SLATE HOUSE FARMS (ELSTED) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 2JP

Company number 01890661
Status Active
Incorporation Date 28 February 1985
Company Type Private Limited Company
Address 26 WEST STREET, WIVELISCOMBE, TAUNTON, SOMERSET, ENGLAND, TA4 2JP
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 02200 - Logging
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Director's details changed for Mrs Joanna Mary Oldman on 13 July 2015; Director's details changed for Matthew Simon Gregory Harvey on 13 July 2015. The most likely internet sites of SLATE HOUSE FARMS (ELSTED) LIMITED are www.slatehousefarmselsted.co.uk, and www.slate-house-farms-elsted.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Slate House Farms Elsted Limited is a Private Limited Company. The company registration number is 01890661. Slate House Farms Elsted Limited has been working since 28 February 1985. The present status of the company is Active. The registered address of Slate House Farms Elsted Limited is 26 West Street Wiveliscombe Taunton Somerset England Ta4 2jp. . OLDMAN, Joanna Mary is a Secretary of the company. OFFICIUM LIMA LIMITED is a Secretary of the company. HARVEY, George Metford Lewarne is a Director of the company. HARVEY, Matthew Simon Gregory is a Director of the company. OLDMAN, Joanna Mary is a Director of the company. SHAXSON, Mary Doreen is a Director of the company. Secretary SHAXSON, Andrew Michael has been resigned. Director SHAXSON, Andrew Michael has been resigned. Director SHAXSON, Thomas Michael David has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
OLDMAN, Joanna Mary
Appointed Date: 24 June 1996

Secretary
OFFICIUM LIMA LIMITED
Appointed Date: 02 October 2009

Director
HARVEY, George Metford Lewarne
Appointed Date: 12 July 2005
45 years old

Director
HARVEY, Matthew Simon Gregory
Appointed Date: 01 September 2004
46 years old

Director
OLDMAN, Joanna Mary
Appointed Date: 19 October 1994
73 years old

Director
SHAXSON, Mary Doreen

102 years old

Resigned Directors

Secretary
SHAXSON, Andrew Michael
Resigned: 24 June 1996

Director
SHAXSON, Andrew Michael
Resigned: 24 June 1996
75 years old

Director
SHAXSON, Thomas Michael David
Resigned: 06 January 1996
103 years old

Persons With Significant Control

Mrs Joanna Mary Oldman
Notified on: 1 July 2016
73 years old
Nature of control: Has significant influence or control

SLATE HOUSE FARMS (ELSTED) LIMITED Events

02 Aug 2016
Confirmation statement made on 11 July 2016 with updates
02 Aug 2016
Director's details changed for Mrs Joanna Mary Oldman on 13 July 2015
02 Aug 2016
Director's details changed for Matthew Simon Gregory Harvey on 13 July 2015
02 Aug 2016
Director's details changed for Mr George Metford Lewarne Harvey on 13 July 2015
23 May 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 85 more events
10 Aug 1987
Full accounts made up to 31 March 1987

11 Nov 1986
Full accounts made up to 31 March 1986

16 Oct 1986
Return made up to 06/10/86; full list of members

09 Apr 1985
Company name changed\certificate issued on 09/04/85
28 Feb 1985
Incorporation

SLATE HOUSE FARMS (ELSTED) LIMITED Charges

22 October 2004
Legal charge of licensed premises
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property the rock inn waterrow taunton somerset by way of…
22 October 2004
Legal charge
Delivered: 27 October 2004
Status: Satisfied on 23 February 2005
Persons entitled: National Westminster Bank PLC
Description: 30 queen street taunton somerset. By way of fixed charge…
18 October 2004
Debenture
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2002
Mortgage
Delivered: 18 January 2002
Status: Satisfied on 10 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being hagley bridge farm…
27 July 1992
Legal charge
Delivered: 14 August 1992
Status: Satisfied on 10 August 2004
Persons entitled: Barclays Bank PLC
Description: Unit 3 slate house farm elsted midhurst west sussex.
23 September 1985
Legal charges and further charges dated 11/6/46,16/1/49,1/5/57,19/7/49,26/4/52,30/5/61 and 1/10/69
Delivered: 23 September 1985
Status: Satisfied on 9 March 2002
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Part elstead mamor estate situate in theparishes of elstead…
4 September 1985
Legal charge
Delivered: 23 September 1985
Status: Satisfied on 9 March 2002
Persons entitled: Lloyds Bank PLC
Description: Freehold land in the parishes of elsted and harting…