED BEESWAX FARMING (RAINBOW) LIMITED
CERTIFICATE ISSUED ON 12/08/16 |
2016-06-07 |
update num_mort_charges 5 => 7 |
2016-06-07 |
update num_mort_outstanding 3 => 5 |
2016-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069700380006 |
2016-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069700380007 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JEFFREY CORFIELD BUCKNALL / 02/11/2015 |
2015-10-07 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-10-07 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-09-25 |
update statutory_documents 22/07/15 FULL LIST |
2014-11-26 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN WILLIAMSON |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-09-07 |
delete address MINERVA HOUSE 5 MONTAGUE CLOSE LONDON ENGLAND SE1 9BB |
2014-09-07 |
insert address MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-09-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-08-19 |
update statutory_documents 22/07/14 FULL LIST |
2014-07-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JEFFREY CORFIELD BUCKNALL |
2014-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DYSON |
2014-04-07 |
update num_mort_charges 4 => 5 |
2014-04-07 |
update num_mort_outstanding 2 => 3 |
2014-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069700380005 |
2014-02-07 |
delete address 89 NEW BOND STREET LONDON UNITED KINGDOM W1S 1DA |
2014-02-07 |
insert address MINERVA HOUSE 5 MONTAGUE CLOSE LONDON ENGLAND SE1 9BB |
2014-02-07 |
update num_mort_charges 3 => 4 |
2014-02-07 |
update num_mort_outstanding 1 => 2 |
2014-02-07 |
update reg_address_care_of BOODLE HATFIELD LLP => WINCKWORTH SHERWOOD LLP |
2014-02-07 |
update registered_address |
2014-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
C/O BOODLE HATFIELD LLP
89 NEW BOND STREET
LONDON
W1S 1DA
UNITED KINGDOM |
2014-01-07 |
update num_mort_charges 2 => 3 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2013-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069700380004 |
2013-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069700380003 |
2013-12-17 |
update statutory_documents 12/12/13 STATEMENT OF CAPITAL GBP 83883.00 |
2013-10-07 |
update accounts_last_madeup_date 2011-09-30 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-09-06 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-08-20 |
update statutory_documents 22/07/13 FULL LIST |
2013-08-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O DODD & CO
FIFTEEN, ROSEHILL MONTGOMERY WAY
ROSEHILL INDUSTRIAL ESTATE
CARLISLE
CUMBRIA
CA1 2RW
UNITED KINGDOM |
2013-08-05 |
update statutory_documents ADOPT ARTICLES 25/07/2013 |
2013-08-05 |
update statutory_documents 25/07/13 STATEMENT OF CAPITAL GBP 11883 |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 9 => 12 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 0111 - Grow cereals & other crops |
2013-06-22 |
insert sic_code 64201 - Activities of agricultural holding companies |
2013-06-22 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-22 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete address FIFTEEN ROSEHILL MONTGOMERY WAY ROSEHILL ESTATE CARLISLE CUMBRIA UNITED KINGDOM CA1 2RW |
2013-06-21 |
insert address 89 NEW BOND STREET LONDON UNITED KINGDOM W1S 1DA |
2013-06-21 |
insert company_previous_name NOCTON DAIRIES LIMITED |
2013-06-21 |
update name NOCTON DAIRIES LIMITED => BEESWAX FARMING (RAINBOW) LIMITED |
2013-06-21 |
update num_mort_outstanding 2 => 0 |
2013-06-21 |
update num_mort_satisfied 0 => 2 |
2013-06-21 |
update reg_address_care_of null => BOODLE HATFIELD LLP |
2013-06-21 |
update registered_address |
2013-03-12 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN DOUGLAS SMITH |
2013-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HUBBARD |
2012-11-21 |
update statutory_documents 08/11/12 STATEMENT OF CAPITAL GBP 2702.00 |
2012-11-14 |
update statutory_documents ADOPT ARTICLES 07/11/2012 |
2012-11-07 |
update statutory_documents CURREXT FROM 30/09/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2012-08-17 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2012-08-17 |
update statutory_documents 22/07/12 FULL LIST |
2012-07-20 |
update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAM HUBBARD |
2012-07-20 |
update statutory_documents DIRECTOR APPOINTED MR. NICHOLAS HUGH WORBOYS |
2012-07-20 |
update statutory_documents DIRECTOR APPOINTED SIR JAMES DYSON |
2012-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES |
2012-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILLES |
2012-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2012 FROM, FIFTEEN ROSEHILL MONTGOMERY WAY, ROSEHILL ESTATE, CARLISLE, CUMBRIA, CA1 2RW, UNITED KINGDOM |
2012-07-16 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2012-07-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-07-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-07-10 |
update statutory_documents COMPANY NAME CHANGED NOCTON DAIRIES LIMITED
CERTIFICATE ISSUED ON 10/07/12 |
2012-07-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2011-07-22 |
update statutory_documents 22/07/11 FULL LIST |
2011-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2011-03-02 |
update statutory_documents PREVEXT FROM 31/07/2010 TO 30/09/2010 |
2010-07-27 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-07-27 |
update statutory_documents 22/07/10 FULL LIST |
2009-12-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-12-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNES / 02/09/2009 |
2009-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |