NAFFERTON WOLD FARMS LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 7UY

Company number 03241005
Status Active
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address FIELD HOUSE, SCARBOROUGH ROAD, DRIFFIELD, EAST YORKSHIRE, YO25 7UY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01470 - Raising of poultry, 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registration of charge 032410050006, created on 11 November 2016; Confirmation statement made on 29 July 2016 with updates; Registration of charge 032410050005, created on 26 July 2016. The most likely internet sites of NAFFERTON WOLD FARMS LIMITED are www.naffertonwoldfarms.co.uk, and www.nafferton-wold-farms.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-nine years and two months. Nafferton Wold Farms Limited is a Private Limited Company. The company registration number is 03241005. Nafferton Wold Farms Limited has been working since 22 August 1996. The present status of the company is Active. The registered address of Nafferton Wold Farms Limited is Field House Scarborough Road Driffield East Yorkshire Yo25 7uy. The company`s financial liabilities are £2098.05k. It is £670.95k against last year. The cash in hand is £489.03k. It is £-261.28k against last year. And the total assets are £3741.5k, which is £1765.64k against last year. DEWHIRST, Catherine Barbara is a Secretary of the company. DEWHIRST, Catherine Barbara is a Director of the company. DEWHIRST, Joseph William is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director DEWHIRST, Alistair Jowitt has been resigned. Director DEWHIRST, James Alistair Reed has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


nafferton wold farms Key Finiance

LIABILITIES £2098.05k
+47%
CASH £489.03k
-35%
TOTAL ASSETS £3741.5k
+89%
All Financial Figures

Current Directors

Secretary
DEWHIRST, Catherine Barbara
Appointed Date: 18 November 1996

Director
DEWHIRST, Catherine Barbara
Appointed Date: 18 November 1996
74 years old

Director
DEWHIRST, Joseph William
Appointed Date: 27 January 2009
47 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 11 November 1996
Appointed Date: 22 August 1996

Director
DEWHIRST, Alistair Jowitt
Resigned: 03 April 2007
Appointed Date: 18 December 1996
103 years old

Director
DEWHIRST, James Alistair Reed
Resigned: 11 December 2008
Appointed Date: 18 November 1996
76 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 11 November 1996
Appointed Date: 22 August 1996

Persons With Significant Control

Mr Timothy Charles Dewhirst
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Catherine Barbara Dewhirst
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

NAFFERTON WOLD FARMS LIMITED Events

14 Nov 2016
Registration of charge 032410050006, created on 11 November 2016
03 Oct 2016
Confirmation statement made on 29 July 2016 with updates
28 Jul 2016
Registration of charge 032410050005, created on 26 July 2016
28 Jul 2016
Registration of charge 032410050004, created on 26 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

12 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 64 more events
25 Nov 1996
Company name changed wildrushers LIMITED\certificate issued on 26/11/96
21 Nov 1996
Registered office changed on 21/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
21 Nov 1996
New secretary appointed;new director appointed
21 Nov 1996
New director appointed
22 Aug 1996
Incorporation

NAFFERTON WOLD FARMS LIMITED Charges

11 November 2016
Charge code 0324 1005 0006
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
26 July 2016
Charge code 0324 1005 0005
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All freehold and leasehold property vested in the company…
26 July 2016
Charge code 0324 1005 0004
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property - approximately 72 acres of land the wold…
9 May 2016
Charge code 0324 1005 0003
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 173.42 areas of arable land in nafferton t/no part HS263825…