FRITH FARM DRIED HERBS LIMITED
TADLEY

Hellopages » Hampshire » Basingstoke and Deane » RG26 5SA

Company number 05414629
Status Active
Incorporation Date 5 April 2005
Company Type Private Limited Company
Address FRITH FARM, WHEATHOLD, TADLEY, HAMPSHIRE, RG26 5SA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 300,000 . The most likely internet sites of FRITH FARM DRIED HERBS LIMITED are www.frithfarmdriedherbs.co.uk, and www.frith-farm-dried-herbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Bramley (Hants) Rail Station is 6.2 miles; to Basingstoke Rail Station is 7.1 miles; to Theale Rail Station is 8.4 miles; to Pangbourne Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frith Farm Dried Herbs Limited is a Private Limited Company. The company registration number is 05414629. Frith Farm Dried Herbs Limited has been working since 05 April 2005. The present status of the company is Active. The registered address of Frith Farm Dried Herbs Limited is Frith Farm Wheathold Tadley Hampshire Rg26 5sa. . JAMES COWPER TRUSTEES LTD is a Secretary of the company. CASSON, Timothy James is a Director of the company. Secretary CLINCH, Mark Jeremy has been resigned. Secretary JAMES COWPER LIMITED has been resigned. Secretary PENNSEC LIMITED has been resigned. Director COLMAN, Michael Jeremiah, Sir has been resigned. Director PENNINGTONS DIRECTORS (NO 1) LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JAMES COWPER TRUSTEES LTD
Appointed Date: 01 April 2009

Director
CASSON, Timothy James
Appointed Date: 05 April 2005
73 years old

Resigned Directors

Secretary
CLINCH, Mark Jeremy
Resigned: 01 October 2007
Appointed Date: 05 April 2005

Secretary
JAMES COWPER LIMITED
Resigned: 01 April 2009
Appointed Date: 01 October 2007

Secretary
PENNSEC LIMITED
Resigned: 05 April 2005
Appointed Date: 05 April 2005

Director
COLMAN, Michael Jeremiah, Sir
Resigned: 12 June 2007
Appointed Date: 05 April 2005
97 years old

Director
PENNINGTONS DIRECTORS (NO 1) LTD
Resigned: 05 April 2005
Appointed Date: 05 April 2005

Persons With Significant Control

Mr Timothy James Casson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

FRITH FARM DRIED HERBS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
12 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300,000

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 300,000

...
... and 39 more events
27 Apr 2005
Secretary resigned
27 Apr 2005
Director resigned
27 Apr 2005
Registered office changed on 27/04/05 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
27 Apr 2005
Accounting reference date shortened from 30/04/06 to 31/03/06
05 Apr 2005
Incorporation

FRITH FARM DRIED HERBS LIMITED Charges

12 June 2007
Debenture creating a floating charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Sir Michael Colman Bart
Description: A floating charge over 50% of all moveable plant machinery…
8 May 2007
Debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…