STONTON WYVILLE FARMS LIMITED
NEAR MARKET HARBOROUGH


Company number 00492195
Status Active
Incorporation Date 2 March 1951
Company Type Private Limited Company
Address FOX & HOUNDS FARM, MAIN STREET, STONTON WYVILLE, NEAR MARKET HARBOROUGH, LEICESTERSHIRE LE167UG
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-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 12,000 . The most likely internet sites of STONTON WYVILLE FARMS LIMITED are www.stontonwyvillefarms.co.uk, and www.stonton-wyville-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eight months. Stonton Wyville Farms Limited is a Private Limited Company. The company registration number is 00492195. Stonton Wyville Farms Limited has been working since 02 March 1951. The present status of the company is Active. The registered address of Stonton Wyville Farms Limited is Fox Hounds Farm Main Street Stonton Wyville Near Market Harborough Leicestershire Le167ug. . SUMMERS, Karen Louise is a Secretary of the company. SUMMERS, Karen Louise is a Director of the company. SUMMERS, Micheal is a Director of the company. Secretary BERRY, Richard Thomas Hodgson has been resigned. Director BERRY, Joseph Michael has been resigned. Director BERRY, Joseph Thomas Wade has been resigned. Director BERRY, Margaret has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
SUMMERS, Karen Louise
Appointed Date: 01 January 2005

Director
SUMMERS, Karen Louise
Appointed Date: 01 July 2005
56 years old

Director
SUMMERS, Micheal
Appointed Date: 01 October 2011
59 years old

Resigned Directors

Secretary
BERRY, Richard Thomas Hodgson
Resigned: 01 January 2005

Director
BERRY, Joseph Michael
Resigned: 30 September 2011
83 years old

Director
BERRY, Joseph Thomas Wade
Resigned: 01 July 1993
114 years old

Director
BERRY, Margaret
Resigned: 01 March 1997
113 years old

Persons With Significant Control

Mrs Karen Louise Summers
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Mr Micheal Summers
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

STONTON WYVILLE FARMS LIMITED Events

07 Feb 2017
Confirmation statement made on 29 December 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
09 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 12,000

04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
12 Mar 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 12,000

...
... and 71 more events
30 Jun 1988
Full accounts made up to 5 April 1987

01 Mar 1988
Return made up to 16/12/87; full list of members

19 Jan 1987
Full accounts made up to 5 April 1986

19 Jan 1987
Annual return made up to 16/09/86

02 Mar 1951
Certificate of incorporation

STONTON WYVILLE FARMS LIMITED Charges

8 September 2011
Debenture
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 1984
Fixed and floating charge
Delivered: 13 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over - undertaking and all property…