ONLEY FARMS LIMITED
DUNCHURCH

Hellopages » Warwickshire » Rugby » CV22 6NR

Company number 03166529
Status Active
Incorporation Date 29 February 1996
Company Type Private Limited Company
Address TOFT HOUSE, TOFT, DUNCHURCH, WARWICKSHIRE, CV22 6NR
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 314,654 . The most likely internet sites of ONLEY FARMS LIMITED are www.onleyfarms.co.uk, and www.onley-farms.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and seven months. Onley Farms Limited is a Private Limited Company. The company registration number is 03166529. Onley Farms Limited has been working since 29 February 1996. The present status of the company is Active. The registered address of Onley Farms Limited is Toft House Toft Dunchurch Warwickshire Cv22 6nr. The company`s financial liabilities are £696.08k. It is £-37.72k against last year. And the total assets are £609.53k, which is £55.77k against last year. BAKER, Carol Francesca is a Secretary of the company. BAKER, Edwin is a Director of the company. Secretary BAKER, Edwin has been resigned. Secretary BAKER, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Graham William has been resigned. Director BAKER, John has been resigned. Director BAKER, Roger Frederick has been resigned. Director BAKER, Shawn John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Raising of other cattle and buffaloes".


onley farms Key Finiance

LIABILITIES £696.08k
-6%
CASH n/a
TOTAL ASSETS £609.53k
+10%
All Financial Figures

Current Directors

Secretary
BAKER, Carol Francesca
Appointed Date: 02 May 2003

Director
BAKER, Edwin
Appointed Date: 07 May 1996
78 years old

Resigned Directors

Secretary
BAKER, Edwin
Resigned: 02 May 2003
Appointed Date: 13 July 1998

Secretary
BAKER, John
Resigned: 13 July 1998
Appointed Date: 19 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 1996
Appointed Date: 29 February 1996

Director
BAKER, Graham William
Resigned: 02 May 2003
Appointed Date: 07 May 1996
73 years old

Director
BAKER, John
Resigned: 02 May 2003
Appointed Date: 19 March 1996
81 years old

Director
BAKER, Roger Frederick
Resigned: 02 May 2003
Appointed Date: 19 March 1996
84 years old

Director
BAKER, Shawn John
Resigned: 02 May 2003
Appointed Date: 05 August 1998
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 1996
Appointed Date: 29 February 1996

Persons With Significant Control

Mr Edwin Baker
Notified on: 28 February 2017
78 years old
Nature of control: Ownership of shares – 75% or more

ONLEY FARMS LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 314,654

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 314,654

...
... and 64 more events
22 Apr 1996
Director resigned
22 Apr 1996
New director appointed
22 Apr 1996
New secretary appointed;new director appointed
22 Apr 1996
Registered office changed on 22/04/96 from: 1 mitchell lane bristol BS1 6BU
29 Feb 1996
Incorporation

ONLEY FARMS LIMITED Charges

8 July 2003
Debenture
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2003
Debenture
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Edwin Baker
Description: Onley farms onley northampton and land at willoughby…
29 July 1996
Legal charge
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at willoughby, warwickshire.
29 July 1996
Legal charge
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at grandborough, warwickshire t/n WK242074.
29 July 1996
Legal charge
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Onley grounds farm, including land purchased from british…