HOOPERS ELM FARMS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 01295727
Status Active
Incorporation Date 26 January 1977
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, UNITED KINGDOM, BA2 4BL
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to 11 Laura Place Bath BA2 4BL on 27 April 2016. The most likely internet sites of HOOPERS ELM FARMS LIMITED are www.hooperselmfarms.co.uk, and www.hoopers-elm-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Hoopers Elm Farms Limited is a Private Limited Company. The company registration number is 01295727. Hoopers Elm Farms Limited has been working since 26 January 1977. The present status of the company is Active. The registered address of Hoopers Elm Farms Limited is 11 Laura Place Bath United Kingdom Ba2 4bl. . ORAM, Joan Mary is a Secretary of the company. ORAM, Brian Herbert is a Director of the company. ORAM, Emma is a Director of the company. ORAM, Joan Mary is a Director of the company. Director ORAM, Geoffrey Herbert has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary

Director
ORAM, Brian Herbert

63 years old

Director
ORAM, Emma
Appointed Date: 27 November 2007
63 years old

Director
ORAM, Joan Mary

99 years old

Resigned Directors

Director
ORAM, Geoffrey Herbert
Resigned: 20 December 1995
100 years old

Persons With Significant Control

Mr Brian Herbert Oram
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Mary Oram
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOOPERS ELM FARMS LIMITED Events

15 Nov 2016
Confirmation statement made on 26 October 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
27 Apr 2016
Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to 11 Laura Place Bath BA2 4BL on 27 April 2016
15 Dec 2015
Total exemption small company accounts made up to 30 April 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

...
... and 73 more events
23 Sep 1987
Return made up to 10/07/87; full list of members

24 Aug 1987
Full accounts made up to 30 April 1987

01 Oct 1986
Full accounts made up to 30 April 1986

01 Oct 1986
Annual return made up to 29/08/86

26 Jan 1977
Certificate of incorporation

HOOPERS ELM FARMS LIMITED Charges

7 May 2014
Charge code 0129 5727 0008
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Formerly Lloyds Tsb Bank PLC)
Description: F/H land at hoopers elm farm burrowbridge bridgwater…
14 December 2012
Mortgage
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 36 gaythorne road southville bristol;…
15 June 2010
Legal charge
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Trustees of the Hoopers Elm Farm Executive Pension Scheme
Description: Land at hoopers elm farm, barrow bridge, bridgwater…
6 May 2008
Mortgage
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Andersea farm building and land t/no ST77771…
9 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2006
Legal mortgage
Delivered: 27 September 2006
Status: Satisfied on 18 December 2012
Persons entitled: Hsbc Bank PLC
Description: Land to the south east of marsh lane cannington bridgewater…
2 July 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 18 December 2012
Persons entitled: Arbuthnot Latham & Co Limited
Description: 36 gathborne road southville bristol all rental income…
2 July 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 18 December 2012
Persons entitled: Arbuthnot Latham & Co Limited
Description: 11 gathborne road southville bristol all rental income…