GREEN VALLEY FARMING LIMITED
COWBRIDGE

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7SS

Company number 03571669
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address TRIPLE CROWN HOUSE OFF LLANTWIT MAJOR ROAD, LLANDOW, COWBRIDGE, SOUTH GLAMORGAN, CF71 7SS
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 31 January 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2 ; Annual return made up to 28 May 2015 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 . The most likely internet sites of GREEN VALLEY FARMING LIMITED are www.greenvalleyfarming.co.uk, and www.green-valley-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Pencoed Rail Station is 5.5 miles; to Barry Rail Station is 7.4 miles; to Barry Docks Rail Station is 7.9 miles; to Barry Island Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Valley Farming Limited is a Private Limited Company. The company registration number is 03571669. Green Valley Farming Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of Green Valley Farming Limited is Triple Crown House Off Llantwit Major Road Llandow Cowbridge South Glamorgan Cf71 7ss. . ENGLAND, Marianne Louise is a Secretary of the company. ENGLAND, Nigel Evan Fisher is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ENGLAND, Martyn Norman William has been resigned. Director ENGLAND, Nigel Evan Fisher has been resigned. Director ENGLAND, Philip Ronald James has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
ENGLAND, Marianne Louise
Appointed Date: 28 May 1998

Director
ENGLAND, Nigel Evan Fisher
Appointed Date: 28 May 2013
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Director
ENGLAND, Martyn Norman William
Resigned: 28 July 2000
Appointed Date: 12 June 1998
72 years old

Director
ENGLAND, Nigel Evan Fisher
Resigned: 28 July 2000
Appointed Date: 28 May 1998
62 years old

Director
ENGLAND, Philip Ronald James
Resigned: 28 May 2013
Appointed Date: 28 July 2000
73 years old

GREEN VALLEY FARMING LIMITED Events

30 Sep 2016
Micro company accounts made up to 31 January 2016
19 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2

27 Jun 2016
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

05 Aug 2015
Micro company accounts made up to 31 January 2015
04 Aug 2015
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

...
... and 51 more events
19 Jul 1999
Registered office changed on 19/07/99 from: 10/12 dunraven place bridgend CF31 1JD
28 Oct 1998
Particulars of mortgage/charge
26 Jun 1998
New director appointed
31 May 1998
Secretary resigned
28 May 1998
Incorporation

GREEN VALLEY FARMING LIMITED Charges

6 June 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 18 march 2004
Delivered: 22 June 2012
Status: Satisfied on 6 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 March 2004
An omnibus guarantee and set-off agreement
Delivered: 25 March 2004
Status: Satisfied on 6 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 January 2002
Mortgage
Delivered: 25 January 2002
Status: Satisfied on 27 April 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a part of pant glas farm ynysmaerdy…
22 October 1998
Mortgage
Delivered: 28 October 1998
Status: Satisfied on 27 April 2005
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land lying on the south side of the…