KETTON FARMS LIMITED
WINDLESHAM

Hellopages » Surrey » Surrey Heath » GU20 6PJ

Company number 01343144
Status Active
Incorporation Date 9 December 1977
Company Type Private Limited Company
Address KIA KATINA, LONDON ROAD, WINDLESHAM, SURREY, GU20 6PJ
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 eighty events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 2 . The most likely internet sites of KETTON FARMS LIMITED are www.kettonfarms.co.uk, and www.ketton-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Blackwater Rail Station is 5.6 miles; to Ash Vale Rail Station is 7.6 miles; to Ash Rail Station is 9.1 miles; to Burnham (Berks) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ketton Farms Limited is a Private Limited Company. The company registration number is 01343144. Ketton Farms Limited has been working since 09 December 1977. The present status of the company is Active. The registered address of Ketton Farms Limited is Kia Katina London Road Windlesham Surrey Gu20 6pj. . MARSHALL, Richard Mclean is a Secretary of the company. WHITING, Andrew Michael John is a Secretary of the company. MARSHALL, Richard Mclean is a Director of the company. WHITING, Andrew Michael John is a Director of the company. Secretary WREFORD, Roger John has been resigned. Director JOHNSON, David Charles has been resigned. Director WREFORD, Roger John has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MARSHALL, Richard Mclean
Appointed Date: 16 May 2006

Secretary
WHITING, Andrew Michael John
Appointed Date: 05 December 2001

Director
MARSHALL, Richard Mclean
Appointed Date: 16 May 2006
68 years old

Director
WHITING, Andrew Michael John
Appointed Date: 16 May 2006
71 years old

Resigned Directors

Secretary
WREFORD, Roger John
Resigned: 10 December 2001
Appointed Date: 12 January 1992

Director
JOHNSON, David Charles
Resigned: 11 January 2001
89 years old

Director
WREFORD, Roger John
Resigned: 04 January 2007
Appointed Date: 07 December 2000
88 years old

Persons With Significant Control

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

KETTON FARMS LIMITED Events

27 Dec 2016
Confirmation statement made on 20 December 2016 with updates
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
31 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2

22 Oct 2015
Accounts for a dormant company made up to 31 March 2015
05 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 70 more events
19 May 1988
Accounts made up to 30 September 1986

29 Mar 1988
Return made up to 22/05/87; full list of members

07 Feb 1988
Secretary resigned;new secretary appointed

15 Apr 1987
Accounting reference date shortened from 30/09 to 31/03

29 May 1986
Director resigned

KETTON FARMS LIMITED Charges

3 June 1985
Guarantee & debenture
Delivered: 14 June 1985
Status: Satisfied on 22 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1985
Legal charge
Delivered: 2 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 105/107 knights end road, march, cambridgeshire.
13 April 1985
Legal charge
Delivered: 2 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Parcel of land in coneywood road, doddington…
13 April 1985
Legal charge
Delivered: 2 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Prospect farm, whittlesey road, march, cambridgeshire.
19 November 1984
Legal charge
Delivered: 11 May 1985
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: Coneywood piggery, doddington cambridgeshire containing…
19 November 1984
Collateral charge
Delivered: 10 December 1984
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The company's interest under a tenancy agreement dated…