QUOTHQUAN FARMS LTD
ENNISKILLEN


Company number NI031798
Status Active
Incorporation Date 7 January 1997
Company Type Private Limited Company
Address 6 EAST BRIDGE STREET, ENNISKILLEN, COUNTY FERMANAGH, BT74 7BT
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of QUOTHQUAN FARMS LTD are www.quothquanfarms.co.uk, and www.quothquan-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Quothquan Farms Ltd is a Private Limited Company. The company registration number is NI031798. Quothquan Farms Ltd has been working since 07 January 1997. The present status of the company is Active. The registered address of Quothquan Farms Ltd is 6 East Bridge Street Enniskillen County Fermanagh Bt74 7bt. . HEWITT, Geoffrey is a Secretary of the company. HEWITT, Brian is a Director of the company. HEWITT, Geoffrey is a Director of the company. Secretary GILMORE, Lorna has been resigned. Secretary HEWITT, Janice Ann has been resigned. Secretary MCHUGH, Claire Joanne has been resigned. Director HEWITT, Geoffrey has been resigned. Director HEWITT, Janice Ann has been resigned. Director HEWITT, Mark has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Secretary
HEWITT, Geoffrey
Appointed Date: 18 April 2012

Director
HEWITT, Brian
Appointed Date: 18 April 2012
61 years old

Director
HEWITT, Geoffrey
Appointed Date: 18 April 2012
54 years old

Resigned Directors

Secretary
GILMORE, Lorna
Resigned: 05 June 2006
Appointed Date: 30 December 2004

Secretary
HEWITT, Janice Ann
Resigned: 18 April 2012
Appointed Date: 06 July 2006

Secretary
MCHUGH, Claire Joanne
Resigned: 30 December 2004
Appointed Date: 07 January 1997

Director
HEWITT, Geoffrey
Resigned: 14 January 2008
Appointed Date: 07 January 1997
54 years old

Director
HEWITT, Janice Ann
Resigned: 18 April 2012
Appointed Date: 14 January 2008
62 years old

Director
HEWITT, Mark
Resigned: 18 April 2012
Appointed Date: 07 January 1997
58 years old

Persons With Significant Control

Mr Mark Hewitt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

QUOTHQUAN FARMS LTD Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 29 February 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 28 February 2015
28 May 2015
Auditor's resignation
...
... and 65 more events
23 Jan 1997
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jan 1997
Pars re dirs/sit reg off
07 Jan 1997
Decln complnce reg new co
07 Jan 1997
Articles
07 Jan 1997
Memorandum

QUOTHQUAN FARMS LTD Charges

11 January 2012
Debenture
Delivered: 23 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
24 January 2006
Standard security
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Five hundred thusand pounds sterling standard security…