RIVER GWASH TROUT FARM LIMITED
STAMFORD

Hellopages » Rutland » Rutland » PE9 4JZ

Company number 03354144
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address BELMESTHORPE LANE, RYHALL, STAMFORD, PE9 4JZ
Home Country United Kingdom
Nature of Business 03220 - Freshwater aquaculture
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of RIVER GWASH TROUT FARM LIMITED are www.rivergwashtroutfarm.co.uk, and www.river-gwash-trout-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. River Gwash Trout Farm Limited is a Private Limited Company. The company registration number is 03354144. River Gwash Trout Farm Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of River Gwash Trout Farm Limited is Belmesthorpe Lane Ryhall Stamford Pe9 4jz. . BALL, Lawrence James is a Secretary of the company. BALL, Vicki is a Secretary of the company. BALL, Lawrence James is a Director of the company. Secretary BALL, Hugh Lawrence has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BALL, Hugh Lawrence has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Freshwater aquaculture".


Current Directors

Secretary
BALL, Lawrence James
Appointed Date: 17 April 1997

Secretary
BALL, Vicki
Appointed Date: 15 December 1999

Director
BALL, Lawrence James
Appointed Date: 17 April 1997
58 years old

Resigned Directors

Secretary
BALL, Hugh Lawrence
Resigned: 15 December 1999
Appointed Date: 17 April 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Director
BALL, Hugh Lawrence
Resigned: 20 June 2007
Appointed Date: 17 April 1997
84 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Persons With Significant Control

Mr Lawrence James Ball
Notified on: 18 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

RIVER GWASH TROUT FARM LIMITED Events

20 Apr 2017
Confirmation statement made on 17 April 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 52 more events
04 May 1997
Secretary resigned
04 May 1997
New secretary appointed;new director appointed
04 May 1997
New secretary appointed;new director appointed
25 Apr 1997
Company name changed gwash river trout company limite d\certificate issued on 28/04/97
17 Apr 1997
Incorporation

RIVER GWASH TROUT FARM LIMITED Charges

3 May 2012
Mortgage deed
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a horn hill trout farm tickencote road exton…
3 May 2012
Debenture deed
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2001
Mortgage debenture
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 December 2000
Legal charge
Delivered: 17 January 2001
Status: Satisfied on 4 April 2012
Persons entitled: Hugh Lawrence Ball and Susan Ball
Description: F/H land being the site of horn mill trout farm lying to…