CANTELLA FARMS LIMITED
SOLIHULL

Hellopages » Warwickshire » Stratford-on-Avon » B95 6HY
Company number 02032835
Status Active
Incorporation Date 1 July 1986
Company Type Private Limited Company
Address CANTELLA FARM BEARLEY ROAD, ASTON CANTLOW, SOLIHULL, WEST MIDLANDS, B95 6HY
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CANTELLA FARMS LIMITED are www.cantellafarms.co.uk, and www.cantella-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Cantella Farms Limited is a Private Limited Company. The company registration number is 02032835. Cantella Farms Limited has been working since 01 July 1986. The present status of the company is Active. The registered address of Cantella Farms Limited is Cantella Farm Bearley Road Aston Cantlow Solihull West Midlands B95 6hy. . MASON, Robert Joseph is a Secretary of the company. MASON, James Leslie is a Director of the company. MASON, Robert Joseph is a Director of the company. Secretary MASON, Reginald Howard has been resigned. Director HAYNES, Beverley Jane has been resigned. Director MASON, Ian has been resigned. Director MASON, Margaret Hazel has been resigned. Director MASON, Reginald Howard has been resigned. The company operates in "Mixed farming".


Current Directors


Director
MASON, James Leslie

59 years old

Director
MASON, Robert Joseph

56 years old

Resigned Directors

Secretary
MASON, Reginald Howard
Resigned: 27 January 1992

Director
HAYNES, Beverley Jane
Resigned: 05 May 1999
58 years old

Director
MASON, Ian
Resigned: 05 May 1999
53 years old

Director
MASON, Margaret Hazel
Resigned: 27 January 1992
81 years old

Director
MASON, Reginald Howard
Resigned: 27 January 1992
85 years old

Persons With Significant Control

Mr Robert Joseph Mason
Notified on: 23 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Leslie Mason
Notified on: 23 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Haynes
Notified on: 23 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANTELLA FARMS LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
09 Nov 2016
Confirmation statement made on 23 October 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 250

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 84 more events
29 Oct 1986
Director resigned;new director appointed

23 Oct 1986
Particulars of mortgage/charge

17 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1986
Registered office changed on 10/10/86 from: epworth house 25/35 city road london EC1Y 1AA

01 Jul 1986
Certificate of Incorporation

CANTELLA FARMS LIMITED Charges

4 March 1992
Deed of transitional charge
Delivered: 7 March 1992
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The property described in a legal charge dated 22/10/86…
4 March 1992
Collateral charge
Delivered: 7 March 1992
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Property known as ingon manor farm in the parish of hampton…
17 December 1987
Collateral charge
Delivered: 23 December 1987
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: The companys interest under an agreement dated 29.6.87 in…
29 December 1986
Debenture registered pursuant to a statutory declaration
Delivered: 12 January 1987
Status: Satisfied on 29 January 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1986
Legal charge
Delivered: 14 November 1986
Status: Satisfied on 29 January 1992
Persons entitled: Lloyds Bank PLC
Description: 74.94 acres of land at castle farm aston cantlow solihull…
22 October 1986
Legal charge
Delivered: 23 October 1986
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation
Description: Land forming part of castle farm in the parishes of aston…