STEPHEN TUER FARMS LTD
NORTH YORKSHIRE LOVESOME HILL FARMS LIMITED LOVESON HILL FARMS LIMITED

Hellopages » North Yorkshire » Hambleton » DL6 2PT

Company number 05282864
Status Active
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address HUTTON GRANGE, HUTTON BONVILLE, NORTHALLERTON, NORTH YORKSHIRE, DL6 2PT
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01460 - Raising of swine/pigs, 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STEPHEN TUER FARMS LTD are www.stephentuerfarms.co.uk, and www.stephen-tuer-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Stephen Tuer Farms Ltd is a Private Limited Company. The company registration number is 05282864. Stephen Tuer Farms Ltd has been working since 10 November 2004. The present status of the company is Active. The registered address of Stephen Tuer Farms Ltd is Hutton Grange Hutton Bonville Northallerton North Yorkshire Dl6 2pt. . TUER, Mary Alleen is a Secretary of the company. TUER, Stephen Andrew is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TUER, John Willis has been resigned. Director TUER, John Willis has been resigned. Director TUER, Mary Alleen has been resigned. Director TUER, Stephen Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
TUER, Mary Alleen
Appointed Date: 10 November 2004

Director
TUER, Stephen Andrew
Appointed Date: 31 March 2011
53 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 November 2004
Appointed Date: 10 November 2004

Director
TUER, John Willis
Resigned: 31 March 2011
Appointed Date: 01 September 2005
84 years old

Director
TUER, John Willis
Resigned: 31 August 2005
Appointed Date: 10 November 2004
84 years old

Director
TUER, Mary Alleen
Resigned: 31 March 2011
Appointed Date: 31 August 2005
79 years old

Director
TUER, Stephen Andrew
Resigned: 30 September 2005
Appointed Date: 10 November 2004
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 November 2004
Appointed Date: 10 November 2004

Persons With Significant Control

Mr Stephen Andrew Tuer
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

STEPHEN TUER FARMS LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000

19 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,000

...
... and 37 more events
30 Nov 2004
New secretary appointed
30 Nov 2004
New director appointed
30 Nov 2004
New director appointed
15 Nov 2004
Company name changed loveson hill farms LIMITED\certificate issued on 15/11/04
10 Nov 2004
Incorporation

STEPHEN TUER FARMS LTD Charges

22 December 2011
Debenture deed
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…