SALTERS FARMS, LIMITED
BOREHAM WOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4PH
Company number 00506022
Status Active
Incorporation Date 26 March 1952
Company Type Private Limited Company
Address ORGAN HALL FARM, THEOBALD STREET, BOREHAM WOOD, HERTS, WD6 4PH
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 seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL. The most likely internet sites of SALTERS FARMS, LIMITED are www.saltersfarms.co.uk, and www.salters-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eleven months. Salters Farms Limited is a Private Limited Company. The company registration number is 00506022. Salters Farms Limited has been working since 26 March 1952. The present status of the company is Active. The registered address of Salters Farms Limited is Organ Hall Farm Theobald Street Boreham Wood Herts Wd6 4ph. . SALTER, Iris May Rose is a Secretary of the company. BOLTON, Kim is a Director of the company. JEEVES, Tracey Michelle is a Director of the company. SALTER, Jeane Elizabeth is a Director of the company. SALTER, Robert David is a Director of the company. Secretary SALTER, Joseph Victor Arthur has been resigned. Director SALTER, Joseph Victor Arthur has been resigned. Director SALTER, Ronald has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
SALTER, Iris May Rose
Appointed Date: 31 March 1999

Director
BOLTON, Kim
Appointed Date: 01 May 2005
66 years old

Director
JEEVES, Tracey Michelle
Appointed Date: 01 May 2005
63 years old

Director
SALTER, Jeane Elizabeth
Appointed Date: 02 October 2000
98 years old

Director
SALTER, Robert David
Appointed Date: 02 October 2000
70 years old

Resigned Directors

Secretary
SALTER, Joseph Victor Arthur
Resigned: 31 March 1999

Director
SALTER, Joseph Victor Arthur
Resigned: 26 November 1999
98 years old

Director
SALTER, Ronald
Resigned: 10 May 2004
96 years old

Persons With Significant Control

Mr Robert David Salter
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

Mrs Jeane Elizabeth Salter
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Michelle Jeeves
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Mrs Kim Bolton
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

SALTERS FARMS, LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 24 July 2016 with updates
08 Oct 2015
Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
07 Oct 2015
Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG69BL
22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
25 Sep 1986
Full accounts made up to 31 March 1986

17 Sep 1986
Return made up to 15/09/86; full list of members

26 Mar 1952
Certificate of incorporation
19 Mar 1952
Memorandum and Articles of Association
19 Mar 1952
Articles of association