Company number 06122241
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address 501, THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 9BL
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 thirty-eight events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 120
; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
GBP 120
. The most likely internet sites of EASTERN FARMS LIMITED are www.easternfarms.co.uk, and www.eastern-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Eastern Farms Limited is a Private Limited Company.
The company registration number is 06122241. Eastern Farms Limited has been working since 21 February 2007.
The present status of the company is Active. The registered address of Eastern Farms Limited is 501 The Nexus Building Broadway Letchworth Garden City Herts Sg6 9bl. . LEADBETTER, Charles is a Secretary of the company. LEADBETTER, Anna Julie is a Director of the company. Secretary LEADBETTER, Anne Marie has been resigned. Director CHOPIN, Kerry Louise has been resigned. Director LEADBETTER, Charles has been resigned. Director WKH COMPANY SERVICES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
Current Directors
Resigned Directors
Director
WKH COMPANY SERVICES LIMITED
Resigned: 03 June 2010
Appointed Date: 25 May 2010
EASTERN FARMS LIMITED Events
10 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
20 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
12 Apr 2015
Total exemption small company accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
...
... and 28 more events
09 Nov 2007
Company name changed dalebrook fen farms LIMITED\certificate issued on 09/11/07
05 Jun 2007
Registered office changed on 05/06/07 from: dunkirk drove somersham huntingdon PE28 3HN
24 Apr 2007
Particulars of mortgage/charge
27 Mar 2007
Particulars of mortgage/charge
21 Feb 2007
Incorporation
27 March 2013
Legal charge
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 13.5 acres (or thereabouts) of land on the…
11 January 2012
Legal charge
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the north east side of gipsy drove chatteris…
24 September 2010
Debenture
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2007
Legal charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Two parcels of land at gipsy drove chatteris cambridgeshire…
22 March 2007
Debenture
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…