WATCHINGWELL FARMS LIMITED
FAWKHAM DARTFORD

Hellopages » Kent » Sevenoaks » DA3 8LY

Company number 00792977
Status Active
Incorporation Date 24 February 1964
Company Type Private Limited Company
Address GAY DAWN FARM, PENNIS LANE, FAWKHAM DARTFORD, KENT, DA3 8LY
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registration of charge 007929770011, created on 16 February 2017; Confirmation statement made on 31 December 2016 with updates; Audited abridged accounts made up to 31 December 2015. The most likely internet sites of WATCHINGWELL FARMS LIMITED are www.watchingwellfarms.co.uk, and www.watchingwell-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Watchingwell Farms Limited is a Private Limited Company. The company registration number is 00792977. Watchingwell Farms Limited has been working since 24 February 1964. The present status of the company is Active. The registered address of Watchingwell Farms Limited is Gay Dawn Farm Pennis Lane Fawkham Dartford Kent Da3 8ly. . BILLINGS, Stephen John is a Secretary of the company. BILLINGS, Andrew John is a Director of the company. BILLINGS, Clive John is a Director of the company. BILLINGS, Ronald John is a Director of the company. BILLINGS, Stephen John is a Director of the company. Secretary BILLINGS, Doreen Elizabeth has been resigned. Secretary CLIFFORD, Veronica has been resigned. Director BILLINGS, Doreen Elizabeth has been resigned. Director BILLINGS, Ronald John has been resigned. Director CLIFFORD, Veronica has been resigned. Director LHERMETTE, Pierre Marie Lucien has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
BILLINGS, Stephen John
Appointed Date: 16 March 2002

Director
BILLINGS, Andrew John
Appointed Date: 31 August 2008
61 years old

Director
BILLINGS, Clive John
Appointed Date: 01 January 1993
70 years old

Director
BILLINGS, Ronald John
Appointed Date: 19 December 1994
65 years old

Director
BILLINGS, Stephen John
Appointed Date: 16 March 2002
63 years old

Resigned Directors

Secretary
BILLINGS, Doreen Elizabeth
Resigned: 18 December 1995

Secretary
CLIFFORD, Veronica
Resigned: 16 March 2002
Appointed Date: 18 December 1995

Director
BILLINGS, Doreen Elizabeth
Resigned: 28 March 2000
99 years old

Director
BILLINGS, Ronald John
Resigned: 25 November 1991
122 years old

Director
CLIFFORD, Veronica
Resigned: 16 March 2002
Appointed Date: 01 January 1993
67 years old

Director
LHERMETTE, Pierre Marie Lucien
Resigned: 01 April 1996
97 years old

Persons With Significant Control

F.C. Stark Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATCHINGWELL FARMS LIMITED Events

16 Feb 2017
Registration of charge 007929770011, created on 16 February 2017
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Audited abridged accounts made up to 31 December 2015
20 Jul 2016
Registration of charge 007929770010, created on 15 July 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80,010

...
... and 82 more events
10 Mar 1988
Full accounts made up to 31 December 1986

03 Mar 1988
Return made up to 31/12/87; full list of members

08 Apr 1987
Return made up to 31/12/86; full list of members

02 Feb 1987
Full accounts made up to 31 December 1985

24 Feb 1964
Certificate of incorporation

WATCHINGWELL FARMS LIMITED Charges

16 February 2017
Charge code 0079 2977 0011
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hexagon rise, homersham, canterbury CT1 3BX…
15 July 2016
Charge code 0079 2977 0010
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Ronald John Billings Clive John Billings Andrew John Billings Stephen John Billings
Description: Park farm high street otford…
18 May 2010
An omnibus guarantee and set-off agreement
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 June 2009
An omnibus guarantee and set-off agreement
Delivered: 15 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
26 January 2009
Legal charge
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a apartments 1-7 church court 2 south street…
27 October 2008
A deed of amendment to an omnibus guarantee and set- off agreement dated 31/01/06
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 April 2006
Direct and third party legal charge (trustee and beneficiary)
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 6-8 havengore avenue, gravesend. By way of…
31 January 2006
An omnibus guarantee and set-off agreement
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 December 2005
Debenture
Delivered: 8 December 2005
Status: Satisfied on 7 April 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1980
Memorandum of deposit of deeds
Delivered: 26 August 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Kingsdown farm, west kingsdown, kent. Title no.s k 176149…
14 August 1980
Memorandum of deposit of deeds
Delivered: 26 August 1980
Status: Satisfied on 4 May 1990
Persons entitled: Lloyds Bank PLC
Description: Lamberhurst farm, dargate, kent.