FARMPOINT LIMITED
PRESTEIGNE

Hellopages » Powys » Powys » LD8 2NU

Company number 03473738
Status Active
Incorporation Date 1 December 1997
Company Type Private Limited Company
Address NOBLEY, WALTON, PRESTEIGNE, POWYS, LD8 2NU
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of FARMPOINT LIMITED are www.farmpoint.co.uk, and www.farmpoint.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-seven years and eleven months. Farmpoint Limited is a Private Limited Company. The company registration number is 03473738. Farmpoint Limited has been working since 01 December 1997. The present status of the company is Active. The registered address of Farmpoint Limited is Nobley Walton Presteigne Powys Ld8 2nu. The company`s financial liabilities are £844.94k. It is £653.05k against last year. The cash in hand is £219.81k. It is £-299.51k against last year. And the total assets are £2292.65k, which is £970.99k against last year. DAVIES, Claire Louise is a Secretary of the company. DAVIES, Claire Louise is a Director of the company. DAVIES, Edward Roger Rhys is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Raising of poultry".


farmpoint Key Finiance

LIABILITIES £844.94k
+340%
CASH £219.81k
-58%
TOTAL ASSETS £2292.65k
+73%
All Financial Figures

Current Directors

Secretary
DAVIES, Claire Louise
Appointed Date: 28 June 1998

Director
DAVIES, Claire Louise
Appointed Date: 28 June 1998
59 years old

Director
DAVIES, Edward Roger Rhys
Appointed Date: 29 June 1998
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 June 1998
Appointed Date: 01 December 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 June 1998
Appointed Date: 01 December 1997

Persons With Significant Control

Claire Louise Davies
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Edward Roger Rhys Davies
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FARMPOINT LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
14 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 50 more events
16 Jul 1998
Secretary resigned
16 Jul 1998
Director resigned
16 Jul 1998
New secretary appointed;new director appointed
16 Jul 1998
New director appointed
01 Dec 1997
Incorporation

FARMPOINT LIMITED Charges

23 December 2013
Charge code 0347 3738 0009
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 10 acres of land at cowsden hall estate…
14 September 2012
Legal mortgage
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 172 acres of land cowsden hall estate upton snodsbury…
15 June 2005
Deed of charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 rhyd terrace tredegar blaenau gwent fixed charge over…
23 March 2005
Deed of charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 harcourt street ebbw vale gwent, fixed charge over all…
28 January 2005
Deed of charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 stewart street cwm ebbw vale gwent fixed charge over all…
28 January 2005
Debenture
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2004
Legal mortgage
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at comberton house woofferton ludlow…
2 May 2003
Legal charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Widows cruise plantation richards castle shropshire t/no…
27 July 1998
Legal charge
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Woofferton house farm (otherwise widows cruize plantation)…