BEN'S FARM SHOP LIMITED
BUCKFASTLEIGH BEN'S FARM SHOPS LIMITED RIVERFORD FARM SHOPS LIMITED RIVERFORD FARM FOODS LIMITED

Hellopages » Devon » South Hams » TQ11 0LA

Company number 05710308
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address HEAD OFFICE, HOLE FARM, BUCKFASTLEIGH, DEVON, TQ11 0LA
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Statement of capital on 17 February 2017 GBP 19,778 ; Confirmation statement made on 15 February 2017 with updates; Statement of capital on 28 September 2016 GBP 79,200 . The most likely internet sites of BEN'S FARM SHOP LIMITED are www.bensfarmshop.co.uk, and www.ben-s-farm-shop.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and eight months. The distance to to Newton Abbot Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ben S Farm Shop Limited is a Private Limited Company. The company registration number is 05710308. Ben S Farm Shop Limited has been working since 15 February 2006. The present status of the company is Active. The registered address of Ben S Farm Shop Limited is Head Office Hole Farm Buckfastleigh Devon Tq11 0la. The company`s financial liabilities are £270.07k. It is £66.05k against last year. The cash in hand is £542.62k. It is £189.66k against last year. And the total assets are £1040.02k, which is £253.09k against last year. WATSON, Charlotte Elizabeth is a Secretary of the company. WATSON, Charlotte Elizabeth is a Director of the company. WATSON, John Benjamin is a Director of the company. WATSON, Rachel is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TARR, Steven John has been resigned. Director WATSON, William Guy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


ben's farm shop Key Finiance

LIABILITIES £270.07k
+32%
CASH £542.62k
+53%
TOTAL ASSETS £1040.02k
+32%
All Financial Figures

Current Directors

Secretary
WATSON, Charlotte Elizabeth
Appointed Date: 15 February 2006

Director
WATSON, Charlotte Elizabeth
Appointed Date: 15 February 2006
65 years old

Director
WATSON, John Benjamin
Appointed Date: 15 February 2006
68 years old

Director
WATSON, Rachel
Appointed Date: 11 July 2016
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 February 2006
Appointed Date: 15 February 2006

Director
TARR, Steven John
Resigned: 24 September 2015
Appointed Date: 12 December 2011
49 years old

Director
WATSON, William Guy
Resigned: 16 June 2016
Appointed Date: 12 December 2011
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 February 2006
Appointed Date: 15 February 2006

Persons With Significant Control

Mrs Rachel Watson
Notified on: 10 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Benjamin Watson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEN'S FARM SHOP LIMITED Events

26 Apr 2017
Statement of capital on 17 February 2017
  • GBP 19,778

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
15 Dec 2016
Statement of capital on 28 September 2016
  • GBP 79,200

14 Oct 2016
Total exemption small company accounts made up to 30 June 2016
12 Sep 2016
Change of share class name or designation
...
... and 51 more events
28 Mar 2006
New director appointed
28 Mar 2006
New secretary appointed;new director appointed
28 Mar 2006
Secretary resigned
28 Mar 2006
Director resigned
15 Feb 2006
Incorporation

BEN'S FARM SHOP LIMITED Charges

28 April 2008
Debenture
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2006
Debenture
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: John Benjamin Watson
Description: By way of first fixed charge the goodwill and uncalled…