UPHOUSE FARM LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2PA

Company number 03355981
Status Active
Incorporation Date 18 April 1997
Company Type Private Limited Company
Address 30 GAY STREET, BATH, ENGLAND, BA1 2PA
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Change of share class name or designation; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of UPHOUSE FARM LIMITED are www.uphousefarm.co.uk, and www.uphouse-farm.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-eight years and six months. Uphouse Farm Limited is a Private Limited Company. The company registration number is 03355981. Uphouse Farm Limited has been working since 18 April 1997. The present status of the company is Active. The registered address of Uphouse Farm Limited is 30 Gay Street Bath England Ba1 2pa. The company`s financial liabilities are £3551.32k. It is £162.82k against last year. And the total assets are £4707.11k, which is £-201.46k against last year. JOICE, Jennifer is a Secretary of the company. JOICE, Jennifer is a Director of the company. JOICE, Nigel Peter is a Director of the company. JOICE, Patrick is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Raising of other animals".


uphouse farm Key Finiance

LIABILITIES £3551.32k
+4%
CASH n/a
TOTAL ASSETS £4707.11k
-5%
All Financial Figures

Current Directors

Secretary
JOICE, Jennifer
Appointed Date: 21 April 1997

Director
JOICE, Jennifer
Appointed Date: 21 April 1997
78 years old

Director
JOICE, Nigel Peter
Appointed Date: 21 April 1997
79 years old

Director
JOICE, Patrick
Appointed Date: 16 February 2017
52 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 April 1997
Appointed Date: 18 April 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 April 1997
Appointed Date: 18 April 1997

Persons With Significant Control

Mrs Jennifer Joice
Notified on: 5 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Peter Joice
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPHOUSE FARM LIMITED Events

06 Apr 2017
Change of share class name or designation
06 Apr 2017
Change of share class name or designation
31 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

31 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

30 Mar 2017
Full accounts made up to 30 June 2016
...
... and 61 more events
04 May 1997
New director appointed
04 May 1997
Registered office changed on 04/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
04 May 1997
Director resigned
04 May 1997
Secretary resigned
18 Apr 1997
Incorporation

UPHOUSE FARM LIMITED Charges

22 May 2000
Legal charge
Delivered: 25 May 2000
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H property comprising 10 acres of land or thereabouts…
22 May 2000
Legal charge
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The f/h property comprising 10 acres of land or thereabouts…
9 July 1997
Debenture
Delivered: 16 July 1997
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…