DYAS FARMS (1988) LIMITED
NR.RAMSGATE,

Hellopages » Kent » Thanet » CT12 5DW

Company number 02204325
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address SEVENSCORE HOUSE,, SEVENSCORE,, NR.RAMSGATE,, KENT., CT12 5DW
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 Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DYAS FARMS (1988) LIMITED are www.dyasfarms1988.co.uk, and www.dyas-farms-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Dumpton Park Rail Station is 3.6 miles; to Birchington-on-Sea Rail Station is 3.9 miles; to Sandwich Rail Station is 4.1 miles; to Shepherds Well Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyas Farms 1988 Limited is a Private Limited Company. The company registration number is 02204325. Dyas Farms 1988 Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Dyas Farms 1988 Limited is Sevenscore House Sevenscore Nr Ramsgate Kent Ct12 5dw. . BONE-KNELL, Rosemary Anne is a Secretary of the company. DYAS, Peter Edward is a Director of the company. Secretary DYAS, Nicola Helen has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BONE-KNELL, Rosemary Anne
Appointed Date: 01 June 1994

Director
DYAS, Peter Edward

92 years old

Resigned Directors

Secretary
DYAS, Nicola Helen
Resigned: 01 June 1994

DYAS FARMS (1988) LIMITED Events

30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
07 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

02 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
10 Feb 1988
Secretary resigned;new secretary appointed

10 Feb 1988
Registered office changed on 10/02/88 from: 2 baches street london N1 6UB

28 Jan 1988
Company name changed freshtrend LIMITED\certificate issued on 29/01/88

26 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1987
Incorporation

DYAS FARMS (1988) LIMITED Charges

29 October 2003
Legal charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land certificate to K669728 relating to land on the south…
6 October 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of ebbsfleet lane minster kent t/n…
9 May 1988
Debenture
Delivered: 17 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…