FARMHOUSE FARE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 8ZB

Company number 04304990
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address 2100 CENTURY WAY, THORPE PARK BUSINESS PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Appointment of Robin James Skidmore as a director on 30 June 2016; Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016. The most likely internet sites of FARMHOUSE FARE LIMITED are www.farmhousefare.co.uk, and www.farmhouse-fare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 5.8 miles; to Featherstone Rail Station is 8.6 miles; to Sandal & Agbrigg Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farmhouse Fare Limited is a Private Limited Company. The company registration number is 04304990. Farmhouse Fare Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Farmhouse Fare Limited is 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire Ls15 8zb. . KEEN, Nicholas is a Secretary of the company. CONTE, Pasquale is a Director of the company. FALTISCHEK, Denise Menikheim is a Director of the company. SIMON, Irwin David is a Director of the company. SKIDMORE, Robin James is a Director of the company. Secretary FALSHAW, Dorothy has been resigned. Secretary HUDSON, Jeremy Stuart has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BULLOUGH, Timothy David has been resigned. Director BURNETT, Robert has been resigned. Director COLLEY, Helen Elizabeth has been resigned. Director HUDSON, Jeremy Stuart has been resigned. Director SMITH, James Anthony has been resigned. Director SMITH, Stephen Jay has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
KEEN, Nicholas
Appointed Date: 01 July 2015

Director
CONTE, Pasquale
Appointed Date: 01 November 2015
62 years old

Director
FALTISCHEK, Denise Menikheim
Appointed Date: 26 September 2014
52 years old

Director
SIMON, Irwin David
Appointed Date: 26 September 2014
66 years old

Director
SKIDMORE, Robin James
Appointed Date: 30 June 2016
56 years old

Resigned Directors

Secretary
FALSHAW, Dorothy
Resigned: 26 October 2006
Appointed Date: 16 October 2001

Secretary
HUDSON, Jeremy Stuart
Resigned: 01 July 2015
Appointed Date: 26 October 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Director
BULLOUGH, Timothy David
Resigned: 31 October 2008
Appointed Date: 01 July 2003
79 years old

Director
BURNETT, Robert
Resigned: 30 June 2014
Appointed Date: 26 October 2006
62 years old

Director
COLLEY, Helen Elizabeth
Resigned: 01 March 2008
Appointed Date: 16 October 2001
59 years old

Director
HUDSON, Jeremy Stuart
Resigned: 30 June 2016
Appointed Date: 01 January 2008
57 years old

Director
SMITH, James Anthony
Resigned: 26 October 2006
Appointed Date: 06 November 2002
54 years old

Director
SMITH, Stephen Jay
Resigned: 01 November 2015
Appointed Date: 26 September 2014
65 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

Daniels Chilled Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARMHOUSE FARE LIMITED Events

18 Nov 2016
Confirmation statement made on 16 October 2016 with updates
30 Sep 2016
Appointment of Robin James Skidmore as a director on 30 June 2016
30 Sep 2016
Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016
10 Jun 2016
Full accounts made up to 30 June 2015
22 Mar 2016
Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016
...
... and 85 more events
03 Nov 2001
New secretary appointed
03 Nov 2001
New director appointed
25 Oct 2001
Secretary resigned
25 Oct 2001
Director resigned
16 Oct 2001
Incorporation

FARMHOUSE FARE LIMITED Charges

5 December 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 31 October 2006
Persons entitled: National Westminster Bank PLC
Description: Unit K2-6 dean fieldway pimlico link road clitheroe…
2 July 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 31 October 2006
Persons entitled: National Westminster Bank PLC
Description: 50 esp lane barnoldswick lancashire t/n LA560661. By way of…
10 June 2004
Mortgage debenture
Delivered: 12 June 2004
Status: Satisfied on 10 June 2006
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charges over the undertaking and all…
21 October 2002
Debenture
Delivered: 25 October 2002
Status: Satisfied on 31 October 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2002
Debenture
Delivered: 10 May 2002
Status: Satisfied on 31 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…