COBBS FARM CO. LIMITED
HUNGERFORD THE COUNTRY FOOD AND DINING COMPANY LIMITED ENSCO 549 LIMITED

Hellopages » Berkshire » West Berkshire » RG17 0SP

Company number 05995373
Status Active
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address COBBS FARM SHOP, BATH ROAD, HUNGERFORD, ENGLAND, RG17 0SP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from Cross Farm Shop Bath Road Hungerford Berkshire England and Wales RG17 0SP to Cobbs Farm Shop Bath Road Hungerford RG17 0SP on 17 March 2017; Cancellation of shares. Statement of capital on 5 December 2016 GBP 1,567,762 ; Purchase of own shares.. The most likely internet sites of COBBS FARM CO. LIMITED are www.cobbsfarmco.co.uk, and www.cobbs-farm-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bedwyn Rail Station is 3.5 miles; to Kintbury Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobbs Farm Co Limited is a Private Limited Company. The company registration number is 05995373. Cobbs Farm Co Limited has been working since 10 November 2006. The present status of the company is Active. The registered address of Cobbs Farm Co Limited is Cobbs Farm Shop Bath Road Hungerford England Rg17 0sp. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. BRUCE, Alexanda David Michael is a Director of the company. GUMBRELL, Kristian is a Director of the company. MONTGOMERY, Gordon Scott Alexander is a Director of the company. NEWEY, Tom Patrick is a Director of the company. Secretary LEATHERDALE, Gordon Thomas has been resigned. Secretary SHEARME, Jonathan Andrew has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director LEATHERDALE, Gordon Thomas has been resigned. Director SHEARME, Jonathan Andrew has been resigned. Director WEALE, Richard Mark has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 20 April 2007

Director
BRUCE, Alexanda David Michael
Appointed Date: 28 January 2008
76 years old

Director
GUMBRELL, Kristian
Appointed Date: 01 May 2008
58 years old

Director
MONTGOMERY, Gordon Scott Alexander
Appointed Date: 01 May 2009
68 years old

Director
NEWEY, Tom Patrick
Appointed Date: 18 August 2008
47 years old

Resigned Directors

Secretary
LEATHERDALE, Gordon Thomas
Resigned: 22 January 2007
Appointed Date: 17 December 2006

Secretary
SHEARME, Jonathan Andrew
Resigned: 20 April 2007
Appointed Date: 22 January 2007

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 17 December 2006
Appointed Date: 10 November 2006

Director
LEATHERDALE, Gordon Thomas
Resigned: 12 June 2009
Appointed Date: 17 December 2006
50 years old

Director
SHEARME, Jonathan Andrew
Resigned: 19 June 2008
Appointed Date: 22 January 2007
65 years old

Director
WEALE, Richard Mark
Resigned: 22 January 2007
Appointed Date: 17 December 2006
46 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 17 December 2006
Appointed Date: 10 November 2006

COBBS FARM CO. LIMITED Events

17 Mar 2017
Registered office address changed from Cross Farm Shop Bath Road Hungerford Berkshire England and Wales RG17 0SP to Cobbs Farm Shop Bath Road Hungerford RG17 0SP on 17 March 2017
17 Jan 2017
Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 1,567,762

17 Jan 2017
Purchase of own shares.
28 Nov 2016
Confirmation statement made on 17 November 2016 with updates
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
...
... and 85 more events
01 Feb 2007
Registered office changed on 01/02/07 from: one eleven, edmund street birmingham west midlands B3 2HJ
29 Jan 2007
Ad 17/12/06--------- £ si 1@1=1 £ ic 1/2
29 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jan 2007
Company name changed ensco 549 LIMITED\certificate issued on 24/01/07
10 Nov 2006
Incorporation

COBBS FARM CO. LIMITED Charges

23 January 2015
Charge code 0599 5373 0003
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 January 2010
Mortgage debenture
Delivered: 21 January 2010
Status: Satisfied on 18 May 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H land and property at cobbs farm shop (formerly…
14 January 2010
Legal mortgage
Delivered: 21 January 2010
Status: Satisfied on 18 May 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Cobbs farm shop (formerly known as highclose farm shop)…