WOLFHAMPCOTE FARMS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 8AR
Company number 00402526
Status Active
Incorporation Date 31 December 1945
Company Type Private Limited Company
Address THE HALL, WOLFHAMPCOTE, RUGBY, WARWICKSHIRE, CV23 8AR
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 7,598 . The most likely internet sites of WOLFHAMPCOTE FARMS LIMITED are www.wolfhampcotefarms.co.uk, and www.wolfhampcote-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and two months. The distance to to Rugby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wolfhampcote Farms Limited is a Private Limited Company. The company registration number is 00402526. Wolfhampcote Farms Limited has been working since 31 December 1945. The present status of the company is Active. The registered address of Wolfhampcote Farms Limited is The Hall Wolfhampcote Rugby Warwickshire Cv23 8ar. . NILSSON, Amanda Jane is a Secretary of the company. HUME, Maureen Vera is a Director of the company. NILSSON, Amanda Jane is a Director of the company. THOMPSON, James Antony Sheldon is a Director of the company. Secretary THOMPSON, James Antony Sheldon has been resigned. Director HUME, Maureen Vera has been resigned. Director THOMPSON, Alix Elizabeth has been resigned. Director THOMPSON, Denise Enid has been resigned. Director THOMPSON, Howard Charles has been resigned. Director THOMPSON, Howard Charles has been resigned. Director THOMPSON, Leslie Sheldon has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
NILSSON, Amanda Jane
Appointed Date: 05 March 2003

Director
HUME, Maureen Vera
Appointed Date: 12 September 2008
80 years old

Director
NILSSON, Amanda Jane
Appointed Date: 06 June 2003
46 years old

Director

Resigned Directors

Secretary
THOMPSON, James Antony Sheldon
Resigned: 05 March 2003

Director
HUME, Maureen Vera
Resigned: 12 September 2008
Appointed Date: 07 January 2004
80 years old

Director
THOMPSON, Alix Elizabeth
Resigned: 05 March 2003
Appointed Date: 01 April 1993
72 years old

Director
THOMPSON, Denise Enid
Resigned: 24 December 1999
109 years old

Director
THOMPSON, Howard Charles
Resigned: 31 December 2012
Appointed Date: 12 September 2008
72 years old

Director
THOMPSON, Howard Charles
Resigned: 12 September 2008
Appointed Date: 07 December 2004
72 years old

Director
THOMPSON, Leslie Sheldon
Resigned: 18 June 2000
114 years old

Persons With Significant Control

Mr Howard Charles Thompson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

James Antony Sheldon Thompson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOLFHAMPCOTE FARMS LIMITED Events

16 Jan 2017
Confirmation statement made on 6 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,598

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,598

...
... and 98 more events
17 Mar 1987
Accounts for a small company made up to 31 December 1985

28 Jan 1987
Return made up to 18/06/86; full list of members
31 Dec 1986
Accounts for a small company made up to 31 December 1984

13 Jul 1978
New secretary appointed
31 Dec 1945
Incorporation

WOLFHAMPCOTE FARMS LIMITED Charges

10 September 2009
Legal charge of a registered estate
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Andrew Last
Description: Braunston manor high street braunston northants t/no…
18 February 1960
Mortgage
Delivered: 23 February 1960
Status: Outstanding
Persons entitled: National Provincial Bank Limited
Description: Wolfthampcote farm, wolfthampcote warwickshire and manor…
3 September 1953
Mortgage
Delivered: 22 September 1953
Status: Satisfied on 9 April 2009
Persons entitled: National Provincial Bank LTD.
Description: 26.381 acres freehold land at sawbridge, wolfhampcote, rear…
3 September 1953
Mortgage
Delivered: 22 September 1953
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: 88.211 acres freehold land (formerly part of tribbitt's…