Company number 00657882
Status Active
Incorporation Date 29 April 1960
Company Type Private Limited Company
Address THE OLD RECTORY BROOKSIDE, MOULTON, NEWMARKET, SUFFOLK, CB8 8SG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 27 December 2016 with updates; Director's details changed for Mrs Sally Jane Bradley on 20 December 2016. The most likely internet sites of UNWINS FARMS LIMITED are www.unwinsfarms.co.uk, and www.unwins-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Unwins Farms Limited is a Private Limited Company.
The company registration number is 00657882. Unwins Farms Limited has been working since 29 April 1960.
The present status of the company is Active. The registered address of Unwins Farms Limited is The Old Rectory Brookside Moulton Newmarket Suffolk Cb8 8sg. . UNWIN, David Charles William is a Secretary of the company. BRADLEY, Andrew Martin is a Director of the company. BRADLEY, Sally Jane is a Director of the company. UNWIN, David Charles William is a Director of the company. Secretary HOBBS, Stephen Derek has been resigned. Secretary IRVIN, Andrew John has been resigned. Secretary COMPANY SECRETARIAL SERVICES (BSD HOLDINGS LTD) has been resigned. Director BURRELL, Christopher George has been resigned. Director DARE, Barry Stanton has been resigned. Director IRVIN, Andrew John has been resigned. Director TAYLOR, Mark Andrew has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
COMPANY SECRETARIAL SERVICES (BSD HOLDINGS LTD)
Resigned: 30 June 1997
Persons With Significant Control
Uhh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UNWINS FARMS LIMITED Events
06 Apr 2017
Total exemption full accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 27 December 2016 with updates
04 Jan 2017
Director's details changed for Mrs Sally Jane Bradley on 20 December 2016
04 Jan 2017
Director's details changed for Mr. Andrew Martin Bradley on 20 December 2016
11 Apr 2016
Total exemption full accounts made up to 30 June 2015
...
... and 88 more events
31 Jan 1989
Accounts for a small company made up to 30 June 1988
15 Feb 1988
Return made up to 30/12/87; full list of members
28 Jan 1988
Accounts for a small company made up to 30 June 1987
28 Jan 1988
Accounts for a small company made up to 30 June 1986
22 Apr 1987
Return made up to 31/12/86; full list of members
11 January 2002
Legal charge
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cottenham road farm cottenham road histon cambridgeshire…
28 September 2001
Guarantee & debenture
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1989
Legal charge
Delivered: 28 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Abbey farm, histon, cambridge, cambridgeshire title no…
21 September 1989
Guarantee & debenture
Delivered: 28 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…