JOSEPH FORDHAM & SONS LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1UD

Company number 00612571
Status Active
Incorporation Date 7 October 1958
Company Type Private Limited Company
Address RECTORY FARM, LITTLE CHESTERFORD, SAFFRON WALDEN, ESSEX, CB10 1UD
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 seventy-three events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 7,000 . The most likely internet sites of JOSEPH FORDHAM & SONS LIMITED are www.josephfordhamsons.co.uk, and www.joseph-fordham-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Whittlesford Parkway Rail Station is 3.9 miles; to Shelford (Cambs) Rail Station is 7.2 miles; to Elsenham Rail Station is 9.4 miles; to Cambridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joseph Fordham Sons Limited is a Private Limited Company. The company registration number is 00612571. Joseph Fordham Sons Limited has been working since 07 October 1958. The present status of the company is Active. The registered address of Joseph Fordham Sons Limited is Rectory Farm Little Chesterford Saffron Walden Essex Cb10 1ud. . ROBERTS, Anne Rosemary is a Secretary of the company. ROBERTS, Anne Rosemary is a Director of the company. ROBERTS, David Martin Haworth is a Director of the company. Secretary FORDHAM, Olive Mary has been resigned. Director FORDHAM, Jack Colin has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
ROBERTS, Anne Rosemary
Appointed Date: 21 December 1992

Director
ROBERTS, Anne Rosemary
Appointed Date: 21 December 1992
81 years old

Director
ROBERTS, David Martin Haworth
Appointed Date: 21 December 1992
82 years old

Resigned Directors

Secretary
FORDHAM, Olive Mary
Resigned: 21 December 1992

Director
FORDHAM, Jack Colin
Resigned: 12 January 1993
105 years old

Persons With Significant Control

Mrs Anne Rosemary Roberts
Notified on: 1 July 2016
81 years old
Nature of control: Right to appoint and remove directors

Mr David Martin Haworth Roberts
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

JOSEPH FORDHAM & SONS LIMITED Events

26 Jul 2016
Confirmation statement made on 21 July 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 October 2015
21 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 7,000

09 Apr 2015
Total exemption small company accounts made up to 31 October 2014
22 Jul 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 7,000

...
... and 63 more events
21 Jul 1987
Return made up to 03/03/87; full list of members

22 Jun 1987
Full accounts made up to 11 October 1986

24 May 1986
Full accounts made up to 11 October 1985

24 May 1986
Return made up to 20/05/86; full list of members

07 Oct 1958
Certificate of incorporation

JOSEPH FORDHAM & SONS LIMITED Charges

13 April 2012
Rent deposit deed
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Acorn Warehouse Solutions Limited
Description: Tenant's interest in the deposit account and all money from…
30 October 1959
Legal mortgage
Delivered: 9 November 1959
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Rectory farm and rectory farm lodge, little chesterford…