PARK COTTAGE FARMS LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 9JN

Company number 03684372
Status Active
Incorporation Date 16 December 1998
Company Type Private Limited Company
Address SHEEPWASH FARM FISHERWICK ROAD, WHITTINGTON, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS14 9JN
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Victoria Gray on 26 August 2016. The most likely internet sites of PARK COTTAGE FARMS LIMITED are www.parkcottagefarms.co.uk, and www.park-cottage-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Blake Street Rail Station is 6.1 miles; to Butlers Lane Rail Station is 6.6 miles; to Four Oaks Rail Station is 7.1 miles; to Burton-on-Trent Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Cottage Farms Limited is a Private Limited Company. The company registration number is 03684372. Park Cottage Farms Limited has been working since 16 December 1998. The present status of the company is Active. The registered address of Park Cottage Farms Limited is Sheepwash Farm Fisherwick Road Whittington Lichfield Staffordshire United Kingdom Ws14 9jn. . GRAY, Victoria is a Secretary of the company. GRAY, Frank Robert John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GRAY, Barbara Mary has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
GRAY, Victoria
Appointed Date: 07 October 2001

Director
GRAY, Frank Robert John
Appointed Date: 16 December 1998
64 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 December 1998
Appointed Date: 16 December 1998

Secretary
GRAY, Barbara Mary
Resigned: 07 October 2001
Appointed Date: 16 December 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 December 1998
Appointed Date: 16 December 1998
73 years old

Persons With Significant Control

Mr Frank Robert John Gray
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PARK COTTAGE FARMS LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Secretary's details changed for Victoria Gray on 26 August 2016
26 Aug 2016
Director's details changed for Mr Frank Robert John Gray on 26 August 2016
26 Aug 2016
Director's details changed for Mr Frank Robert John Gray on 26 August 2016
...
... and 43 more events
23 Dec 1998
Registered office changed on 23/12/98 from: somerset house temple street birmingham west midlands B2 5DN
22 Dec 1998
Ad 16/12/98--------- £ si 1@1=1 £ ic 1/2
22 Dec 1998
Secretary resigned
22 Dec 1998
Director resigned
16 Dec 1998
Incorporation

PARK COTTAGE FARMS LIMITED Charges

19 May 2011
Legal charge
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the south side of park lane huddlesford…
19 May 2011
Legal charge
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the south side of brookhay lane huddlesford…
1 September 2010
Legal charge
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at lichfield, staffordshire t/no SF398068.