FARLEY ESTATES LIMITED
TELFORD QUALITY LIQUID FEEDS LTD

Hellopages » Shropshire » Shropshire » TF13 6NX
Company number 02655770
Status Active
Incorporation Date 21 October 1991
Company Type Private Limited Company
Address FARLEY, MUCH WENLOCK, TELFORD, SHROPSHIRE, TF13 6NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of FARLEY ESTATES LIMITED are www.farleyestates.co.uk, and www.farley-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Telford Central Rail Station is 6.2 miles; to Oakengates Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farley Estates Limited is a Private Limited Company. The company registration number is 02655770. Farley Estates Limited has been working since 21 October 1991. The present status of the company is Active. The registered address of Farley Estates Limited is Farley Much Wenlock Telford Shropshire Tf13 6nx. . BOON, William David John is a Secretary of the company. BOON, William David John is a Director of the company. Secretary BOON, William Kenneth John has been resigned. Secretary POWELL, Andrew Thomas has been resigned. Director BOON, Lynne Veronica has been resigned. Director BOON, William Kenneth John has been resigned. Director ELLESMERE, Graham Dudley has been resigned. Director JACKSON, Stephen John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOON, William David John
Appointed Date: 23 September 2011

Director
BOON, William David John
Appointed Date: 29 November 2004
44 years old

Resigned Directors

Secretary
BOON, William Kenneth John
Resigned: 23 September 2011
Appointed Date: 01 December 1993

Secretary
POWELL, Andrew Thomas
Resigned: 30 November 1993

Director
BOON, Lynne Veronica
Resigned: 01 January 2005
Appointed Date: 01 January 1997
78 years old

Director
BOON, William Kenneth John
Resigned: 30 September 2003
83 years old

Director
ELLESMERE, Graham Dudley
Resigned: 30 September 1996
78 years old

Director
JACKSON, Stephen John
Resigned: 31 October 1994
70 years old

Persons With Significant Control

Landowner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARLEY ESTATES LIMITED Events

28 Nov 2016
Confirmation statement made on 21 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Jan 2016
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

23 Oct 2015
Company name changed quality liquid feeds LTD\certificate issued on 23/10/15
  • RES15 ‐ Change company name resolution on 2015-10-15

23 Oct 2015
Change of name notice
...
... and 58 more events
20 Jul 1993
Full accounts made up to 30 September 1992

11 Nov 1992
Return made up to 21/10/92; full list of members

18 Jun 1992
Accounting reference date notified as 30/09

24 Oct 1991
Secretary resigned

21 Oct 1991
Incorporation

FARLEY ESTATES LIMITED Charges

15 August 2013
Charge code 0265 5770 0004
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture. Notification of addition to or amendment of…
30 November 1999
Legal mortgage
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Farley oil terminal farley much wenlock TF13 6NX. Assigns…
1 November 1999
Debenture
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1997
Legal charge
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: William Kenneth John Boon Lynne Veronica Boon Michael Jeffrey Field
Description: Farley oil terminal farley much wenlock and land adjoining…