FARMERS FIRST LIMITED
BRISTOL SECURERETURN PUBLIC LIMITED COMPANY

Hellopages » Bristol » Bristol, City of » BS2 0ZX

Company number 03945957
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address ONE, GLASS WHARF, BRISTOL, BS2 0ZX
Home Country United Kingdom
Nature of Business 64201 - Activities of agricultural holding companies
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Group of companies' accounts made up to 30 May 2016; Director's details changed for Mr Terrence James Bayliss on 5 February 2017. The most likely internet sites of FARMERS FIRST LIMITED are www.farmersfirst.co.uk, and www.farmers-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Farmers First Limited is a Private Limited Company. The company registration number is 03945957. Farmers First Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Farmers First Limited is One Glass Wharf Bristol Bs2 0zx. . QUAYSECO LIMITED is a Secretary of the company. BAYLISS, Terrence James is a Director of the company. GELDARD, John Addison is a Director of the company. GOODING, Michael John is a Director of the company. JONES, Glyn is a Director of the company. LAMMAS, Wayne Anthony is a Director of the company. LLOYD, John Rowland is a Director of the company. MORRIS, Stuart Thomas is a Director of the company. OWEN, David Trevor is a Director of the company. SIMPSON, Terence Ian is a Director of the company. WESCOTT, John Henry is a Director of the company. Secretary NQH (CO SEC) LIMITED has been resigned. Secretary WOOD, Carla Jayne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOODING, Michael John has been resigned. Director NEVILLE, William John Warwick has been resigned. Director OWEN, David Trevor has been resigned. Director PETERS, Andrew Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of agricultural holding companies".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 12 December 2013

Director
BAYLISS, Terrence James
Appointed Date: 07 April 2000
83 years old

Director
GELDARD, John Addison
Appointed Date: 16 May 2016
74 years old

Director
GOODING, Michael John
Appointed Date: 19 October 2016
60 years old

Director
JONES, Glyn
Appointed Date: 07 April 2000
72 years old

Director
LAMMAS, Wayne Anthony
Appointed Date: 19 October 2016
62 years old

Director
LLOYD, John Rowland
Appointed Date: 07 April 2000
83 years old

Director
MORRIS, Stuart Thomas
Appointed Date: 07 April 2000
70 years old

Director
OWEN, David Trevor
Appointed Date: 09 April 2009
77 years old

Director
SIMPSON, Terence Ian
Appointed Date: 05 July 2016
63 years old

Director
WESCOTT, John Henry
Appointed Date: 01 November 2016
56 years old

Resigned Directors

Secretary
NQH (CO SEC) LIMITED
Resigned: 08 December 2008
Appointed Date: 07 April 2000

Secretary
WOOD, Carla Jayne
Resigned: 19 October 2013
Appointed Date: 01 May 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 2000
Appointed Date: 13 March 2000

Director
GOODING, Michael John
Resigned: 05 March 2003
Appointed Date: 03 May 2000
60 years old

Director
NEVILLE, William John Warwick
Resigned: 10 August 2016
Appointed Date: 08 December 2014
70 years old

Director
OWEN, David Trevor
Resigned: 16 January 2006
Appointed Date: 07 April 2000
77 years old

Director
PETERS, Andrew Philip
Resigned: 10 August 2016
Appointed Date: 16 May 2016
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 April 2000
Appointed Date: 13 March 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 2000
Appointed Date: 13 March 2000

FARMERS FIRST LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
20 Feb 2017
Group of companies' accounts made up to 30 May 2016
15 Feb 2017
Director's details changed for Mr Terrence James Bayliss on 5 February 2017
01 Nov 2016
Appointment of Mr Wayne Anthony Lammas as a director on 19 October 2016
01 Nov 2016
Appointment of Mr Michael John Gooding as a director on 19 October 2016
...
... and 100 more events
17 Apr 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 Apr 2000
£ nc 100000/10000000 07/04/00
10 Apr 2000
Company name changed securereturn public LIMITED comp any\certificate issued on 10/04/00
13 Mar 2000
Incorporation

FARMERS FIRST LIMITED Charges

23 April 2012
Debenture
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…