R.G. CARTER FARMS LIMITED
NORWICH LEGISLATOR 1645 LIMITED

Hellopages » Norfolk » Broadland » NR8 6HA
Company number 04874540
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address THE LOWLANDS COSTESSEY LANE, DRAYTON, NORWICH, NORFOLK, NR8 6HA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers, 01700 - Hunting, trapping and related service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Current accounting period extended from 30 September 2016 to 31 December 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of R.G. CARTER FARMS LIMITED are www.rgcarterfarms.co.uk, and www.r-g-carter-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. R G Carter Farms Limited is a Private Limited Company. The company registration number is 04874540. R G Carter Farms Limited has been working since 21 August 2003. The present status of the company is Active. The registered address of R G Carter Farms Limited is The Lowlands Costessey Lane Drayton Norwich Norfolk Nr8 6ha. . DANIELS, Gerald William Victor is a Secretary of the company. CARTER, Robert George Russell is a Director of the company. COVENTRY, David James Bruce is a Director of the company. HANDLEY HOWORTH, Nigel Charles is a Director of the company. Secretary DRAKE, Graham Leslie has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Director BURTON, Roy Arthur has been resigned. Nominee Director FELTHAM, Emma Rachel has been resigned. Nominee Director POOLEY, Maureen has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
DANIELS, Gerald William Victor
Appointed Date: 01 January 2008

Director
CARTER, Robert George Russell
Appointed Date: 16 September 2003
72 years old

Director
COVENTRY, David James Bruce
Appointed Date: 16 February 2011
73 years old

Director
HANDLEY HOWORTH, Nigel Charles
Appointed Date: 08 February 2007
59 years old

Resigned Directors

Secretary
DRAKE, Graham Leslie
Resigned: 31 December 2007
Appointed Date: 16 September 2003

Nominee Secretary
POOLEY, Maureen
Resigned: 16 September 2003
Appointed Date: 21 August 2003

Director
BURTON, Roy Arthur
Resigned: 26 May 2010
Appointed Date: 16 September 2003
85 years old

Nominee Director
FELTHAM, Emma Rachel
Resigned: 16 September 2003
Appointed Date: 21 August 2003
44 years old

Nominee Director
POOLEY, Maureen
Resigned: 16 September 2003
Appointed Date: 21 August 2003
79 years old

Persons With Significant Control

R. G. Carter Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R.G. CARTER FARMS LIMITED Events

02 Sep 2016
Confirmation statement made on 21 August 2016 with updates
08 Jul 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
27 Jun 2016
Accounts for a small company made up to 30 September 2015
14 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

12 Jun 2015
Accounts for a small company made up to 30 September 2014
...
... and 45 more events
23 Sep 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Sep 2003
Resolutions
  • RES13 ‐ Re article 3.2 16/09/03

23 Sep 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Sep 2003
Company name changed legislator 1645 LIMITED\certificate issued on 03/09/03
21 Aug 2003
Incorporation

R.G. CARTER FARMS LIMITED Charges

21 July 2011
Legal charge
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Michael John Keeler, Joanne Rose Keeler
Description: Land at horsford norwich norfolk.