M.E. FURNISS & SONS (FARMS)
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 1EB

Company number 00956173
Status Active
Incorporation Date 13 June 1969
Company Type Private Unlimited Company
Address 15 BRIDGE ROAD, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1EB
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01460 - Raising of swine/pigs
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 10,000 ; Registration of charge 009561730005, created on 4 August 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 10,000 . The most likely internet sites of M.E. FURNISS & SONS (FARMS) are www.mefurnisssons.co.uk, and www.m-e-furniss-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. M E Furniss Sons Farms is a Private Unlimited Company. The company registration number is 00956173. M E Furniss Sons Farms has been working since 13 June 1969. The present status of the company is Active. The registered address of M E Furniss Sons Farms is 15 Bridge Road Wellington Telford Shropshire Tf1 1eb. . FURNISS, Neil Graham is a Director of the company. FURNISS, Peter John is a Director of the company. Secretary FURNISS, Barbara May has been resigned. Director FURNISS, Barbara May has been resigned. Director FURNISS, Graham Martin has been resigned. Director FURNISS, Martin Eric has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
FURNISS, Neil Graham
Appointed Date: 05 November 2004
57 years old

Director
FURNISS, Peter John

79 years old

Resigned Directors

Secretary
FURNISS, Barbara May
Resigned: 23 March 2013

Director
FURNISS, Barbara May
Resigned: 23 March 2013
106 years old

Director
FURNISS, Graham Martin
Resigned: 17 August 2005
83 years old

Director
FURNISS, Martin Eric
Resigned: 26 May 2001
112 years old

M.E. FURNISS & SONS (FARMS) Events

14 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000

10 Aug 2015
Registration of charge 009561730005, created on 4 August 2015
23 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000

19 Nov 2014
Satisfaction of charge 2 in full
30 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000

...
... and 37 more events
27 Jan 1989
Return made up to 19/01/89; full list of members

15 Dec 1988
Return made up to 15/03/88; full list of members

21 Mar 1987
Return made up to 17/03/87; full list of members

18 Feb 1987
Return made up to 31/12/86; full list of members

13 Jun 1969
Certificate of incorporation

M.E. FURNISS & SONS (FARMS) Charges

4 August 2015
Charge code 0095 6173 0005
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Pamela Mary Carvell
Description: 117 acres or thereabouts of f/h farm land at caynton house…
3 March 2014
Charge code 0095 6173 0004
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land comprising 221 acres at chetwynd newport…
23 September 2011
Mortgage
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a land at chetwynd grange, marsh road…
15 October 1984
Legal charge
Delivered: 20 October 1984
Status: Satisfied on 19 November 2014
Persons entitled: Lloyds Bank PLC
Description: First fixed charge on shiffords grange farm tyrley…
6 April 1973
Charge
Delivered: 16 April 1973
Status: Satisfied on 10 April 2014
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: New haise farm, parish of chetwynds near newport, salop…