FARMINGACRE LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME18 5HA

Company number 01495397
Status Active
Incorporation Date 7 May 1980
Company Type Private Limited Company
Address NETTLESTEAD COURT FARM, NETTLESTEAD, MAIDSTONE, KENT, ME18 5HA
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 eighty-five events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 1,375 . The most likely internet sites of FARMINGACRE LIMITED are www.farmingacre.co.uk, and www.farmingacre.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and five months. The distance to to Chatham Rail Station is 10.6 miles; to Rochester Rail Station is 10.7 miles; to Frant Rail Station is 10.9 miles; to Gillingham (Kent) Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farmingacre Limited is a Private Limited Company. The company registration number is 01495397. Farmingacre Limited has been working since 07 May 1980. The present status of the company is Active. The registered address of Farmingacre Limited is Nettlestead Court Farm Nettlestead Maidstone Kent Me18 5ha. The company`s financial liabilities are £664.43k. It is £15.59k against last year. The cash in hand is £179.69k. It is £37.58k against last year. And the total assets are £496.17k, which is £29.8k against last year. PRING, Marcia is a Secretary of the company. TUCKER, Annabel Hugh is a Director of the company. TUCKER, Samuel Christian Paddington is a Director of the company. Secretary TUCKER, Annabel Hugh has been resigned. Secretary TUCKER, Roy Clifford has been resigned. Director TUCKER, Angela Maria has been resigned. Director TUCKER, Keith Richard has been resigned. Director TUCKER, Roy Clifford has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


farmingacre Key Finiance

LIABILITIES £664.43k
+2%
CASH £179.69k
+26%
TOTAL ASSETS £496.17k
+6%
All Financial Figures

Current Directors

Secretary
PRING, Marcia
Appointed Date: 28 September 2012

Director
TUCKER, Annabel Hugh
Appointed Date: 23 September 2001
75 years old

Director
TUCKER, Samuel Christian Paddington
Appointed Date: 01 December 2012
50 years old

Resigned Directors

Secretary
TUCKER, Annabel Hugh
Resigned: 23 September 2001
Appointed Date: 30 January 1998

Secretary
TUCKER, Roy Clifford
Resigned: 28 September 2012

Director
TUCKER, Angela Maria
Resigned: 15 October 2008
Appointed Date: 01 July 2003
83 years old

Director
TUCKER, Keith Richard
Resigned: 23 September 2001
81 years old

Director
TUCKER, Roy Clifford
Resigned: 28 September 2012
85 years old

Persons With Significant Control

Mr Roy Clifford Tucker
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

FARMINGACRE LIMITED Events

26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,375

29 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Jul 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,375

...
... and 75 more events
04 Aug 1988
Return made up to 07/04/88; full list of members

15 Jul 1988
Director resigned;new director appointed

15 Sep 1987
Return made up to 13/08/87; no change of members

06 Jul 1987
Accounts made up to 31 August 1976

12 Sep 1986
Director resigned;new director appointed

FARMINGACRE LIMITED Charges

1 December 1982
Debenture
Delivered: 15 December 1982
Status: Satisfied on 16 April 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…