TREWERN FARM LIMITED

Hellopages » Newport » Newport » NP20 4PG

Company number 04490816
Status Active
Incorporation Date 19 July 2002
Company Type Private Limited Company
Address 21 GOLD TOPS, NEWPORT, NP20 4PG
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of TREWERN FARM LIMITED are www.trewernfarm.co.uk, and www.trewern-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trewern Farm Limited is a Private Limited Company. The company registration number is 04490816. Trewern Farm Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of Trewern Farm Limited is 21 Gold Tops Newport Np20 4pg. . WATKINS, Matthew is a Secretary of the company. WATKINS, Gwenda Mair is a Director of the company. WATKINS, Matthew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WATKINS, Stephen has been resigned. Director WATKINS, Susan Mary has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
WATKINS, Matthew
Appointed Date: 19 July 2002

Director
WATKINS, Gwenda Mair
Appointed Date: 20 July 2014
57 years old

Director
WATKINS, Matthew
Appointed Date: 19 July 2002
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 July 2002
Appointed Date: 19 July 2002

Director
WATKINS, Stephen
Resigned: 03 January 2014
Appointed Date: 19 July 2002
84 years old

Director
WATKINS, Susan Mary
Resigned: 03 January 2014
Appointed Date: 19 July 2002
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 July 2002
Appointed Date: 19 July 2002

Persons With Significant Control

Gwenda Mair Watkins
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Matthew Watkins
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREWERN FARM LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jul 2016
Confirmation statement made on 19 July 2016 with updates
06 May 2016
Satisfaction of charge 1 in full
06 May 2016
Satisfaction of charge 044908160002 in full
05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 42 more events
06 Sep 2002
New director appointed
06 Sep 2002
New director appointed
24 Jul 2002
Secretary resigned
24 Jul 2002
Director resigned
19 Jul 2002
Incorporation

TREWERN FARM LIMITED Charges

5 August 2015
Charge code 0449 0816 0005
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a approx 145 acres of land at penpedwast…
5 August 2015
Charge code 0449 0816 0004
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a approx 145 acres of land at penpedwast…
28 July 2015
Charge code 0449 0816 0003
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 October 2014
Charge code 0449 0816 0002
Delivered: 4 November 2014
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: Penpedwast eglwyswrw crymych pembrokeshire t/nos CYM358542…
5 September 2003
Debenture
Delivered: 9 September 2003
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…