VICTOR HALLS FARMS LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 00611981
Status Active
Incorporation Date 29 September 1958
Company Type Private Limited Company
Address HARDCASTLE BURTON, LAKE HOUSE MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN
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 eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Jonathan Christopher Tulloch as a secretary on 11 January 2017; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of VICTOR HALLS FARMS LIMITED are www.victorhallsfarms.co.uk, and www.victor-halls-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. Victor Halls Farms Limited is a Private Limited Company. The company registration number is 00611981. Victor Halls Farms Limited has been working since 29 September 1958. The present status of the company is Active. The registered address of Victor Halls Farms Limited is Hardcastle Burton Lake House Market Hill Royston Hertfordshire Sg8 9jn. . TULLOCH, Jonathan Christopher is a Secretary of the company. HALLS, William Thomas is a Director of the company. Secretary HALLS, Janet has been resigned. Secretary HALLS, Victor Douglas has been resigned. Director HALLS, Janet has been resigned. Director HALLS, Patricia May has been resigned. Director HALLS, Robin Victor has been resigned. Director HALLS, Victor Douglas has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
TULLOCH, Jonathan Christopher
Appointed Date: 11 January 2017

Director

Resigned Directors

Secretary
HALLS, Janet
Resigned: 15 May 2013
Appointed Date: 10 December 2007

Secretary
HALLS, Victor Douglas
Resigned: 10 December 2007

Director
HALLS, Janet
Resigned: 15 May 2013
Appointed Date: 01 January 2013
64 years old

Director
HALLS, Patricia May
Resigned: 29 October 2011
98 years old

Director
HALLS, Robin Victor
Resigned: 06 March 2008
73 years old

Director
HALLS, Victor Douglas
Resigned: 20 May 2011
101 years old

Persons With Significant Control

Mr William Thomas Halls
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

VICTOR HALLS FARMS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 September 2016
11 Jan 2017
Appointment of Mr Jonathan Christopher Tulloch as a secretary on 11 January 2017
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
18 Jun 2016
Registration of a charge with Charles court order to extend. Charge code 006119810002, created on 31 July 2015
19 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 76 more events
24 Apr 1987
Return made up to 30/09/86; full list of members

11 Apr 1987
Full accounts made up to 31 March 1986

11 Apr 1987
Full accounts made up to 31 March 1985

23 Oct 1986
Return made up to 30/07/85; full list of members

29 Sep 1958
Certificate of incorporation

VICTOR HALLS FARMS LIMITED Charges

31 July 2015
Charge code 0061 1981 0002
Delivered: 18 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sugar loaves 175 swan street sible hedingham halstead…
30 July 1993
Debenture
Delivered: 16 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…