A.E. & W.A.FARR LIMITED
BALDOCK

Hellopages » Hertfordshire » North Hertfordshire » SG7 5LA
Company number 00605374
Status Active
Incorporation Date 30 May 1958
Company Type Private Limited Company
Address NEWNHAM MANOR, NEWNHAM, BALDOCK, HERTS, SG7 5LA
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 one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 006053740004, created on 25 February 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of A.E. & W.A.FARR LIMITED are www.aewafarr.co.uk, and www.a-e-w-a-farr.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and nine months. A E W A Farr Limited is a Private Limited Company. The company registration number is 00605374. A E W A Farr Limited has been working since 30 May 1958. The present status of the company is Active. The registered address of A E W A Farr Limited is Newnham Manor Newnham Baldock Herts Sg7 5la. . FARR, Timothy Mark Alexander is a Secretary of the company. FARR, Alexander is a Director of the company. FARR, Annabelle Jane Durance is a Director of the company. FARR, Nicholas John Arthur is a Director of the company. FARR, Patricia Elizabeth Catherine Mary is a Director of the company. FARR, Timothy Mark Alexander is a Director of the company. WAINRIGHT-LEE, Edward is a Director of the company. WAINRIGHT-LEE, Lucinda Jane Barbara is a Director of the company. WAINRIGHT-LEE, Richard Anthony Herbert is a Director of the company. Director FARR, Sheila Mary Durance has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
FARR, Alexander
Appointed Date: 01 January 2015
39 years old

Director

Director

Director
FARR, Patricia Elizabeth Catherine Mary
Appointed Date: 14 September 1992
71 years old

Director

Director
WAINRIGHT-LEE, Edward
Appointed Date: 01 January 2015
47 years old


Director
WAINRIGHT-LEE, Richard Anthony Herbert
Appointed Date: 28 June 2002
78 years old

Resigned Directors

Director
FARR, Sheila Mary Durance
Resigned: 23 February 2011
108 years old

Persons With Significant Control

Mr Timothy Mark Alexander Farr
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Arthur Farr
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.E. & W.A.FARR LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Registration of charge 006053740004, created on 25 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 500

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
13 Aug 1987
Return made up to 21/05/87; full list of members

28 Jul 1987
New director appointed

27 Feb 1987
Accounts for a small company made up to 31 December 1985

27 Feb 1987
Return made up to 21/07/86; full list of members

30 May 1958
Incorporation

A.E. & W.A.FARR LIMITED Charges

25 February 2016
Charge code 0060 5374 0004
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 471.1 acres of land at newnham and ashwell…
25 March 2014
Charge code 0060 5374 0003
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as church farm, astwick, hertfordshire t/no…
5 October 2011
Mortgage deed
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 175 acres of land at vine farm langford…
12 May 1997
Mortgage deed
Delivered: 13 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 122 acres of land or thereabouts at…