DE VERE FARMS LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 2HN

Company number 03054134
Status Active
Incorporation Date 2 May 1995
Company Type Private Limited Company
Address BEAUMONT, LINCOMBE HILL ROAD, TORQUAY, DEVON, TQ1 2HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Register(s) moved to registered inspection location 22 Union Street Newton Abbot TQ12 2JS; Confirmation statement made on 24 April 2017 with updates; Register inspection address has been changed to 22 Union Street Newton Abbot TQ12 2JS. The most likely internet sites of DE VERE FARMS LIMITED are www.deverefarms.co.uk, and www.de-vere-farms.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and five months. De Vere Farms Limited is a Private Limited Company. The company registration number is 03054134. De Vere Farms Limited has been working since 02 May 1995. The present status of the company is Active. The registered address of De Vere Farms Limited is Beaumont Lincombe Hill Road Torquay Devon Tq1 2hn. The company`s financial liabilities are £82.7k. It is £51.87k against last year. The cash in hand is £189.89k. It is £70.28k against last year. And the total assets are £423.87k, which is £123.38k against last year. WHITEWAY-WILKINSON, Alexander is a Secretary of the company. WHITEWAY - WILKINSON, Juan De Vere is a Director of the company. Secretary BARRETT ROGERS, Marianne Patricia has been resigned. Secretary HURREN, Thomas has been resigned. Secretary WHITEWAY - WILKINSON, Diana Patricia has been resigned. Director WHITEWAY - WILKINSON, Diana Patricia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


de vere farms Key Finiance

LIABILITIES £82.7k
+168%
CASH £189.89k
+58%
TOTAL ASSETS £423.87k
+41%
All Financial Figures

Current Directors

Secretary
WHITEWAY-WILKINSON, Alexander
Appointed Date: 01 February 2009

Director
WHITEWAY - WILKINSON, Juan De Vere
Appointed Date: 02 May 1995
74 years old

Resigned Directors

Secretary
BARRETT ROGERS, Marianne Patricia
Resigned: 14 January 2002
Appointed Date: 22 February 2001

Secretary
HURREN, Thomas
Resigned: 01 February 2009
Appointed Date: 14 January 2002

Secretary
WHITEWAY - WILKINSON, Diana Patricia
Resigned: 22 February 2001
Appointed Date: 02 May 1995

Director
WHITEWAY - WILKINSON, Diana Patricia
Resigned: 22 February 2001
Appointed Date: 02 May 1995
72 years old

Persons With Significant Control

Mr Juan De Vere Whiteway-Wilkinson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DE VERE FARMS LIMITED Events

10 May 2017
Register(s) moved to registered inspection location 22 Union Street Newton Abbot TQ12 2JS
09 May 2017
Confirmation statement made on 24 April 2017 with updates
09 May 2017
Register inspection address has been changed to 22 Union Street Newton Abbot TQ12 2JS
11 Feb 2017
Satisfaction of charge 10 in full
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 71 more events
06 Jun 1996
Return made up to 02/05/96; full list of members
30 Jun 1995
Accounting reference date notified as 31/03
09 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Jun 1995
Particulars of mortgage/charge

02 May 1995
Incorporation

DE VERE FARMS LIMITED Charges

21 December 2016
Charge code 0305 4134 0020
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
5 August 2014
Charge code 0305 4134 0019
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 196-198 teignmouth road, torquay, devon…
24 December 2013
Charge code 0305 4134 0017
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being beaumont, lincombe…
24 December 2013
Charge code 0305 4134 0016
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being bridge house…
24 December 2013
Charge code 0305 4134 0015
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All freehold and leasehold property of the company both…
24 December 2013
Charge code 0305 4134 0014
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being signal buildings…
24 December 2013
Charge code 0305 4134 0013
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as or being rydon industrial…
24 December 2013
Charge code 0305 4134 0012
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being indian queens…
20 December 2013
Charge code 0305 4134 0018
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC.
Description: Notification of addition to or amendment of charge…
22 October 2013
Charge code 0305 4134 0011
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property formerly k/a lawes bridge garage, 119 newton…
13 November 2006
Legal mortgage
Delivered: 14 November 2006
Status: Satisfied on 11 February 2017
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H property k/a indian queens workshop moorland road…
11 February 2004
Legal mortgage
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 34 tor hill road torquay t/n DN451213. With the benefit of…
9 September 2003
Legal mortgage
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Signal buildings, brunel road, newton abbot f/h property…
2 October 2002
Legal mortgage
Delivered: 4 October 2002
Status: Satisfied on 8 October 2013
Persons entitled: Hsbc Bank PLC
Description: Land and building to the rear of newton road retail park…
25 September 2001
Legal mortgage
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5.09 acres of pastureland brookador kingskerswell newton…
20 April 2000
Legal mortgage
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a beaumont lincombe hill road wellswood…
17 March 1998
Legal mortgage
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Bridge house courtenay street newton abbot devon f/H. With…
24 February 1997
Legal mortgage
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land on the south west side of canal way newton road…
24 February 1997
Legal mortgage
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land on the south west side of canal way newton road…
5 June 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 18 December 1998
Persons entitled: Midland Bank PLC
Description: Freehold property-land adjoining 3 moor park road…