S M S FARMING LIMITED
APPLETON

Hellopages » Oxfordshire » Vale of White Horse » OX13 5QW

Company number 08514575
Status Active
Incorporation Date 2 May 2013
Company Type Private Limited Company
Address FIELD FARM, NETHERTON ROAD, APPLETON, OXON, OX13 5QW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 81300 - Landscape service activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registration of charge 085145750005, created on 12 October 2016. The most likely internet sites of S M S FARMING LIMITED are www.smsfarming.co.uk, and www.s-m-s-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Radley Rail Station is 5.9 miles; to Culham Rail Station is 6.8 miles; to Didcot Parkway Rail Station is 8.4 miles; to Combe (Oxon) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S M S Farming Limited is a Private Limited Company. The company registration number is 08514575. S M S Farming Limited has been working since 02 May 2013. The present status of the company is Active. The registered address of S M S Farming Limited is Field Farm Netherton Road Appleton Oxon Ox13 5qw. . MORGAN, Christopher David is a Director of the company. MORGAN, Gareth is a Director of the company. MORGAN, Katie is a Director of the company. MORGAN, Leigh John is a Director of the company. Director MORGAN, Nigel James has been resigned. Director MORGAN, Robert James Selwyn has been resigned. Director TURNER, Paul Leslie has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
MORGAN, Christopher David
Appointed Date: 02 May 2013
42 years old

Director
MORGAN, Gareth
Appointed Date: 02 May 2013
42 years old

Director
MORGAN, Katie
Appointed Date: 03 December 2015
38 years old

Director
MORGAN, Leigh John
Appointed Date: 02 May 2013
44 years old

Resigned Directors

Director
MORGAN, Nigel James
Resigned: 03 December 2015
Appointed Date: 20 April 2015
63 years old

Director
MORGAN, Robert James Selwyn
Resigned: 03 December 2015
Appointed Date: 02 May 2013
36 years old

Director
TURNER, Paul Leslie
Resigned: 03 December 2015
Appointed Date: 20 April 2015
74 years old

Persons With Significant Control

Mr Gareth Morgan
Notified on: 2 May 2017
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Katie Morgan
Notified on: 2 May 2017
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S M S FARMING LIMITED Events

09 May 2017
Confirmation statement made on 2 May 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
13 Oct 2016
Registration of charge 085145750005, created on 12 October 2016
10 Aug 2016
Satisfaction of charge 085145750004 in full
10 Aug 2016
Part of the property or undertaking has been released and no longer forms part of charge 085145750003
...
... and 14 more events
21 Apr 2015
Appointment of Mr Paul Leslie Robin Turner as a director on 20 April 2015
17 Feb 2015
Total exemption small company accounts made up to 31 May 2014
11 Nov 2014
Statement of capital following an allotment of shares on 12 September 2014
  • GBP 8

14 Jul 2014
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4

02 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

S M S FARMING LIMITED Charges

12 October 2016
Charge code 0851 4575 0005
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Masthaven Property Finance Limited
Description: A mortgage of the freehold property known as ashen copse…
18 May 2016
Charge code 0851 4575 0004
Delivered: 20 May 2016
Status: Satisfied on 10 August 2016
Persons entitled: Masthaven Property Finance Limited
Description: F/H property k/a lower farm barn, bull street, aston…
30 September 2015
Charge code 0851 4575 0003
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Afp Assets Limited
Description: Lower farm barn, aston, bampton (title number ON248585)…
30 September 2015
Charge code 0851 4575 0002
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Afp Assets Limited
Description: Lower farm barn, aston, bampton (title number ON248585)…
25 August 2015
Charge code 0851 4575 0001
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…