WILLIAM REYNOLDS (FARMERS) LIMITED
STAMFORD

Hellopages » Rutland » Rutland » PE9 3UT

Company number 00656052
Status Active
Incorporation Date 8 April 1960
Company Type Private Limited Company
Address QUARRY FARM NORTH LUFFENHAM ROAD, KETTON, STAMFORD, LINCOLNSHIRE, PE9 3UT
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Miss Emma Kate Reynolds on 11 November 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 8,000 . The most likely internet sites of WILLIAM REYNOLDS (FARMERS) LIMITED are www.williamreynoldsfarmers.co.uk, and www.william-reynolds-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. William Reynolds Farmers Limited is a Private Limited Company. The company registration number is 00656052. William Reynolds Farmers Limited has been working since 08 April 1960. The present status of the company is Active. The registered address of William Reynolds Farmers Limited is Quarry Farm North Luffenham Road Ketton Stamford Lincolnshire Pe9 3ut. . REYNOLDS, Sally Avice is a Secretary of the company. BUNDOCK, Emma Kate is a Director of the company. REYNOLDS, Dorothea Ann is a Director of the company. REYNOLDS, Holly Christina is a Director of the company. REYNOLDS, Michael James is a Director of the company. REYNOLDS, Sally Avice is a Director of the company. Secretary REYNOLDS, William James Alfred has been resigned. Director REYNOLDS, Roger William has been resigned. Director REYNOLDS, William James Alfred has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
REYNOLDS, Sally Avice
Appointed Date: 16 October 2000

Director
BUNDOCK, Emma Kate
Appointed Date: 20 July 2009
40 years old

Director

Director
REYNOLDS, Holly Christina
Appointed Date: 20 July 2009
38 years old

Director

Director
REYNOLDS, Sally Avice
Appointed Date: 16 October 2000
68 years old

Resigned Directors

Secretary
REYNOLDS, William James Alfred
Resigned: 16 October 2000

Director
REYNOLDS, Roger William
Resigned: 24 April 1998
73 years old

Director
REYNOLDS, William James Alfred
Resigned: 14 February 2008
100 years old

WILLIAM REYNOLDS (FARMERS) LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Director's details changed for Miss Emma Kate Reynolds on 11 November 2016
07 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 8,000

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8,000

...
... and 72 more events
11 Aug 1987
Full accounts made up to 5 April 1987

11 Aug 1987
Return made up to 24/06/87; full list of members

12 Jun 1986
Full accounts made up to 5 April 1986

12 Jun 1986
Return made up to 03/07/86; full list of members

08 Apr 1960
Incorporation

WILLIAM REYNOLDS (FARMERS) LIMITED Charges

29 January 1988
Legal mortgage
Delivered: 2 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 322.55 acres of land and farm buildings k/a quarry farm…
23 December 1983
Legal charge
Delivered: 11 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land comprising 114.64 acres being part of home farm…
24 November 1982
Legal charge
Delivered: 27 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land at ashley road, brampton ash and stoke albany…
24 November 1982
Legal charge
Delivered: 27 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at stoke albany, kettering, northamptonshire…
24 November 1982
Legal charge
Delivered: 27 November 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at cottingham, northants.
24 November 1982
Legal charge
Delivered: 27 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at cottingham,.
14 May 1981
Legal charge
Delivered: 20 May 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 109 acres of f/hold land at brampton ash and stoke albany…
14 May 1981
Legal charge
Delivered: 20 May 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold land at stoke albany, northamptonshire. Nn 53739.
9 March 1981
Legal charge
Delivered: 12 March 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 'thackmore' rockingham northampton.
3 November 1980
Legal charge
Delivered: 6 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold 'plastergate' cottingham northamptonshire.