PADDINGTON FARM TRUST LIMITED
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 8JN

Company number 01700477
Status Active
Incorporation Date 18 February 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MAIDENCROFT FARM, MAIDENCROFT LANE WICK, GLASTONBURY, SOMERSET, BA6 8JN
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 55900 - Other accommodation, 85320 - Technical and vocational secondary education, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of PADDINGTON FARM TRUST LIMITED are www.paddingtonfarmtrust.co.uk, and www.paddington-farm-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Paddington Farm Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01700477. Paddington Farm Trust Limited has been working since 18 February 1983. The present status of the company is Active. The registered address of Paddington Farm Trust Limited is Maidencroft Farm Maidencroft Lane Wick Glastonbury Somerset Ba6 8jn. . SHAW, Oliver John is a Secretary of the company. BANWELL, David Martin is a Director of the company. BUTTIGIEG, Jane Mary is a Director of the company. DAVIS, Doreen is a Director of the company. FARRELL, Andrea is a Director of the company. FITCH, Thomas Richard is a Director of the company. GRAVELLE, Brenda is a Director of the company. JEFFERY, Andrew is a Director of the company. SHAW, Oliver John is a Director of the company. SHAW, Steve is a Director of the company. TAYLOR, Barrie Keith, Cllr is a Director of the company. Secretary CROSSKEY, Roger Sutton has been resigned. Secretary GRAVELLE, Brenda has been resigned. Secretary HIGGS, Pamela has been resigned. Secretary PERRY, Dave has been resigned. Director BEGUM, Rita has been resigned. Director BETHLEN, Julianna has been resigned. Director BUTTIGIEU, Jane has been resigned. Director CARO, Sue has been resigned. Director CHURCHILL, Jon has been resigned. Director COLVIN, Hilary Louise has been resigned. Director CROSSKEY, Roger Sutton has been resigned. Director DRAYTON, Carl has been resigned. Director DUBOIS, Christina Jane Merryn has been resigned. Director FARRELL, Andrea has been resigned. Director GRAVELLE, Brenda has been resigned. Director HEIJNE, Caroline has been resigned. Director JOHN BAPTISTE, Glen has been resigned. Director JONES, Polly Gemma has been resigned. Director LAZARUS, Alan Geoffrey has been resigned. Director LLEWELLYN, Clifford John has been resigned. Director LLEWELLYN, Linda Christina has been resigned. Director MICHAELIDES, Katina has been resigned. Director MINNEY, Simon Michael has been resigned. Director MUSPRATT, Elizabeth has been resigned. Director NARCISSE, Yvonne has been resigned. Director NOEL JONES, Rosa has been resigned. Director O'SULLIVAN, June has been resigned. Director PERRY, Dave has been resigned. Director PORTCH, Anna Charlotte has been resigned. Director REID, Linda has been resigned. Director ROBERTS, Ethel has been resigned. Director ROCHE, Susan has been resigned. Director SHAW, Steve has been resigned. Director SHINE, Thomas has been resigned. Director STANGHON, Johanna Julie has been resigned. Director STEVENS, David has been resigned. Director STROUD, Robin has been resigned. Director STROUD, Robin has been resigned. Director THOMPSON SMART, Cynthia has been resigned. Director VAN HAGEN, Francesca has been resigned. Director WATSON, Andrew Martin has been resigned. Director WEBSTER, Ruth Jasmin has been resigned. Director WELLINGTON, Barbara Mabel has been resigned. Director WORTHY, Melanie Judith has been resigned. Director PADDINGTON FARM TRUST LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SHAW, Oliver John
Appointed Date: 25 January 2007

Director
BANWELL, David Martin
Appointed Date: 12 September 2013
70 years old

Director
BUTTIGIEG, Jane Mary
Appointed Date: 23 April 2002
63 years old

Director
DAVIS, Doreen
Appointed Date: 17 February 2006
69 years old

Director
FARRELL, Andrea
Appointed Date: 07 November 2015
72 years old

Director
FITCH, Thomas Richard
Appointed Date: 25 January 2007
71 years old

Director
GRAVELLE, Brenda
Appointed Date: 07 July 2014
81 years old

Director
JEFFERY, Andrew
Appointed Date: 07 July 2014
70 years old

Director
SHAW, Oliver John
Appointed Date: 09 October 1995
54 years old

Director
SHAW, Steve
Appointed Date: 14 April 2013
73 years old

Director
TAYLOR, Barrie Keith, Cllr
Appointed Date: 07 November 2015
80 years old

Resigned Directors

Secretary
CROSSKEY, Roger Sutton
Resigned: 01 April 2004
Appointed Date: 10 August 2002

Secretary
GRAVELLE, Brenda
Resigned: 10 August 2002
Appointed Date: 21 October 1992

Secretary
HIGGS, Pamela
Resigned: 21 October 1992

Secretary
PERRY, Dave
Resigned: 25 January 2007
Appointed Date: 01 April 2004

Director
BEGUM, Rita
Resigned: 05 March 2009
Appointed Date: 25 January 2007
49 years old

Director
BETHLEN, Julianna
Resigned: 09 October 1995
80 years old

Director
BUTTIGIEU, Jane
Resigned: 31 July 2001
Appointed Date: 17 September 2000
63 years old

Director
CARO, Sue
Resigned: 05 March 2009
Appointed Date: 25 January 2007
68 years old

Director
CHURCHILL, Jon
Resigned: 09 October 1995
73 years old

Director
COLVIN, Hilary Louise
Resigned: 07 June 2014
Appointed Date: 06 March 2008
61 years old

Director
CROSSKEY, Roger Sutton
Resigned: 01 April 2005
Appointed Date: 23 May 2002
76 years old

Director
DRAYTON, Carl
Resigned: 31 July 1999
102 years old

Director
DUBOIS, Christina Jane Merryn
Resigned: 01 December 2005
Appointed Date: 17 October 1996
80 years old

Director
FARRELL, Andrea
Resigned: 05 March 2009
72 years old

Director
GRAVELLE, Brenda
Resigned: 18 March 2013
83 years old

Director
HEIJNE, Caroline
Resigned: 21 October 1992
75 years old

Director
JOHN BAPTISTE, Glen
Resigned: 01 January 2004
Appointed Date: 17 July 2003
56 years old

Director
JONES, Polly Gemma
Resigned: 01 December 2005
Appointed Date: 01 November 2001
48 years old

Director
LAZARUS, Alan Geoffrey
Resigned: 17 April 2003
Appointed Date: 11 July 2002
69 years old

Director
LLEWELLYN, Clifford John
Resigned: 01 November 2001
Appointed Date: 17 September 2000
66 years old

Director
LLEWELLYN, Linda Christina
Resigned: 01 November 2001
Appointed Date: 17 September 2000
69 years old

Director
MICHAELIDES, Katina
Resigned: 21 November 2002
Appointed Date: 17 October 1996
78 years old

Director
MINNEY, Simon Michael
Resigned: 23 April 2002
Appointed Date: 17 September 2000
67 years old

Director
MUSPRATT, Elizabeth
Resigned: 21 November 2002
Appointed Date: 17 September 2000
87 years old

Director
NARCISSE, Yvonne
Resigned: 21 October 1999
Appointed Date: 17 October 1996
65 years old

Director
NOEL JONES, Rosa
Resigned: 09 October 1995
79 years old

Director
O'SULLIVAN, June
Resigned: 07 November 2015
Appointed Date: 25 January 2007
66 years old

Director
PERRY, Dave
Resigned: 15 September 2016
Appointed Date: 02 September 2003
79 years old

Director
PORTCH, Anna Charlotte
Resigned: 11 March 2010
Appointed Date: 01 December 2005
50 years old

Director
REID, Linda
Resigned: 06 March 2008
Appointed Date: 01 December 2005
75 years old

Director
ROBERTS, Ethel
Resigned: 09 October 1995
94 years old

Director
ROCHE, Susan
Resigned: 01 August 1997
Appointed Date: 09 October 1995
81 years old

Director
SHAW, Steve
Resigned: 23 April 2002
73 years old

Director
SHINE, Thomas
Resigned: 09 November 1999
62 years old

Director
STANGHON, Johanna Julie
Resigned: 23 April 2002
Appointed Date: 17 September 2000
75 years old

Director
STEVENS, David
Resigned: 13 September 2010
Appointed Date: 06 March 2008
55 years old

Director
STROUD, Robin
Resigned: 13 November 2003
Appointed Date: 01 November 2001
68 years old

Director
STROUD, Robin
Resigned: 18 October 1999
68 years old

Director
THOMPSON SMART, Cynthia
Resigned: 05 March 2009
Appointed Date: 17 February 2006
69 years old

Director
VAN HAGEN, Francesca
Resigned: 30 March 1999
81 years old

Director
WATSON, Andrew Martin
Resigned: 27 February 2004
Appointed Date: 11 July 2002
68 years old

Director
WEBSTER, Ruth Jasmin
Resigned: 07 June 2014
Appointed Date: 14 April 2011
65 years old

Director
WELLINGTON, Barbara Mabel
Resigned: 27 April 1992
94 years old

Director
WORTHY, Melanie Judith
Resigned: 07 July 2014
Appointed Date: 05 March 2009
62 years old

Director
PADDINGTON FARM TRUST LIMITED
Resigned: 03 April 2010
Appointed Date: 05 March 2009

PADDINGTON FARM TRUST LIMITED Events

08 Dec 2016
Total exemption full accounts made up to 31 March 2016
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
23 Sep 2016
Termination of appointment of Dave Perry as a director on 15 September 2016
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 153 more events
22 Oct 1987
Annual return made up to 01/10/87

22 Oct 1987
Registered office changed on 22/10/87 from: 558A harrow road london W9

16 Aug 1986
Full accounts made up to 31 March 1986

16 Aug 1986
Return made up to 11/08/86; full list of members

18 Feb 1983
Certificate of incorporation

PADDINGTON FARM TRUST LIMITED Charges

10 November 1993
Legal charge
Delivered: 13 November 1993
Status: Satisfied on 12 May 2009
Persons entitled: Midland Bank PLC
Description: F/H property being land at higher wick farm…
10 November 1993
Fixed and floating charge
Delivered: 13 November 1993
Status: Satisfied on 12 May 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1990
Legal charge
Delivered: 17 August 1990
Status: Satisfied on 12 May 2009
Persons entitled: Midland Bank PLC
Description: F/H land at higher wick farm, glastonbury being approx…
5 March 1985
Deed
Delivered: 8 March 1985
Status: Outstanding
Persons entitled: Greater London Council
Description: Greenlands farm, wick, glastonbury, somerset as comprised…