STERN FARMS LIMITED
HOOK

Hellopages » Hampshire » Hart » RG29 1TB

Company number 01304753
Status Active
Incorporation Date 24 March 1977
Company Type Private Limited Company
Address LORD WANDSWORTH COLLEGE, LONG SUTTON, HOOK, HAMPSHIRE, RG29 1TB
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 one hundred and one events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 1 October 2016 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of STERN FARMS LIMITED are www.sternfarms.co.uk, and www.stern-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Farnham Rail Station is 5.9 miles; to Fleet Rail Station is 6.8 miles; to Bramley (Hants) Rail Station is 9.8 miles; to Liphook Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stern Farms Limited is a Private Limited Company. The company registration number is 01304753. Stern Farms Limited has been working since 24 March 1977. The present status of the company is Active. The registered address of Stern Farms Limited is Lord Wandsworth College Long Sutton Hook Hampshire Rg29 1tb. . GAMMAGE, Richard David is a Secretary of the company. BIDDELL, Christopher William is a Director of the company. JANAWAY, Richard George is a Director of the company. PRIDEAUX, Timothy Richard is a Director of the company. WATTS, David Walter is a Director of the company. Secretary ANDERSON, Robert has been resigned. Secretary HESTERS, Michael John Reggler has been resigned. Secretary USBORNE, Andre Christopher has been resigned. Secretary WARREN, Christopher Francis has been resigned. Director BENHAM, Keith Peter has been resigned. Director BUNTING, Martin Brian has been resigned. Director EDWARDS, Cecil Ralph Timothy has been resigned. Director FFORDE, Arthur John Brownlow has been resigned. Director HARDY, Anne has been resigned. Director JUCKES, Thomas Sydney has been resigned. Director PODGER, Francis Hugh Champeney has been resigned. Director POINTS, Peter Douglas Clare has been resigned. Director STEEL, John Robert has been resigned. Director WILLMOTT, Trevor, The Right Revd has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
GAMMAGE, Richard David
Appointed Date: 31 August 2013

Director
BIDDELL, Christopher William
Appointed Date: 22 December 2014
65 years old

Director
JANAWAY, Richard George
Appointed Date: 08 January 1999
79 years old

Director
PRIDEAUX, Timothy Richard
Appointed Date: 01 September 2006
79 years old

Director
WATTS, David Walter
Appointed Date: 01 September 2004
76 years old

Resigned Directors

Secretary
ANDERSON, Robert
Resigned: 31 March 1993

Secretary
HESTERS, Michael John Reggler
Resigned: 21 April 1997
Appointed Date: 01 April 1993

Secretary
USBORNE, Andre Christopher
Resigned: 31 August 2013
Appointed Date: 14 June 2007

Secretary
WARREN, Christopher Francis
Resigned: 14 June 2007
Appointed Date: 21 April 1997

Director
BENHAM, Keith Peter
Resigned: 31 August 2006
Appointed Date: 21 March 1997
82 years old

Director
BUNTING, Martin Brian
Resigned: 31 August 2004
Appointed Date: 24 June 2000
91 years old

Director
EDWARDS, Cecil Ralph Timothy
Resigned: 30 August 1996
97 years old

Director
FFORDE, Arthur John Brownlow
Resigned: 26 May 1996
98 years old

Director
HARDY, Anne
Resigned: 17 January 2007
Appointed Date: 08 January 1999
72 years old

Director
JUCKES, Thomas Sydney
Resigned: 22 December 1998
92 years old

Director
PODGER, Francis Hugh Champeney
Resigned: 23 June 2000
95 years old

Director
POINTS, Peter Douglas Clare
Resigned: 13 October 2000
96 years old

Director
STEEL, John Robert
Resigned: 01 July 2009
76 years old

Director
WILLMOTT, Trevor, The Right Revd
Resigned: 17 May 2010
Appointed Date: 16 October 2009
75 years old

STERN FARMS LIMITED Events

26 Jan 2017
Full accounts made up to 31 August 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
02 Feb 2016
Accounts for a small company made up to 31 August 2015
04 Jan 2016
Director's details changed for Mr David Walter Watts on 4 January 2016
04 Jan 2016
Director's details changed for Mr Timothy Richard Prideaux on 4 January 2016
...
... and 91 more events
10 Dec 1987
Full accounts made up to 28 February 1987

14 Apr 1987
Return made up to 20/03/87; full list of members

20 Nov 1986
Full accounts made up to 28 February 1986

08 Sep 1986
Secretary resigned;new secretary appointed

14 Sep 1978
Particulars of mortgage/charge

STERN FARMS LIMITED Charges

27 June 1978
Debenture
Delivered: 15 September 1978
Status: Outstanding
Persons entitled: Sir H P T Prideaux R M Marsh The Rt Hon J E Ramsden C R T Edwards A T B Fforde
Description: Fixed & floating charge on undertaking and all property and…