STOKER VILLAGE FARM LTD
BERWICK-UPON-TWEED

Hellopages » Northumberland » Northumberland » TD15 1DJ

Company number 04188147
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address 17 WALKERGATE, BERWICK-UPON-TWEED, NORTHUMBERLAND, UNITED KINGDOM, TD15 1DJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 93120 - Activities of sport clubs, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of STOKER VILLAGE FARM LTD are www.stokervillagefarm.co.uk, and www.stoker-village-farm.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and six months. Stoker Village Farm Ltd is a Private Limited Company. The company registration number is 04188147. Stoker Village Farm Ltd has been working since 27 March 2001. The present status of the company is Active. The registered address of Stoker Village Farm Ltd is 17 Walkergate Berwick Upon Tweed Northumberland United Kingdom Td15 1dj. And the total assets are £326k, which is £6.81k against last year. STOKER, Cristina Mary is a Secretary of the company. STOKER, Anthony Clive is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other accommodation".


stoker village farm Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £326k
+2%
All Financial Figures

Current Directors

Secretary
STOKER, Cristina Mary
Appointed Date: 29 March 2001

Director
STOKER, Anthony Clive
Appointed Date: 29 March 2001
68 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 29 March 2001
Appointed Date: 27 March 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 29 March 2001
Appointed Date: 27 March 2001

Persons With Significant Control

Mr Anthony Clive Stoker
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

STOKER VILLAGE FARM LTD Events

07 Apr 2017
Confirmation statement made on 27 March 2017 with updates
13 Feb 2017
Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017
23 Dec 2016
Micro company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

26 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
04 Apr 2001
Secretary resigned
04 Apr 2001
New director appointed
04 Apr 2001
New secretary appointed
04 Apr 2001
Registered office changed on 04/04/01 from: windsor house temple row birmingham west midlands B2 5JX
27 Mar 2001
Incorporation