WINTERWOOD FARMS LTD
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 3DN

Company number 03985775
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address WINTERWOOD FARM, CHARTWAY STREET, EAST SUTTON, MAIDSTONE, KENT, ME17 3DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Current accounting period extended from 31 March 2016 to 30 April 2016. The most likely internet sites of WINTERWOOD FARMS LTD are www.winterwoodfarms.co.uk, and www.winterwood-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Bearsted Rail Station is 4 miles; to East Farleigh Rail Station is 5.6 miles; to Barming Rail Station is 7 miles; to Sittingbourne Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winterwood Farms Ltd is a Private Limited Company. The company registration number is 03985775. Winterwood Farms Ltd has been working since 04 May 2000. The present status of the company is Active. The registered address of Winterwood Farms Ltd is Winterwood Farm Chartway Street East Sutton Maidstone Kent Me17 3dn. . TAYLOR, Jacqueline Elizabeth is a Secretary of the company. GILHAM, Terry is a Director of the company. TAYLOR, Jacqueline Elizabeth is a Director of the company. TAYLOR, Stephen Mark is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAYLOR, Jacqueline Elizabeth
Appointed Date: 04 May 2000

Director
GILHAM, Terry
Appointed Date: 05 May 2002
45 years old

Director
TAYLOR, Jacqueline Elizabeth
Appointed Date: 04 May 2000
70 years old

Director
TAYLOR, Stephen Mark
Appointed Date: 04 May 2000
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

WINTERWOOD FARMS LTD Events

30 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
06 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

16 Mar 2016
Current accounting period extended from 31 March 2016 to 30 April 2016
15 Mar 2016
Group of companies' accounts made up to 31 March 2015
12 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 52 more events
17 May 2000
New director appointed
17 May 2000
New secretary appointed;new director appointed
09 May 2000
Director resigned
09 May 2000
Secretary resigned
04 May 2000
Incorporation

WINTERWOOD FARMS LTD Charges

30 April 2015
Charge code 0398 5775 0009
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 June 2008
Debenture
Delivered: 18 June 2008
Status: Satisfied on 25 September 2012
Persons entitled: Berryworld Limited
Description: Fixed and floating charge over the undertaking and all…
24 September 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H winterwood farm chartway street east sutton maidstone…
21 September 2007
Debenture
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2006
Deed of loan and chattel mortgage
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: Farm regfrigeration equipment serial number 10000183,three…
25 November 2005
Legal charge
Delivered: 29 November 2005
Status: Satisfied on 14 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of chartway street sutton valance…
25 November 2005
Charge over building contract
Delivered: 29 November 2005
Status: Satisfied on 14 February 2008
Persons entitled: National Westminster Bank PLC
Description: All that the benefit of the company's interest in a…
21 June 2005
Debenture
Delivered: 25 June 2005
Status: Satisfied on 20 September 2007
Persons entitled: Berryworld Limited
Description: Fixed and floating charges over the undertaking and all…
23 August 2000
Mortgage debenture
Delivered: 30 August 2000
Status: Satisfied on 14 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…