GUITING MANOR FARMS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cotswold » GL54 5UX
Company number 00571580
Status Active
Incorporation Date 17 September 1956
Company Type Private Limited Company
Address MAIN FARM BUILDINGS WINCHCOMBE ROAD, GUITING POWER, CHELTENHAM, GLOS, GL54 5UX
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-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 11 December 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of GUITING MANOR FARMS LIMITED are www.guitingmanorfarms.co.uk, and www.guiting-manor-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. The distance to to Cheltenham Spa Rail Station is 10 miles; to Kingham Rail Station is 10.3 miles; to Ashchurch for Tewkesbury Rail Station is 11.5 miles; to Evesham Rail Station is 12.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guiting Manor Farms Limited is a Private Limited Company. The company registration number is 00571580. Guiting Manor Farms Limited has been working since 17 September 1956. The present status of the company is Active. The registered address of Guiting Manor Farms Limited is Main Farm Buildings Winchcombe Road Guiting Power Cheltenham Glos Gl54 5ux. . CALLWOOD, John Edward is a Secretary of the company. ARKELL, Charles Henry is a Director of the company. BUMFORD, Nicholas John is a Director of the company. CALLWOOD, John Edward is a Director of the company. SMITH, Roger Hargreaves is a Director of the company. Secretary DAY, Kenneth Sydney John has been resigned. Director CHRISTENSEN, Arnold has been resigned. Director COCHRANE, Ellis Raymond has been resigned. Director DAY, Kenneth Sydney John has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
CALLWOOD, John Edward
Appointed Date: 02 July 1999

Director
ARKELL, Charles Henry
Appointed Date: 04 February 2003
73 years old

Director
BUMFORD, Nicholas John
Appointed Date: 02 April 1998
65 years old

Director
CALLWOOD, John Edward
Appointed Date: 01 September 1992
89 years old

Director
SMITH, Roger Hargreaves
Appointed Date: 01 May 2001
81 years old

Resigned Directors

Secretary
DAY, Kenneth Sydney John
Resigned: 02 July 1999

Director
CHRISTENSEN, Arnold
Resigned: 06 January 1993
108 years old

Director
COCHRANE, Ellis Raymond
Resigned: 30 October 1998
117 years old

Director
DAY, Kenneth Sydney John
Resigned: 25 April 2006
104 years old

Persons With Significant Control

Mr Nicholas John Bumford
Notified on: 11 December 2016
65 years old
Nature of control: Has significant influence or control

GUITING MANOR FARMS LIMITED Events

23 Feb 2017
Full accounts made up to 30 April 2016
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
27 Jun 2016
Satisfaction of charge 2 in full
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 650

15 Dec 2015
Secretary's details changed for Mr John Edward Callwood on 3 September 2015
...
... and 82 more events
07 Jan 1987
Return made up to 31/12/86; full list of members

07 Jan 1987
Return made up to 31/12/86; full list of members

22 Dec 1986
Accounts for a small company made up to 30 April 1986

25 Apr 1983
Accounts made up to 31 March 1982
17 Sep 1956
Incorporation

GUITING MANOR FARMS LIMITED Charges

25 March 2010
Loan agreement & legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Guiting Manor Amenity Trust
Description: All unharvested crops & produce and all crops produce &…
17 February 2009
Debenture
Delivered: 18 February 2009
Status: Satisfied on 27 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 1960
Debenture
Delivered: 22 March 1960
Status: Satisfied on 5 December 2008
Persons entitled: E R Cochrane
Description: Undertaking and all property and assets present and future…