P.H. WHEATON & CO. (FARMS) LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM77 7QW

Company number 01169125
Status Active
Incorporation Date 6 May 1974
Company Type Private Limited Company
Address GREAT SLAMSEYS, BLACKLEY LANE, GREAT NOTLEY, BRAINTREE, ESSEX, CM77 7QW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P.H. WHEATON & CO. (FARMS) LIMITED are www.phwheatoncofarms.co.uk, and www.p-h-wheaton-co-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. The distance to to White Notley Rail Station is 3.2 miles; to Hatfield Peverel Rail Station is 5.7 miles; to Witham (Essex) Rail Station is 5.8 miles; to Chelmsford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P H Wheaton Co Farms Limited is a Private Limited Company. The company registration number is 01169125. P H Wheaton Co Farms Limited has been working since 06 May 1974. The present status of the company is Active. The registered address of P H Wheaton Co Farms Limited is Great Slamseys Blackley Lane Great Notley Braintree Essex Cm77 7qw. . WHEATON, Anne Margaret Howard is a Secretary of the company. WHEATON, Anne Margaret Howard is a Director of the company. WHEATON, William Henry is a Director of the company. Secretary WHEATON, Pamela Ann has been resigned. Director WHEATON, Pamela Ann has been resigned. Director WHEATON, Philip Henry has been resigned. Director WHEATON, Thomas James has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WHEATON, Anne Margaret Howard
Appointed Date: 03 April 2003

Director
WHEATON, Anne Margaret Howard
Appointed Date: 03 April 2003
66 years old

Director
WHEATON, William Henry
Appointed Date: 30 April 1997
69 years old

Resigned Directors

Secretary
WHEATON, Pamela Ann
Resigned: 03 April 2003

Director
WHEATON, Pamela Ann
Resigned: 03 April 2003
95 years old

Director
WHEATON, Philip Henry
Resigned: 03 April 2003
95 years old

Director
WHEATON, Thomas James
Resigned: 24 June 1997
Appointed Date: 30 April 1997
66 years old

Persons With Significant Control

Mr William Henry Wheaton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anne Margaret Howard Wheaton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.H. WHEATON & CO. (FARMS) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 80

12 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 80

...
... and 81 more events
27 Jan 1989
Return made up to 25/11/88; full list of members

26 Jan 1988
Accounts for a small company made up to 31 March 1987

26 Jan 1988
Return made up to 24/09/87; no change of members

23 Oct 1986
Accounts for a small company made up to 31 March 1986

23 Oct 1986
Annual return made up to 13/08/86

P.H. WHEATON & CO. (FARMS) LIMITED Charges

16 September 1994
Legal mortgage
Delivered: 26 September 1994
Status: Satisfied on 10 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/H-akenham hall farm akenham ipswich suffolk land at…
22 February 1983
Legal mortgage
Delivered: 25 February 1983
Status: Satisfied on 10 May 1997
Persons entitled: National Westminster Bank PLC
Description: Land part of gate farm, felsted, uttlesford, essex. Title…
10 October 1980
Mortgage
Delivered: 27 October 1980
Status: Satisfied on 11 April 1992
Persons entitled: National Westminster Bank PLC
Description: Land at cot hedge farm, black notley, braintree, essex.…
21 June 1978
Legal mortgage
Delivered: 6 July 1978
Status: Satisfied on 10 May 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property known as land adjoining park farm black…
21 June 1978
Legal mortgage
Delivered: 6 July 1978
Status: Satisfied on 10 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property known as park farm bungalow and land…