AVON FARMERS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 8HZ
Company number 00830183
Status Active
Incorporation Date 7 December 1964
Company Type Private Limited Company
Address BRITANNIC HOUSE, 51 NORTH HILL, PLYMOUTH, DEVON, PL4 8HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 81,756 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of AVON FARMERS LIMITED are www.avonfarmers.co.uk, and www.avon-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Avon Farmers Limited is a Private Limited Company. The company registration number is 00830183. Avon Farmers Limited has been working since 07 December 1964. The present status of the company is Active. The registered address of Avon Farmers Limited is Britannic House 51 North Hill Plymouth Devon Pl4 8hz. . GIRLING, Neil Richard is a Director of the company. Secretary CONINGTON, John has been resigned. Secretary GIRLING, Neil Richard has been resigned. Secretary HANN, Herbert Roy has been resigned. Secretary VEAL, Paul Christopher Boynton has been resigned. Director CUNNINGHAM, Mark Richard has been resigned. Director HANN, Herbert Roy has been resigned. Director PETERS, David George Walford has been resigned. Director SAMPSON, Edwin John has been resigned. Director SAMPSON, Reginald Henry has been resigned. Director TIDY, Robert James has been resigned. Director VEAL, Paul Christopher Boynton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIRLING, Neil Richard
Appointed Date: 30 September 1999
76 years old

Resigned Directors

Secretary
CONINGTON, John
Resigned: 01 May 2010
Appointed Date: 24 April 2001

Secretary
GIRLING, Neil Richard
Resigned: 24 April 2001
Appointed Date: 30 November 1999

Secretary
HANN, Herbert Roy
Resigned: 30 November 1999
Appointed Date: 01 January 1996

Secretary
VEAL, Paul Christopher Boynton
Resigned: 31 December 1995

Director
CUNNINGHAM, Mark Richard
Resigned: 25 May 2001
Appointed Date: 21 June 1993
73 years old

Director
HANN, Herbert Roy
Resigned: 30 November 1999
81 years old

Director
PETERS, David George Walford
Resigned: 30 September 1999
82 years old

Director
SAMPSON, Edwin John
Resigned: 30 September 1999
73 years old

Director
SAMPSON, Reginald Henry
Resigned: 30 September 1999
100 years old

Director
TIDY, Robert James
Resigned: 24 August 1992
64 years old

Director
VEAL, Paul Christopher Boynton
Resigned: 31 December 1995
84 years old

AVON FARMERS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 January 2016
23 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 81,756

10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
08 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 81,756

04 Jun 2014
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 81,756

...
... and 103 more events
03 Mar 1987
Declaration of satisfaction of mortgage/charge

03 Mar 1987
Declaration of satisfaction of mortgage/charge

03 Mar 1987
Declaration of satisfaction of mortgage/charge

05 Feb 1987
Particulars of mortgage/charge

17 Jan 1987
Director resigned

AVON FARMERS LIMITED Charges

27 November 1989
Legal charge
Delivered: 28 November 1989
Status: Outstanding
Persons entitled: Conoco Limited
Description: F/H property k/a avon centre filling station west street…
17 June 1987
Legal mortgage
Delivered: 22 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings east side of station road st columb…
17 June 1987
Legal mortgage
Delivered: 22 June 1987
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a beeches and garage west street filling…
17 June 1987
Legal mortgage
Delivered: 22 June 1987
Status: Satisfied on 8 January 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a showrooms offices and stores in postwood…
17 June 1987
Legal mortgage
Delivered: 22 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wellehouse wallingford road kingsbridge…
17 June 1987
Legal mortgage
Delivered: 22 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a avon centre wallingford road kingsbridge…
30 January 1987
Mortgage debenture
Delivered: 5 February 1987
Status: Satisfied on 14 September 1994
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 1, falcon industrial estate…
3 June 1986
Legal charge
Delivered: 5 June 1986
Status: Satisfied on 14 September 1994
Persons entitled: Conoco Limited
Description: F/H property k/a a petrol filling station forecourt in west…
24 January 1986
Legal charge
Delivered: 5 February 1986
Status: Satisfied on 3 March 1987
Persons entitled: Barclays Bank PLC
Description: Property at station road st columb major cornwall together…
30 October 1981
Legal charge
Delivered: 12 November 1981
Status: Satisfied on 3 March 1987
Persons entitled: Barclays Bank Limited
Description: F/Hold beechs garage and west street filling station…
20 September 1972
Further charge
Delivered: 6 October 1972
Status: Satisfied on 14 September 1994
Persons entitled: David Cobham
Description: Workshop & stores at wallingford road kingsbridge devon.
11 August 1969
Legal charge
Delivered: 28 August 1969
Status: Satisfied on 14 September 1994
Persons entitled: D Cobham
Description: The workshop stores buildings yards land and appurtenances…
12 September 1966
Legal charge
Delivered: 23 September 1966
Status: Satisfied on 14 September 1994
Persons entitled: Lloyds Bank LTD
Description: Premises at wallingford rd, kingsbridge, devon.
31 August 1966
Charge
Delivered: 21 September 1966
Status: Satisfied on 14 September 1994
Persons entitled: D Cobham
Description: Workshops, stores, buildings yards land etc at wallingford…