SYNERGY FARM HEALTH LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT2 0LD

Company number 06903100
Status Active
Incorporation Date 12 May 2009
Company Type Private Limited Company
Address WEST HILL BARNS WEST HILL, EVERSHOT, DORCHESTER, DORSET, DT2 0LD
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Change of share class name or designation; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 60,500 . The most likely internet sites of SYNERGY FARM HEALTH LIMITED are www.synergyfarmhealth.co.uk, and www.synergy-farm-health.co.uk. The predicted number of employees is 60 to 70. The company’s age is sixteen years and five months. Synergy Farm Health Limited is a Private Limited Company. The company registration number is 06903100. Synergy Farm Health Limited has been working since 12 May 2009. The present status of the company is Active. The registered address of Synergy Farm Health Limited is West Hill Barns West Hill Evershot Dorchester Dorset Dt2 0ld. The company`s financial liabilities are £727.2k. It is £315.7k against last year. The cash in hand is £102.64k. It is £-2.43k against last year. And the total assets are £2016.39k, which is £303.4k against last year. ADLER, Andrew Paul is a Director of the company. BURNELL, Mark Colin is a Director of the company. DAVIES, Andrew Richard John is a Director of the company. HAYTON, Alistair Jon is a Director of the company. KING, Alan Edwin is a Director of the company. READER, Jonathan David is a Director of the company. Secretary KING, Alan has been resigned. Secretary MARKS, Elaine Barbara has been resigned. Director DARKE, Jereme James has been resigned. Director GREEN, Trevor Roland has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Veterinary activities".


synergy farm health Key Finiance

LIABILITIES £727.2k
+76%
CASH £102.64k
-3%
TOTAL ASSETS £2016.39k
+17%
All Financial Figures

Current Directors

Director
ADLER, Andrew Paul
Appointed Date: 01 November 2011
52 years old

Director
BURNELL, Mark Colin
Appointed Date: 12 May 2009
64 years old

Director
DAVIES, Andrew Richard John
Appointed Date: 12 May 2009
63 years old

Director
HAYTON, Alistair Jon
Appointed Date: 12 May 2009
56 years old

Director
KING, Alan Edwin
Appointed Date: 19 December 2012
73 years old

Director
READER, Jonathan David
Appointed Date: 12 May 2009
52 years old

Resigned Directors

Secretary
KING, Alan
Resigned: 22 March 2016
Appointed Date: 20 July 2011

Secretary
MARKS, Elaine Barbara
Resigned: 21 October 2009
Appointed Date: 12 May 2009

Director
DARKE, Jereme James
Resigned: 28 July 2014
Appointed Date: 12 May 2009
58 years old

Director
GREEN, Trevor Roland
Resigned: 01 November 2014
Appointed Date: 12 May 2009
70 years old

Director
STEPHENS, Graham Robertson
Resigned: 12 May 2009
Appointed Date: 12 May 2009
75 years old

SYNERGY FARM HEALTH LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 October 2016
14 Nov 2016
Change of share class name or designation
08 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 60,500

18 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Apr 2016
Change of share class name or designation
...
... and 62 more events
23 Jun 2009
Director appointed trevor roland green
23 Jun 2009
Secretary appointed elaine barbara marks
23 Jun 2009
Registered office changed on 23/06/2009 from essex house 47 fore street chard TA20 1QA
21 May 2009
Appointment terminated director graham stephens
12 May 2009
Incorporation

SYNERGY FARM HEALTH LIMITED Charges

9 July 2015
Charge code 0690 3100 0002
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
28 October 2009
Debenture
Delivered: 31 October 2009
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…