NEVILLE FARMS LIMITED
WENDENS AMBO


Company number 00571646
Status Active
Incorporation Date 18 September 1956
Company Type Private Limited Company
Address THE ESTATE OFFICE, BRUNCKETTS, WENDENS AMBO, SAFFRON WALDEN ESSEX
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-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 April 2016 to 31 March 2016. The most likely internet sites of NEVILLE FARMS LIMITED are www.nevillefarms.co.uk, and www.neville-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and one months. Neville Farms Limited is a Private Limited Company. The company registration number is 00571646. Neville Farms Limited has been working since 18 September 1956. The present status of the company is Active. The registered address of Neville Farms Limited is The Estate Office Bruncketts Wendens Ambo Saffron Walden Essex. . BRAYBROOKE, Perina, Lady is a Secretary of the company. BRAYBROOKE, Perina, Lady is a Director of the company. MURRAY, Amanda Muriel Mary, The Hon Mrs is a Director of the company. Secretary BRAYBROOKE, Linda, Lady has been resigned. Director BRAYBROOKE, Linda, Lady has been resigned. Director BRAYBROOKE, Robin Henry Charles, Lord has been resigned. Director MURRAY, Amanda Muriel Mary, The Hon Mrs has been resigned. Director WOLLARD, John Patrick has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BRAYBROOKE, Perina, Lady
Appointed Date: 23 November 1998

Director
BRAYBROOKE, Perina, Lady
Appointed Date: 23 November 1998
93 years old

Director
MURRAY, Amanda Muriel Mary, The Hon Mrs
Appointed Date: 06 December 2007
63 years old

Resigned Directors

Secretary
BRAYBROOKE, Linda, Lady
Resigned: 23 November 1998

Director
BRAYBROOKE, Linda, Lady
Resigned: 23 November 1998
79 years old

Director
BRAYBROOKE, Robin Henry Charles, Lord
Resigned: 23 February 2011
93 years old

Director
MURRAY, Amanda Muriel Mary, The Hon Mrs
Resigned: 06 December 2007
Appointed Date: 16 January 1997
63 years old

Director
WOLLARD, John Patrick
Resigned: 22 January 1998
91 years old

Persons With Significant Control

Lord Robin Henry Charles Braybrooke
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

NEVILLE FARMS LIMITED Events

27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
24 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000

10 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 75 more events
24 Feb 1988
Return made up to 08/02/88; full list of members

14 Feb 1987
Accounts for a small company made up to 30 April 1986

14 Feb 1987
Return made up to 27/01/87; full list of members

07 May 1986
New director appointed

18 Sep 1956
Incorporation

NEVILLE FARMS LIMITED Charges

3 August 1995
Legal charge
Delivered: 14 August 1995
Status: Satisfied on 9 June 2001
Persons entitled: Barclays Bank PLC
Description: Little pen, littlebury green, saffron walden, essex title…
1 June 1964
Legal charge
Delivered: 5 June 1964
Status: Satisfied on 17 May 2001
Persons entitled: Hon, R H C. Neville
Description: Undertaking and all property including uncalled capital.
30 August 1958
Debenture
Delivered: 8 September 1958
Status: Satisfied on 17 May 2001
Persons entitled: Hon, R.H.C. Neville
Description: Undertaking & all property present and future including…
6 November 1956
Series of debentures
Delivered: 6 November 1956
Status: Satisfied on 17 May 2001