CHARLES FARAM & CO.,LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR13 5BB

Company number 00686409
Status Active
Incorporation Date 14 March 1961
Company Type Private Limited Company
Address THE HOP STORE MONKSFIELD LANE, NEWLAND, MALVERN, WORCESTERSHIRE, WR13 5BB
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 30 June 2016; Full accounts made up to 30 June 2015. The most likely internet sites of CHARLES FARAM & CO.,LIMITED are www.charlesfaram.co.uk, and www.charles-faram.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. The distance to to Worcester Foregate Street Rail Station is 4.1 miles; to Colwall Rail Station is 5.7 miles; to Ledbury Rail Station is 9.4 miles; to Droitwich Spa Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Faram Co Limited is a Private Limited Company. The company registration number is 00686409. Charles Faram Co Limited has been working since 14 March 1961. The present status of the company is Active. The registered address of Charles Faram Co Limited is The Hop Store Monksfield Lane Newland Malvern Worcestershire Wr13 5bb. . AMPHLETT, Tracey Margaret is a Director of the company. CORBETT, Paul Martin is a Director of the company. GEORGE, Betina Jayne is a Director of the company. JOHNSON, Charles Peter is a Director of the company. MURCH, Henry Charles is a Director of the company. ROGERS, William is a Director of the company. SMITH, Simon John is a Director of the company. Secretary BARNARD, Roy Douglas has been resigned. Secretary CORBETT, Paul Martin has been resigned. Secretary EPPS, Michael Stanley has been resigned. Director FARBON, John Edward has been resigned. Director HAWKINS, Thomas Reeve has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Director
AMPHLETT, Tracey Margaret
Appointed Date: 07 April 2015
69 years old

Director
CORBETT, Paul Martin
Appointed Date: 01 July 1995
61 years old

Director
GEORGE, Betina Jayne
Appointed Date: 07 April 2015
60 years old

Director
JOHNSON, Charles Peter
Appointed Date: 18 February 2014
78 years old

Director
MURCH, Henry Charles
Appointed Date: 18 February 2014
49 years old

Director
ROGERS, William
Appointed Date: 07 April 2015
46 years old

Director
SMITH, Simon John
Appointed Date: 07 April 2015
57 years old

Resigned Directors

Secretary
BARNARD, Roy Douglas
Resigned: 31 January 2002
Appointed Date: 31 December 1996

Secretary
CORBETT, Paul Martin
Resigned: 31 December 1996

Secretary
EPPS, Michael Stanley
Resigned: 30 June 2009
Appointed Date: 22 April 2002

Director
FARBON, John Edward
Resigned: 31 December 1996
87 years old

Director
HAWKINS, Thomas Reeve
Resigned: 18 February 2014
Appointed Date: 28 September 2001
79 years old

Persons With Significant Control

Wellhopped Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES FARAM & CO.,LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
26 Jan 2017
Full accounts made up to 30 June 2016
21 Mar 2016
Full accounts made up to 30 June 2015
16 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 68,400

24 Dec 2015
Registration of charge 006864090008, created on 14 December 2015
...
... and 105 more events
14 Jan 1988
Accounts for a small company made up to 30 June 1987

14 Jan 1988
Return made up to 28/12/87; full list of members

10 Jan 1987
Accounts for a small company made up to 30 June 1986

10 Jan 1987
Return made up to 08/01/87; full list of members

14 Mar 1961
Incorporation

CHARLES FARAM & CO.,LIMITED Charges

14 December 2015
Charge code 0068 6409 0008
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property being offices (k/a building no 4_ at the…
16 October 2015
Charge code 0068 6409 0007
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 October 2015
Charge code 0068 6409 0006
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 April 2015
Charge code 0068 6409 0005
Delivered: 9 May 2015
Status: Outstanding
Persons entitled: Wellhopped Limited
Description: Contains fixed charge…
19 December 2012
Debenture
Delivered: 8 January 2013
Status: Satisfied on 29 April 2015
Persons entitled: Wellhopped Limited
Description: Fixed and floating charge over all property and assets…
11 January 1996
Single debenture
Delivered: 16 January 1996
Status: Satisfied on 26 February 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1982
Single debenture
Delivered: 17 November 1982
Status: Satisfied on 26 February 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges over the undertaking and all…
24 January 1972
Single debenture
Delivered: 4 February 1972
Status: Satisfied on 26 February 2014
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and goodwill assets present…