FARRINGTONS LIMITED
PRESTON VEG-NET LIMITED

Hellopages » Lancashire » West Lancashire » PR4 6XS

Company number 03811755
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address ANCHORAGE ESTATE GUIDE ROAD, HESKETH BANK, PRESTON, LANCASHIRE, PR4 6XS
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 038117550007, created on 10 May 2016. The most likely internet sites of FARRINGTONS LIMITED are www.farringtons.co.uk, and www.farringtons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Farringtons Limited is a Private Limited Company. The company registration number is 03811755. Farringtons Limited has been working since 22 July 1999. The present status of the company is Active. The registered address of Farringtons Limited is Anchorage Estate Guide Road Hesketh Bank Preston Lancashire Pr4 6xs. . FARRINGTON, Christine Elizabeth is a Secretary of the company. FARRINGTON, Christine Elizabeth is a Director of the company. FARRINGTON, Paul Ronald is a Director of the company. FARRINGTON, Ronald is a Director of the company. Secretary BRIERLEY, Lynne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRIERLEY, Lynne has been resigned. Director FARRINGTON, Paul Ronald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
FARRINGTON, Christine Elizabeth
Appointed Date: 15 July 2002

Director
FARRINGTON, Christine Elizabeth
Appointed Date: 03 August 1999
70 years old

Director
FARRINGTON, Paul Ronald
Appointed Date: 16 March 2004
46 years old

Director
FARRINGTON, Ronald
Appointed Date: 03 August 1999
71 years old

Resigned Directors

Secretary
BRIERLEY, Lynne
Resigned: 15 July 2002
Appointed Date: 03 August 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Director
BRIERLEY, Lynne
Resigned: 15 July 2002
Appointed Date: 03 August 1999
64 years old

Director
FARRINGTON, Paul Ronald
Resigned: 25 June 2003
Appointed Date: 03 August 1999
46 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Persons With Significant Control

Mr Ronald Farrington
Notified on: 22 July 2016
71 years old
Nature of control: Has significant influence or control

Mrs Christine Elizabeth Farrington
Notified on: 22 July 2016
70 years old
Nature of control: Has significant influence or control

Mr Paul Ronald Farrington
Notified on: 22 July 2016
46 years old
Nature of control: Has significant influence or control

FARRINGTONS LIMITED Events

26 Jul 2016
Confirmation statement made on 22 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
10 May 2016
Registration of charge 038117550007, created on 10 May 2016
27 Jan 2016
Registration of charge 038117550006, created on 22 January 2016
13 Aug 2015
Amended total exemption small company accounts made up to 31 August 2014
...
... and 69 more events
20 Aug 1999
New director appointed
20 Aug 1999
New director appointed
20 Aug 1999
Director resigned
20 Aug 1999
Secretary resigned
22 Jul 1999
Incorporation

FARRINGTONS LIMITED Charges

10 May 2016
Charge code 0381 1755 0007
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
22 January 2016
Charge code 0381 1755 0006
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Kingsley Asset Finance LTD
Description: Contains fixed charge…
16 February 2012
Chattel mortgage
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Mjf Ssas Trustees Limited, Paul Farrington, Ben Farrington, Ron Farrington, Christine Farrington and Kathryn Pickering
Description: The chattels, being de-stacker & infeed belt s/no 0001…
4 November 2008
Guarantee & debenture
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2005
Debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2002
Legal mortgage
Delivered: 26 September 2002
Status: Satisfied on 8 June 2005
Persons entitled: Hsbc Bank PLC
Description: Tenancy lease over anchorage farm, guide road, hesketh…
10 September 2002
Debenture
Delivered: 26 September 2002
Status: Satisfied on 31 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…