WHITTONS SNARFORD FARMS LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7GY

Company number 00374236
Status Active
Incorporation Date 30 May 1942
Company Type Private Limited Company
Address GREENWOOD HOUSE GREENWOOD COURT, SKYLINER WAY, BURY ST EDMUNDS, SUFFOLK, IP32 7GY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 14,000 . The most likely internet sites of WHITTONS SNARFORD FARMS LIMITED are www.whittonssnarfordfarms.co.uk, and www.whittons-snarford-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and four months. The distance to to Thurston Rail Station is 2.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whittons Snarford Farms Limited is a Private Limited Company. The company registration number is 00374236. Whittons Snarford Farms Limited has been working since 30 May 1942. The present status of the company is Active. The registered address of Whittons Snarford Farms Limited is Greenwood House Greenwood Court Skyliner Way Bury St Edmunds Suffolk Ip32 7gy. . WHITTON, Susan Valerie is a Secretary of the company. WHITTON, Christopher Basil is a Director of the company. WHITTON, Edward John is a Director of the company. Secretary WHITTON, Kathleen Elizabeth has been resigned. Director WHITTON, Edmund Mark has been resigned. Director WHITTON, Frank John has been resigned. Director WHITTON, Kathleen Elizabeth has been resigned. Director WHITTON, Rebecca Rachel has been resigned. Director WHITTON, Stuart William has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WHITTON, Susan Valerie
Appointed Date: 22 December 2013

Director

Director
WHITTON, Edward John
Appointed Date: 14 November 2015
41 years old

Resigned Directors

Secretary
WHITTON, Kathleen Elizabeth
Resigned: 22 December 2013

Director
WHITTON, Edmund Mark
Resigned: 31 January 1998
Appointed Date: 28 January 1994
64 years old

Director
WHITTON, Frank John
Resigned: 26 January 1992
121 years old

Director
WHITTON, Kathleen Elizabeth
Resigned: 22 December 2013
Appointed Date: 28 January 1994
99 years old

Director
WHITTON, Rebecca Rachel
Resigned: 30 June 2006
Appointed Date: 18 October 1996
67 years old

Director
WHITTON, Stuart William
Resigned: 11 November 2005
96 years old

Persons With Significant Control

Mr Jonathan David Mathers
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Christopher Basil Whitton
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Paul Winearls
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHITTONS SNARFORD FARMS LIMITED Events

09 Dec 2016
Confirmation statement made on 24 November 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 14,000

04 Dec 2015
Appointment of Mr Edward John Whitton as a director on 14 November 2015
10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 91 more events
07 Apr 1987
Annual return made up to 31/12/86

04 Mar 1987
Full accounts made up to 31 March 1986

15 Nov 1986
Secretary resigned;new secretary appointed

09 Aug 1986
New director appointed

30 May 1942
Incorporation

WHITTONS SNARFORD FARMS LIMITED Charges

13 November 2006
Legal charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Rebecca Rachel Whitton
Description: The squire farm chapel law bucknell shropshire.
5 August 2004
Legal mortgage
Delivered: 12 August 2004
Status: Satisfied on 10 July 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property at great field (28.19A) and home field…
14 April 2004
Legal mortgage
Delivered: 16 April 2004
Status: Satisfied on 10 July 2007
Persons entitled: Hsbc Bank PLC
Description: Great field (28.19A) and home field (23.89A) hall farm…
31 January 2003
Legal mortgage
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 111 acres clayhill farm lavenham. With…
31 January 2003
Legal mortgage
Delivered: 6 February 2003
Status: Satisfied on 6 December 2006
Persons entitled: Hsbc Bank PLC
Description: The freehold land known as 80.62 acres hall farm lavenham…
19 February 1992
Fixed and floating charge
Delivered: 27 February 1992
Status: Satisfied on 11 August 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over goodwill,bookdebts and…