EVERSFIELD ORGANIC LIMITED
NEAR OKEHAMPTON EVERSFIELD MANOR LIMITED

Hellopages » Devon » West Devon » EX20 4LB

Company number 04954144
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address ELLACOTT BARTON, BRATTON CLOVELLY, NEAR OKEHAMPTON, DEVON, EX20 4LB
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Ms Aimee Louise Ruffley as a director on 3 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of EVERSFIELD ORGANIC LIMITED are www.eversfieldorganic.co.uk, and www.eversfield-organic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Saltash Rail Station is 20.2 miles; to Portsmouth Arms Rail Station is 20.2 miles; to St Budeaux Victoria Road Rail Station is 20.5 miles; to Umberleigh Rail Station is 22.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eversfield Organic Limited is a Private Limited Company. The company registration number is 04954144. Eversfield Organic Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of Eversfield Organic Limited is Ellacott Barton Bratton Clovelly Near Okehampton Devon Ex20 4lb. . BURY, Hamish is a Secretary of the company. BURY, Anna Elizabeth is a Director of the company. BURY, Hamish Michael is a Director of the company. BURY, Mark Peter Hugh is a Director of the company. RUFFLEY, Aimee Louise is a Director of the company. SWIFT, Duncan Kenric is a Director of the company. TOWNSEND, Victoria Kathleen is a Director of the company. Secretary BATT, Kate has been resigned. Secretary DANVERS, Tina has been resigned. Secretary NAYLOR, Diana Marilyn has been resigned. Secretary WOODWARD, Rosalind Louise Harrower has been resigned. Secretary PENNSEC LIMITED has been resigned. Director KEVERN, Susan Elizabeth has been resigned. Director PENNINGTONS DIRECTORS (NO 1) LTD has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
BURY, Hamish
Appointed Date: 03 December 2010

Director
BURY, Anna Elizabeth
Appointed Date: 13 August 2013
36 years old

Director
BURY, Hamish Michael
Appointed Date: 13 August 2013
35 years old

Director
BURY, Mark Peter Hugh
Appointed Date: 05 November 2003
66 years old

Director
RUFFLEY, Aimee Louise
Appointed Date: 03 January 2017
44 years old

Director
SWIFT, Duncan Kenric
Appointed Date: 10 December 2014
63 years old

Director
TOWNSEND, Victoria Kathleen
Appointed Date: 01 August 2015
48 years old

Resigned Directors

Secretary
BATT, Kate
Resigned: 09 September 2004
Appointed Date: 05 November 2003

Secretary
DANVERS, Tina
Resigned: 11 May 2007
Appointed Date: 28 September 2004

Secretary
NAYLOR, Diana Marilyn
Resigned: 09 September 2007
Appointed Date: 18 June 2007

Secretary
WOODWARD, Rosalind Louise Harrower
Resigned: 03 December 2010
Appointed Date: 09 September 2007

Secretary
PENNSEC LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Director
KEVERN, Susan Elizabeth
Resigned: 11 May 2016
Appointed Date: 07 October 2014
46 years old

Director
PENNINGTONS DIRECTORS (NO 1) LTD
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Persons With Significant Control

Mr Mark Peter Hugh Bury
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

EVERSFIELD ORGANIC LIMITED Events

03 Jan 2017
Appointment of Ms Aimee Louise Ruffley as a director on 3 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 5 November 2016 with updates
11 May 2016
Termination of appointment of Susan Elizabeth Kevern as a director on 11 May 2016
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
22 Nov 2003
Director resigned
22 Nov 2003
New secretary appointed
22 Nov 2003
New director appointed
07 Nov 2003
Registered office changed on 07/11/03 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
05 Nov 2003
Incorporation

EVERSFIELD ORGANIC LIMITED Charges

23 June 2014
Charge code 0495 4144 0003
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 January 2006
Assignment
Delivered: 27 January 2006
Status: Satisfied on 12 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Insurer halifax financial services,policy no ASSH024062…
7 January 2004
Debenture
Delivered: 9 January 2004
Status: Satisfied on 12 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…