PARKHAM FARMS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 4AY

Company number 02226704
Status Active
Incorporation Date 2 March 1988
Company Type Private Limited Company
Address ST JOHN'S HOUSE, CASTLE STREET, TAUNTON, SOMERSET, TA1 4AY
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100,001 . The most likely internet sites of PARKHAM FARMS LIMITED are www.parkhamfarms.co.uk, and www.parkham-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Parkham Farms Limited is a Private Limited Company. The company registration number is 02226704. Parkham Farms Limited has been working since 02 March 1988. The present status of the company is Active. The registered address of Parkham Farms Limited is St John S House Castle Street Taunton Somerset Ta1 4ay. . WILLES, Peter Anthony is a Secretary of the company. BEER, Emma Louise is a Director of the company. BERRY, Sarah Jean is a Director of the company. WILLES, Peter Anthony is a Director of the company. Secretary WILLES, David Henry has been resigned. Director TUCKER, Thomas John has been resigned. Director WILLES, Betty has been resigned. Director WILLES, David Henry has been resigned. Director WILLES, Peter Anthony has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
WILLES, Peter Anthony
Appointed Date: 18 March 2011

Director
BEER, Emma Louise
Appointed Date: 01 October 1997
52 years old

Director
BERRY, Sarah Jean
Appointed Date: 27 February 1996
58 years old

Director
WILLES, Peter Anthony
Appointed Date: 01 June 2006
61 years old

Resigned Directors

Secretary
WILLES, David Henry
Resigned: 18 March 2011

Director
TUCKER, Thomas John
Resigned: 11 January 2002
73 years old

Director
WILLES, Betty
Resigned: 18 March 2005
Appointed Date: 01 October 1997
86 years old

Director
WILLES, David Henry
Resigned: 18 March 2011
87 years old

Director
WILLES, Peter Anthony
Resigned: 01 December 2004
61 years old

Persons With Significant Control

Mr Peter Anthony Willes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PARKHAM FARMS LIMITED Events

10 Mar 2017
Confirmation statement made on 5 March 2017 with updates
09 Aug 2016
Total exemption full accounts made up to 30 November 2015
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,001

06 Aug 2015
Full accounts made up to 30 November 2014
05 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,001

...
... and 87 more events
12 Apr 1988
Company name changed rapidbold LIMITED\certificate issued on 13/04/88

12 Apr 1988
Director resigned;new director appointed

12 Apr 1988
Secretary resigned;new secretary appointed

12 Apr 1988
Registered office changed on 12/04/88 from: 2 baches street london N1 6UB

02 Mar 1988
Incorporation

PARKHAM FARMS LIMITED Charges

22 May 2003
Mortgage deed
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a cheese plant higher alminstone farm…
14 November 1996
Debenture
Delivered: 20 November 1996
Status: Satisfied on 5 September 2001
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.
Description: Fixed and floating charges over the undertaking and all…
18 August 1989
Mortgage debenture
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: All assets of the company.