STALLARD FARMS LIMITED
DYMOCK STALLARD BROS LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL18 2DQ

Company number 00676017
Status Active
Incorporation Date 24 November 1960
Company Type Private Limited Company
Address CALLOW FARM, RYTON, DYMOCK, GLOUCESTERSHIRE, GL18 2DQ
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-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 50 . The most likely internet sites of STALLARD FARMS LIMITED are www.stallardfarms.co.uk, and www.stallard-farms.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-four years and eleven months. The distance to to Colwall Rail Station is 7.3 miles; to Great Malvern Rail Station is 9.8 miles; to Malvern Link Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stallard Farms Limited is a Private Limited Company. The company registration number is 00676017. Stallard Farms Limited has been working since 24 November 1960. The present status of the company is Active. The registered address of Stallard Farms Limited is Callow Farm Ryton Dymock Gloucestershire Gl18 2dq. The company`s financial liabilities are £57.96k. It is £11.32k against last year. The cash in hand is £207.73k. It is £-4.45k against last year. And the total assets are £306.7k, which is £-2.14k against last year. STALLARD, George Malcolm David is a Director of the company. Secretary STALLARD, Francis Walter John has been resigned. Secretary STALLARD, George Malcolm David has been resigned. Secretary STALLARD, Sarah Elizabeth Miranda has been resigned. Director STALLARD, Francis Walter John has been resigned. Director STALLARD, Sarah Elizabeth Miranda has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


stallard farms Key Finiance

LIABILITIES £57.96k
+24%
CASH £207.73k
-3%
TOTAL ASSETS £306.7k
-1%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
STALLARD, Francis Walter John
Resigned: 19 December 2005
Appointed Date: 15 February 2001

Secretary
STALLARD, George Malcolm David
Resigned: 15 February 2001

Secretary
STALLARD, Sarah Elizabeth Miranda
Resigned: 11 March 2013
Appointed Date: 10 February 2006

Director
STALLARD, Francis Walter John
Resigned: 19 December 2005
87 years old

Director
STALLARD, Sarah Elizabeth Miranda
Resigned: 11 March 2013
Appointed Date: 25 October 2007
44 years old

Persons With Significant Control

Mr George Malcolm David Stallard
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

STALLARD FARMS LIMITED Events

28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50

14 Jul 2015
Total exemption small company accounts made up to 31 January 2015
23 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50

...
... and 85 more events
21 Jan 1987
Return made up to 31/10/86; full list of members

06 Dec 1983
Accounts made up to 31 October 1981
07 Dec 1982
Accounts made up to 31 October 1982
24 Oct 1981
Annual return made up to 11/06/81
09 Dec 1980
Accounts made up to 31 October 1979

STALLARD FARMS LIMITED Charges

4 October 1979
Further charge
Delivered: 15 October 1979
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Land at aston ingham & inn farm, redmarley, glos.
4 October 1979
Further charge
Delivered: 15 October 1979
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Compton green farm, newent.
4 October 1979
Further charge
Delivered: 15 October 1979
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Lowbands farm, redmarley, glos.
18 July 1978
Legal mortgage
Delivered: 26 July 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H farmland & buildings part of aston court farm aston…
18 July 1978
Legal mortgage
Delivered: 26 July 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H callow farm dynock gloucs as comprised in a conveyance…
6 January 1978
Further charge
Delivered: 12 January 1978
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Lowlands farm, compton green farm land at aston ingham and…
6 January 1978
Legal charge
Delivered: 12 January 1978
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Lowbands farm, compton green farm land at aston ingham and…
15 September 1977
Legal mortgage
Delivered: 26 September 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75.32 acres of land at bromsberrow, heath, gloucestershire…
11 March 1975
Legal mortgage
Delivered: 17 March 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property, 87.41 acres at lowbands farm, redmarley.…
26 September 1973
Legal mortgage
Delivered: 1 October 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Compton house farm, newent, glos.. Floating charge over all…