EVERSHOT FARMS LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT2 0LF

Company number 01007294
Status Active
Incorporation Date 7 April 1971
Company Type Private Limited Company
Address THE ESTATE OFFICE, MELBURY SAMPFORD, DORCHESTER, DORSET, DT2 0LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 3,448,889 . The most likely internet sites of EVERSHOT FARMS LIMITED are www.evershotfarms.co.uk, and www.evershot-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Evershot Farms Limited is a Private Limited Company. The company registration number is 01007294. Evershot Farms Limited has been working since 07 April 1971. The present status of the company is Active. The registered address of Evershot Farms Limited is The Estate Office Melbury Sampford Dorchester Dorset Dt2 0lf. . SANDERSON, Robert Ian is a Secretary of the company. TOWNSHEND, Charlotte Anne, The Honourable is a Director of the company. TOWNSHEND, James Reginald is a Director of the company. Secretary WALGATE SERVICES LIMITED has been resigned. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director DRAKE, John Arthur Courtney has been resigned. Director GREEN, Edward William Seager has been resigned. Director HENDERSON, Henry Merton has been resigned. Director LASSETER, Robert Stuart has been resigned. Director WIMBORNE, Mabel Edith, The Hon Dowager Viscountess Wimborne has been resigned. Director WYNDHAM, Michael Patrick has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SANDERSON, Robert Ian
Appointed Date: 01 January 2004


Director
TOWNSHEND, James Reginald
Appointed Date: 04 July 1994
70 years old

Resigned Directors

Secretary
WALGATE SERVICES LIMITED
Resigned: 01 September 1996

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 01 January 2004
Appointed Date: 01 September 1996

Director
DRAKE, John Arthur Courtney
Resigned: 04 July 1994
Appointed Date: 25 March 1992
73 years old

Director
GREEN, Edward William Seager
Resigned: 22 December 2004
Appointed Date: 04 July 1994
80 years old

Director
HENDERSON, Henry Merton
Resigned: 04 July 1994
73 years old

Director
LASSETER, Robert Stuart
Resigned: 16 March 1994
Appointed Date: 22 June 1992
67 years old

Director

Director
WYNDHAM, Michael Patrick
Resigned: 04 July 1994
96 years old

Persons With Significant Control

The Honourable Charlotte Anne Townshend
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

EVERSHOT FARMS LIMITED Events

20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
16 Nov 2016
Full accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,448,889

30 Nov 2015
Full accounts made up to 31 March 2015
12 Nov 2015
Register(s) moved to registered inspection location Alexandra House St. John Street Salisbury Wiltshire SP1 2SB
...
... and 93 more events
21 Feb 1987
Return made up to 26/11/86; full list of members

13 Nov 1986
Declaration of satisfaction of mortgage/charge

28 Oct 1986
Director resigned;new director appointed

22 Oct 1986
Director resigned;new director appointed

07 Apr 1971
Certificate of incorporation

EVERSHOT FARMS LIMITED Charges

11 August 1981
Debenture
Delivered: 14 August 1981
Status: Satisfied on 13 November 1986
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charge undertaking and all property and…