FARMGEN LIMITED
BLACKPOOL HS 488 LIMITED

Hellopages » Lancashire » Fylde » FY4 5PR

Company number 06822095
Status Active
Incorporation Date 17 February 2009
Company Type Private Limited Company
Address 4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mr Thomas Adam Flack as a director on 17 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FARMGEN LIMITED are www.farmgen.co.uk, and www.farmgen.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Farmgen Limited is a Private Limited Company. The company registration number is 06822095. Farmgen Limited has been working since 17 February 2009. The present status of the company is Active. The registered address of Farmgen Limited is 4 Croft Court Whitehills Business Park Blackpool Fy4 5pr. . DARCH, Michael Jonathan is a Director of the company. FLACK, Thomas Adam is a Director of the company. RIGBY, William Simon is a Director of the company. Secretary HEATONS SECRETARIES LIMITED has been resigned. Director ABBOTT, Michael Edward has been resigned. Director CATTIGAN, Ed has been resigned. Director RADKE, Hardy has been resigned. Director RIGBY, William Simon has been resigned. Director TRUSCOTT, James Christy has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
DARCH, Michael Jonathan
Appointed Date: 31 August 2011
70 years old

Director
FLACK, Thomas Adam
Appointed Date: 17 January 2017
40 years old

Director
RIGBY, William Simon
Appointed Date: 18 July 2013
63 years old

Resigned Directors

Secretary
HEATONS SECRETARIES LIMITED
Resigned: 27 March 2009
Appointed Date: 17 February 2009

Director
ABBOTT, Michael Edward
Resigned: 18 July 2013
Appointed Date: 02 April 2009
58 years old

Director
CATTIGAN, Ed
Resigned: 10 July 2012
Appointed Date: 01 April 2009
65 years old

Director
RADKE, Hardy
Resigned: 31 December 2012
Appointed Date: 28 February 2012
52 years old

Director
RIGBY, William Simon
Resigned: 01 November 2012
Appointed Date: 18 February 2011
63 years old

Director
TRUSCOTT, James Christy
Resigned: 01 April 2009
Appointed Date: 17 February 2009
53 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 01 April 2009
Appointed Date: 17 February 2009

Persons With Significant Control

Mr William Simon Rigby
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

FARMGEN LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
17 Jan 2017
Appointment of Mr Thomas Adam Flack as a director on 17 January 2017
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,611,000

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
06 Apr 2009
Appointment terminated director heatons directors LIMITED
31 Mar 2009
Registered office changed on 31/03/2009 from, fifth floor, free trade exchange 37 peter street, manchester, greater manchester, M2 5GB
31 Mar 2009
Appointment terminated secretary heatons secretaries LIMITED
31 Mar 2009
Company name changed hs 488 LIMITED\certificate issued on 31/03/09
17 Feb 2009
Incorporation

FARMGEN LIMITED Charges

29 September 2010
Share charge
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: The chargor with full title guarantee and as security for…