WAYLAND FARMS LIMITED
HULL EAST ANGLIAN PIGS LIMITED FRIARS 590 LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YW

Company number 06727508
Status Active
Incorporation Date 20 October 2008
Company Type Private Limited Company
Address 74 HELSINKI ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, HU7 0YW
Home Country United Kingdom
Nature of Business 01460 - Raising of swine/pigs
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Termination of appointment of Glenn Antony Dams as a director on 26 February 2016. The most likely internet sites of WAYLAND FARMS LIMITED are www.waylandfarms.co.uk, and www.wayland-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Wayland Farms Limited is a Private Limited Company. The company registration number is 06727508. Wayland Farms Limited has been working since 20 October 2008. The present status of the company is Active. The registered address of Wayland Farms Limited is 74 Helsinki Road Sutton Fields Industrial Estate Hull Hu7 0yw. . WINDEATT, Malcolm Barrie is a Secretary of the company. BOTTOMLEY, John Mark is a Director of the company. BOWES, Charles Dudley is a Director of the company. COUCH, Adam Hartley is a Director of the company. PONTONE, James is a Director of the company. Secretary BARNES, Ian Roger has been resigned. Secretary POOLEY, Maureen has been resigned. Director BARNES, Ian Roger has been resigned. Director BOWES, Mary Jane has been resigned. Director DAMS, Glenn Antony has been resigned. Director DOWLING, Adrian John has been resigned. Director FARRER, Jenny has been resigned. Director POOLEY, Maureen has been resigned. The company operates in "Raising of swine/pigs".


Current Directors

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 29 April 2013

Director
BOTTOMLEY, John Mark
Appointed Date: 29 April 2013
61 years old

Director
BOWES, Charles Dudley
Appointed Date: 13 March 2009
55 years old

Director
COUCH, Adam Hartley
Appointed Date: 29 April 2013
56 years old

Director
PONTONE, James
Appointed Date: 30 April 2013
48 years old

Resigned Directors

Secretary
BARNES, Ian Roger
Resigned: 29 April 2013
Appointed Date: 01 April 2009

Secretary
POOLEY, Maureen
Resigned: 13 March 2009
Appointed Date: 20 October 2008

Director
BARNES, Ian Roger
Resigned: 30 November 2013
Appointed Date: 01 April 2009
64 years old

Director
BOWES, Mary Jane
Resigned: 17 May 2012
Appointed Date: 13 March 2009
63 years old

Director
DAMS, Glenn Antony
Resigned: 26 February 2016
Appointed Date: 15 July 2013
64 years old

Director
DOWLING, Adrian John
Resigned: 29 April 2013
Appointed Date: 13 March 2009
66 years old

Director
FARRER, Jenny
Resigned: 13 March 2009
Appointed Date: 20 October 2008
48 years old

Director
POOLEY, Maureen
Resigned: 13 March 2009
Appointed Date: 20 October 2008
78 years old

Persons With Significant Control

Cranswick Country Foods Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WAYLAND FARMS LIMITED Events

29 Dec 2016
Full accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 20 October 2016 with updates
17 Mar 2016
Termination of appointment of Glenn Antony Dams as a director on 26 February 2016
22 Dec 2015
Full accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 220

...
... and 58 more events
07 Apr 2009
Director appointed mary jane bowes
07 Apr 2009
Director appointed charles dudley bowes
07 Apr 2009
Director appointed adrian john dowling
07 Apr 2009
Director and secretary appointed ian roger barnes
20 Oct 2008
Incorporation

WAYLAND FARMS LIMITED Charges

23 June 2009
Debenture
Delivered: 30 June 2009
Status: Satisfied on 4 April 2012
Persons entitled: Bowes of Norfolk Limited
Description: For details of properties charged, please refer to form 395…
23 June 2009
Legal charge
Delivered: 27 June 2009
Status: Satisfied on 18 April 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold numbers 2 and 3 beckfield, beckfield by way of…
23 June 2009
Legal charge
Delivered: 27 June 2009
Status: Satisfied on 26 March 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold cherry tree farm, stow bedon including 1 cherry…
23 June 2009
Legal charge
Delivered: 27 June 2009
Status: Satisfied on 26 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of methwold road…
23 June 2009
Legal charge
Delivered: 27 June 2009
Status: Satisfied on 26 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land at didlington including 1 didlington and 2 didlington…
23 June 2009
Debenture
Delivered: 27 June 2009
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…