LANDTEAM FARMS LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 6RW

Company number 05521072
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address MURKY HILL OFFICES COW LANE, MIDDLETON TYAS, RICHMOND, N YORKSHIRE, DL10 6RW
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of LANDTEAM FARMS LIMITED are www.landteamfarms.co.uk, and www.landteam-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to North Road Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landteam Farms Limited is a Private Limited Company. The company registration number is 05521072. Landteam Farms Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of Landteam Farms Limited is Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire Dl10 6rw. . SPEIR, Adrian John is a Secretary of the company. CONGREVE, Ralph is a Director of the company. METCALFE, Adam William Simpson is a Director of the company. SPEIR, Adrian John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DODS, Angus Mcdonald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SPEIR, Adrian John
Appointed Date: 28 July 2005

Director
CONGREVE, Ralph
Appointed Date: 28 July 2005
72 years old

Director
METCALFE, Adam William Simpson
Appointed Date: 03 February 2011
46 years old

Director
SPEIR, Adrian John
Appointed Date: 28 July 2005
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Director
DODS, Angus Mcdonald
Resigned: 11 August 2011
Appointed Date: 28 July 2005
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Persons With Significant Control

Mr Adrian John Speir
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ralph Congreve Arics
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam William Simpson Metcalfe
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDTEAM FARMS LIMITED Events

27 Sep 2016
Confirmation statement made on 23 August 2016 with updates
06 Sep 2016
Compulsory strike-off action has been discontinued
05 Sep 2016
Total exemption full accounts made up to 31 August 2015
09 Aug 2016
First Gazette notice for compulsory strike-off
04 Nov 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 37 more events
12 Aug 2005
New director appointed
12 Aug 2005
New director appointed
12 Aug 2005
New secretary appointed;new director appointed
12 Aug 2005
Registered office changed on 12/08/05 from: marquess court 69 southampton row london WC1B 4ET
28 Jul 2005
Incorporation

LANDTEAM FARMS LIMITED Charges

13 May 2008
Debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…