WINDWHISTLE FARMS LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 6FX

Company number 02842693
Status Active
Incorporation Date 5 August 1993
Company Type Private Limited Company
Address FOXLEA BRYCES LANE, SHERFIELD ENGLISH, ROMSEY, HAMPSHIRE, SO51 6FX
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 sixty-one events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 1,000 . The most likely internet sites of WINDWHISTLE FARMS LIMITED are www.windwhistlefarms.co.uk, and www.windwhistle-farms.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and two months. The distance to to Romsey Rail Station is 4.7 miles; to Totton Rail Station is 8.1 miles; to Redbridge Rail Station is 8.3 miles; to Ashurst New Forest Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windwhistle Farms Limited is a Private Limited Company. The company registration number is 02842693. Windwhistle Farms Limited has been working since 05 August 1993. The present status of the company is Active. The registered address of Windwhistle Farms Limited is Foxlea Bryces Lane Sherfield English Romsey Hampshire So51 6fx. The company`s financial liabilities are £352.08k. It is £-91.32k against last year. And the total assets are £675.73k, which is £-89.54k against last year. COOK, Sheila Alison is a Secretary of the company. COOK, Alan David is a Director of the company. COOK, Sheila Alison is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JEWELL, Ian Kenneth has been resigned. Director JEWELL, Susan Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


windwhistle farms Key Finiance

LIABILITIES £352.08k
-21%
CASH n/a
TOTAL ASSETS £675.73k
-12%
All Financial Figures

Current Directors

Secretary
COOK, Sheila Alison
Appointed Date: 05 August 1993

Director
COOK, Alan David
Appointed Date: 05 August 1993
62 years old

Director
COOK, Sheila Alison
Appointed Date: 05 August 1993
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 August 1993
Appointed Date: 05 August 1993

Director
JEWELL, Ian Kenneth
Resigned: 27 April 1999
Appointed Date: 05 August 1993
63 years old

Director
JEWELL, Susan Elizabeth
Resigned: 27 April 1999
Appointed Date: 05 August 1993
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 August 1993
Appointed Date: 05 August 1993

Persons With Significant Control

Mr Alan David Cook
Notified on: 5 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINDWHISTLE FARMS LIMITED Events

09 Aug 2016
Confirmation statement made on 5 August 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000

...
... and 51 more events
16 Mar 1994
Accounting reference date notified as 31/12

22 Aug 1993
New director appointed

22 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Aug 1993
Company name changed whinwhistle farms LIMITED\certificate issued on 17/08/93

05 Aug 1993
Incorporation

WINDWHISTLE FARMS LIMITED Charges

24 June 2014
Charge code 0284 2693 0001
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…