FARMCARE TRADING LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 4BS

Company number 09152445
Status Active
Incorporation Date 29 July 2014
Company Type Private Limited Company
Address UNIT 8A, LONGSIDE BARNS JEBB LANE, HAIGH, BARNSLEY, ENGLAND, S75 4BS
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from 6th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW to Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS on 28 October 2016; Full accounts made up to 2 January 2016; Statement of capital following an allotment of shares on 30 September 2016 GBP 268,295,456 . The most likely internet sites of FARMCARE TRADING LIMITED are www.farmcaretrading.co.uk, and www.farmcare-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Farmcare Trading Limited is a Private Limited Company. The company registration number is 09152445. Farmcare Trading Limited has been working since 29 July 2014. The present status of the company is Active. The registered address of Farmcare Trading Limited is Unit 8a Longside Barns Jebb Lane Haigh Barnsley England S75 4bs. . COSSAR, Andrew is a Secretary of the company. ARGYLE, Robert Anthony is a Director of the company. LYNCH, Alan Kevin is a Director of the company. MONKS, Ian Mighell is a Director of the company. PEREIRA GRAY, Peter John is a Director of the company. QUINN, Richard is a Director of the company. Secretary SELLERS, Caroline Jane has been resigned. Director BLAZIC, Iliya William has been resigned. Director DAVIES, Emma Catherine has been resigned. Director HULL, Robert has been resigned. Director MCNALLY, Michelle has been resigned. Director WATSON, David John has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
COSSAR, Andrew
Appointed Date: 02 August 2014

Director
ARGYLE, Robert Anthony
Appointed Date: 17 August 2015
51 years old

Director
LYNCH, Alan Kevin
Appointed Date: 10 September 2014
68 years old

Director
MONKS, Ian Mighell
Appointed Date: 02 August 2014
64 years old

Director
PEREIRA GRAY, Peter John
Appointed Date: 02 August 2014
62 years old

Director
QUINN, Richard
Appointed Date: 29 July 2014
46 years old

Resigned Directors

Secretary
SELLERS, Caroline Jane
Resigned: 02 August 2014
Appointed Date: 29 July 2014

Director
BLAZIC, Iliya William
Resigned: 31 December 2014
Appointed Date: 02 August 2014
56 years old

Director
DAVIES, Emma Catherine
Resigned: 26 February 2016
Appointed Date: 01 January 2015
48 years old

Director
HULL, Robert
Resigned: 02 August 2014
Appointed Date: 29 July 2014
46 years old

Director
MCNALLY, Michelle
Resigned: 02 August 2014
Appointed Date: 29 July 2014
51 years old

Director
WATSON, David John
Resigned: 02 August 2014
Appointed Date: 29 July 2014
63 years old

FARMCARE TRADING LIMITED Events

28 Oct 2016
Registered office address changed from 6th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW to Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS on 28 October 2016
13 Oct 2016
Full accounts made up to 2 January 2016
03 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 268,295,456

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 266,795,456

29 Jun 2016
Statement of capital following an allotment of shares on 2 September 2015
  • GBP 266,795,456

...
... and 18 more events
22 Aug 2014
Termination of appointment of Michelle Mcnally as a director on 2 August 2014
22 Aug 2014
Termination of appointment of Caroline Jane Sellers as a secretary on 2 August 2014
22 Aug 2014
Termination of appointment of Robert Hull as a director on 2 August 2014
22 Aug 2014
Termination of appointment of David John Watson as a director on 2 August 2014
29 Jul 2014
Incorporation
Statement of capital on 2014-07-29
  • GBP 22,317,907
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FARMCARE TRADING LIMITED Charges

21 October 2014
Charge code 0915 2445 0002
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Co-Operative Group Limited
Description: Land at monktonhill farm prestwick.
10 October 2014
Charge code 0915 2445 0001
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Co-Operative Group Limited
Description: Land at rosemount farm, blairgowrie estate, blairgowrie…