HEREWARD FARMS LIMITED
MILTON KEYNES QUAYSHELFCO 624 LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK17 0RB

Company number 03402600
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address FAIR LORNA HOUSE BUCKINGHAM ROAD, SINGLEBOROUGH, MILTON KEYNES, MK17 0RB
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HEREWARD FARMS LIMITED are www.herewardfarms.co.uk, and www.hereward-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Bletchley Rail Station is 6 miles; to Wolverton Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hereward Farms Limited is a Private Limited Company. The company registration number is 03402600. Hereward Farms Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of Hereward Farms Limited is Fair Lorna House Buckingham Road Singleborough Milton Keynes Mk17 0rb. . SCULLEY, Jennifer Mary is a Secretary of the company. ASHFIELD, Michael Antony Frank is a Director of the company. ASHFIELD, Philip John Christopher is a Director of the company. ASHFIELD MCQUILLIN, Melanie Kate is a Director of the company. BARNES, Catherine is a Director of the company. WEBBERLEY, Nicola Margaret is a Director of the company. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director ASHFIELD, Gerald William has been resigned. Nominee Director NQH LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
SCULLEY, Jennifer Mary
Appointed Date: 09 October 1997

Director
ASHFIELD, Michael Antony Frank
Appointed Date: 09 October 1997
87 years old

Director
ASHFIELD, Philip John Christopher
Appointed Date: 09 October 1997
85 years old

Director
ASHFIELD MCQUILLIN, Melanie Kate
Appointed Date: 03 October 2011
56 years old

Director
BARNES, Catherine
Appointed Date: 03 October 2011
76 years old

Director
WEBBERLEY, Nicola Margaret
Appointed Date: 03 October 2011
86 years old

Resigned Directors

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 09 October 1997
Appointed Date: 11 July 1997

Director
ASHFIELD, Gerald William
Resigned: 11 September 2009
Appointed Date: 09 October 1997
114 years old

Nominee Director
NQH LIMITED
Resigned: 09 October 1997
Appointed Date: 11 July 1997
36 years old

Persons With Significant Control

Mr Michale Antony Frank Ashfield
Notified on: 30 June 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

HEREWARD FARMS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 11 July 2016 with updates
22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 550,001

17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 54 more events
15 Oct 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Oct 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1997
Company name changed quayshelfco 624 LIMITED\certificate issued on 13/10/97
11 Jul 1997
Incorporation