G W PADLEY FARMS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6HH

Company number 00639558
Status Active
Incorporation Date 14 October 1959
Company Type Private Limited Company
Address CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6HH
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 ninety-six events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2 . The most likely internet sites of G W PADLEY FARMS LIMITED are www.gwpadleyfarms.co.uk, and www.g-w-padley-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. G W Padley Farms Limited is a Private Limited Company. The company registration number is 00639558. G W Padley Farms Limited has been working since 14 October 1959. The present status of the company is Active. The registered address of G W Padley Farms Limited is Cumberland Court 80 Mount Street Nottingham Nottinghamshire Ng1 6hh. . WILLOUGHBY CORPORATE SECRETARIAL LIMITED is a Secretary of the company. PADLEY, David George is a Director of the company. PADLEY, Doris is a Director of the company. PADLEY, Steven John is a Director of the company. Secretary PATTRICK, Richard Mark Andrew has been resigned. Secretary WILKINSON, Leslie John has been resigned. Director HILL, Robert Joseph has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Appointed Date: 07 May 2004

Director
PADLEY, David George

71 years old

Director
PADLEY, Doris

98 years old

Director
PADLEY, Steven John

64 years old

Resigned Directors

Secretary
PATTRICK, Richard Mark Andrew
Resigned: 07 May 2004
Appointed Date: 01 August 2001

Secretary
WILKINSON, Leslie John
Resigned: 31 July 2001

Director
HILL, Robert Joseph
Resigned: 31 December 1994
95 years old

Persons With Significant Control

G W Padley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G W PADLEY FARMS LIMITED Events

18 Nov 2016
Confirmation statement made on 10 November 2016 with updates
26 Apr 2016
Full accounts made up to 31 July 2015
25 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

30 Jun 2015
Auditor's resignation
25 Jun 2015
Auditor's resignation
...
... and 86 more events
18 Jun 1987
Full accounts made up to 26 July 1986

18 Jun 1987
Director resigned

07 Jun 1986
Full accounts made up to 27 July 1985

07 Jun 1986
Return made up to 22/05/86; full list of members

14 Oct 1959
Incorporation

G W PADLEY FARMS LIMITED Charges

7 May 1981
Legal charge
Delivered: 7 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 1.412 acres or there abouts land situate in the parish…
20 September 1952
Further guarantee & debenture
Delivered: 27 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…