RIVERFORD ORGANIC FARMERS LIMITED
BUCKFASTLEIGH RIVERFORD ORGANIC FARMS LIMITED RIVERFORD ORGANIC VEGETABLES LIMITED

Hellopages » Devon » South Hams » TQ11 0JU

Company number 03731570
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address . WASH BARN, BUCKFASTLEIGH, DEVON, TQ11 0JU
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Group of companies' accounts made up to 30 April 2016; Company name changed riverford organic farms LIMITED\certificate issued on 31/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-30 . The most likely internet sites of RIVERFORD ORGANIC FARMERS LIMITED are www.riverfordorganicfarmers.co.uk, and www.riverford-organic-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Newton Abbot Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverford Organic Farmers Limited is a Private Limited Company. The company registration number is 03731570. Riverford Organic Farmers Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of Riverford Organic Farmers Limited is Wash Barn Buckfastleigh Devon Tq11 0ju. . CAMERON, Katherine Mary is a Secretary of the company. FROST, Peter Anselm is a Secretary of the company. HAWARD, Robert Daniel is a Director of the company. WATSON, William Guy is a Director of the company. Secretary WATSON, Katherine Mary has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director RICHARDSON, Peter Michael has been resigned. Director WATSON, Katherine Mary has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
CAMERON, Katherine Mary
Appointed Date: 29 May 2013

Secretary
FROST, Peter Anselm
Appointed Date: 16 March 2007

Director
HAWARD, Robert Daniel
Appointed Date: 16 March 2015
50 years old

Director
WATSON, William Guy
Appointed Date: 12 March 1999
65 years old

Resigned Directors

Secretary
WATSON, Katherine Mary
Resigned: 16 March 2007
Appointed Date: 12 March 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Director
RICHARDSON, Peter Michael
Resigned: 12 January 2007
Appointed Date: 12 January 2007
66 years old

Director
WATSON, Katherine Mary
Resigned: 29 May 2013
Appointed Date: 16 March 2007
63 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Persons With Significant Control

Mr William Guy Watson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

RIVERFORD ORGANIC FARMERS LIMITED Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
03 Mar 2017
Group of companies' accounts made up to 30 April 2016
31 Mar 2016
Company name changed riverford organic farms LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30

08 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

09 Feb 2016
Group of companies' accounts made up to 2 May 2015
...
... and 66 more events
20 Jul 1999
New secretary appointed
29 Mar 1999
Secretary resigned
29 Mar 1999
Director resigned
29 Mar 1999
Registered office changed on 29/03/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
12 Mar 1999
Incorporation

RIVERFORD ORGANIC FARMERS LIMITED Charges

26 May 2011
Rent deposit deed
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Deltrex Limited
Description: Sum of £4,875.00 see image for full details.
19 May 2011
Rent deposit deed
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority (The Chargee)
Description: Deposit of £22,998.75 together with interest credited…
5 March 2009
Mortgage deed
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property at 30 chapel street, buckfastleigh devon t/no…
11 May 2006
Omnibus guarantee and set-off agreement
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
11 May 2006
Debenture
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2006
Rent deposit deed
Delivered: 16 February 2006
Status: Satisfied on 3 June 2011
Persons entitled: Deltrex Limited
Description: The sum of £4,875.