UPPER WELSON FARM LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 8DQ

Company number 03424883
Status Active
Incorporation Date 26 August 1997
Company Type Private Limited Company
Address WEST LODGE, RAINBOW STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8DQ
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 1,000 . The most likely internet sites of UPPER WELSON FARM LIMITED are www.upperwelsonfarm.co.uk, and www.upper-welson-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Upper Welson Farm Limited is a Private Limited Company. The company registration number is 03424883. Upper Welson Farm Limited has been working since 26 August 1997. The present status of the company is Active. The registered address of Upper Welson Farm Limited is West Lodge Rainbow Street Leominster Herefordshire Hr6 8dq. The company`s financial liabilities are £448.66k. It is £-14.57k against last year. The cash in hand is £32.77k. It is £-71.06k against last year. And the total assets are £47.9k, which is £-65.31k against last year. COPPING JOYCE, Ann is a Secretary of the company. COPPING JOYCE, Anthony Stuart is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary TAYLOR, Thomas Francis Frederick has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Raising of sheep and goats".


upper welson farm Key Finiance

LIABILITIES £448.66k
-4%
CASH £32.77k
-69%
TOTAL ASSETS £47.9k
-58%
All Financial Figures

Current Directors

Secretary
COPPING JOYCE, Ann
Appointed Date: 27 February 2010

Director
COPPING JOYCE, Anthony Stuart
Appointed Date: 26 August 1997
86 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 26 August 1997
Appointed Date: 26 August 1997

Secretary
TAYLOR, Thomas Francis Frederick
Resigned: 26 February 2010
Appointed Date: 26 August 1997

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 26 August 1997
Appointed Date: 26 August 1997

Persons With Significant Control

Mr Anthony Stuart Copping Joyce
Notified on: 26 August 2016
86 years old
Nature of control: Ownership of shares – 75% or more

UPPER WELSON FARM LIMITED Events

02 Sep 2016
Confirmation statement made on 26 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000

08 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Sep 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000

...
... and 40 more events
29 Aug 1997
New director appointed
29 Aug 1997
Secretary resigned
29 Aug 1997
Director resigned
29 Aug 1997
New secretary appointed
26 Aug 1997
Incorporation