YAXLEY FARM LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 6RH

Company number 02553217
Status Active
Incorporation Date 29 October 1990
Company Type Private Limited Company
Address CENTRAL HOUSE, HERMES ROAD, LICHFIELD, STAFFORDSHIRE, WS13 6RH
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 one hundred and seven events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Director's details changed for Ms Maria Annette Lee on 29 December 2016; Director's details changed for Ms Elaine Patricia Dean on 29 December 2016. The most likely internet sites of YAXLEY FARM LIMITED are www.yaxleyfarm.co.uk, and www.yaxley-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Lichfield City Rail Station is 1 miles; to Blake Street Rail Station is 6.2 miles; to Butlers Lane Rail Station is 7 miles; to Four Oaks Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yaxley Farm Limited is a Private Limited Company. The company registration number is 02553217. Yaxley Farm Limited has been working since 29 October 1990. The present status of the company is Active. The registered address of Yaxley Farm Limited is Central House Hermes Road Lichfield Staffordshire Ws13 6rh. . WATTS, James Robert is a Secretary of the company. CHEATLE, Martyn David is a Director of the company. DEAN, Elaine Patricia is a Director of the company. LEE, Maria Annette is a Director of the company. Secretary DOUGLAS, Ronald David has been resigned. Secretary STRODE-WILLIS, David has been resigned. Secretary WEBBER, Alan Gordon has been resigned. Director ARLOW, Alexander has been resigned. Director CHILLCOTT, John Edwin has been resigned. Director CROFT, Frank has been resigned. Director DOUBLE, Vincent Neil has been resigned. Director JONES, Richard Anthony has been resigned. Director MALTBY, John Samuel has been resigned. Director SHEVLANE, John Paul has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WATTS, James Robert
Appointed Date: 01 December 2013

Director
CHEATLE, Martyn David
Appointed Date: 01 December 2013
63 years old

Director
DEAN, Elaine Patricia
Appointed Date: 22 May 2014
74 years old

Director
LEE, Maria Annette
Appointed Date: 22 May 2014
77 years old

Resigned Directors

Secretary
DOUGLAS, Ronald David
Resigned: 30 January 2009
Appointed Date: 22 February 2000

Secretary
STRODE-WILLIS, David
Resigned: 01 December 2013
Appointed Date: 19 January 2009

Secretary
WEBBER, Alan Gordon
Resigned: 21 February 2000

Director
ARLOW, Alexander
Resigned: 24 January 1994
97 years old

Director
CHILLCOTT, John Edwin
Resigned: 01 December 2013
Appointed Date: 12 November 2007
67 years old

Director
CROFT, Frank
Resigned: 22 May 2014
Appointed Date: 01 December 2013
80 years old

Director
DOUBLE, Vincent Neil
Resigned: 01 September 2007
Appointed Date: 24 January 1994
77 years old

Director
JONES, Richard Anthony
Resigned: 30 March 2012
Appointed Date: 12 November 2007
54 years old

Director
MALTBY, John Samuel
Resigned: 22 May 2014
Appointed Date: 01 December 2013
80 years old

Director
SHEVLANE, John Paul
Resigned: 01 December 2013
Appointed Date: 31 March 2012
43 years old

YAXLEY FARM LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
29 Dec 2016
Director's details changed for Ms Maria Annette Lee on 29 December 2016
29 Dec 2016
Director's details changed for Ms Elaine Patricia Dean on 29 December 2016
31 Oct 2016
Audit exemption subsidiary accounts made up to 23 January 2016
31 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 23/01/16
...
... and 97 more events
14 Mar 1991
Secretary resigned;new director appointed

14 Mar 1991
New secretary appointed;director resigned

05 Mar 1991
Registered office changed on 05/03/91 from: 2 baches street london N1 6UB

15 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Oct 1990
Incorporation