ST HELEN'S FARM LIMITED
GATESHEAD ST HELEN'S FARM GOATS

Hellopages » Tyne and Wear » Gateshead » NE11 0ST
Company number 06240035
Status Active
Incorporation Date 8 May 2007
Company Type Private Limited Company
Address KINGSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0ST
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production, 10512 - Butter and cheese production, 10519 - Manufacture of other milk products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2.04 . The most likely internet sites of ST HELEN'S FARM LIMITED are www.sthelensfarm.co.uk, and www.st-helen-s-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Newcastle Rail Station is 2.9 miles; to Blaydon Rail Station is 4.7 miles; to Chester-le-Street Rail Station is 5.2 miles; to Durham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Helen S Farm Limited is a Private Limited Company. The company registration number is 06240035. St Helen S Farm Limited has been working since 08 May 2007. The present status of the company is Active. The registered address of St Helen S Farm Limited is Kingsway Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0st. . HAYES, Lynn is a Secretary of the company. LEWNEY, Paul Robert is a Director of the company. VOLDEN, Erik is a Director of the company. Secretary PATRICK, Suzanne has been resigned. Director O'KEEFFE, Patrick John Brendan has been resigned. Director PATRICK, Suzanne has been resigned. Director WIELKOPOLSKA, Kathleen Mary has been resigned. Director WIELKOPOLSKI, Angus Alexander has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Secretary
HAYES, Lynn
Appointed Date: 01 August 2013

Director
LEWNEY, Paul Robert
Appointed Date: 01 August 2013
59 years old

Director
VOLDEN, Erik
Appointed Date: 01 August 2013
64 years old

Resigned Directors

Secretary
PATRICK, Suzanne
Resigned: 01 August 2013
Appointed Date: 08 May 2007

Director
O'KEEFFE, Patrick John Brendan
Resigned: 01 August 2013
Appointed Date: 31 March 2011
63 years old

Director
PATRICK, Suzanne
Resigned: 01 August 2013
Appointed Date: 08 May 2007
63 years old

Director
WIELKOPOLSKA, Kathleen Mary
Resigned: 01 August 2013
Appointed Date: 08 May 2007
72 years old

Director
WIELKOPOLSKI, Angus Alexander
Resigned: 01 August 2013
Appointed Date: 08 May 2007
70 years old

Persons With Significant Control

Kavli Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST HELEN'S FARM LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2.04

06 Sep 2015
Full accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2.04

...
... and 38 more events
05 Jul 2007
Company name changed st helen's farm goats\certificate issued on 05/07/07
06 Jun 2007
Particulars of mortgage/charge
06 Jun 2007
Particulars of mortgage/charge
06 Jun 2007
Particulars of mortgage/charge
08 May 2007
Incorporation

ST HELEN'S FARM LIMITED Charges

1 June 2007
Debenture
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
1 June 2007
Legal mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
1 June 2007
Legal mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings at seaton ross t/no yea 20519. assigns…