WELL BARN FARM LIMITED
LONDON WELL BARN FARMING LIMITED MAXGATE ENTERPRISES LIMITED FORUMWISE LIMITED

Hellopages » Greater London » Westminster » W1U 7BU

Company number 03504020
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address 4TH, FLOOR 54 BAKER STREET, LONDON, W1U 7BU
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2,853,630 . The most likely internet sites of WELL BARN FARM LIMITED are www.wellbarnfarm.co.uk, and www.well-barn-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Well Barn Farm Limited is a Private Limited Company. The company registration number is 03504020. Well Barn Farm Limited has been working since 04 February 1998. The present status of the company is Active. The registered address of Well Barn Farm Limited is 4th Floor 54 Baker Street London W1u 7bu. . BRADSHAW, Andrew Philip is a Secretary of the company. BRADSHAW, Andrew Philip is a Director of the company. OSMOND, Hugh Edward Mark is a Director of the company. Secretary BELLINGAN, Graydon Philip has been resigned. Secretary BOISSEZON, Megan Claire has been resigned. Secretary SPENCER, Victoria Jane has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BRADSHAW, Andrew Philip
Appointed Date: 01 January 2013

Director
BRADSHAW, Andrew Philip
Appointed Date: 01 September 2008
58 years old

Director
OSMOND, Hugh Edward Mark
Appointed Date: 20 March 1998
63 years old

Resigned Directors

Secretary
BELLINGAN, Graydon Philip
Resigned: 01 January 2013
Appointed Date: 25 July 2007

Secretary
BOISSEZON, Megan Claire
Resigned: 25 July 2007
Appointed Date: 04 July 2001

Secretary
SPENCER, Victoria Jane
Resigned: 04 July 2001
Appointed Date: 20 March 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 20 March 1998
Appointed Date: 04 February 1998

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 20 March 1998
Appointed Date: 04 February 1998

Persons With Significant Control

Cco Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELL BARN FARM LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
09 Nov 2016
Full accounts made up to 31 January 2016
16 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,853,630

13 Nov 2015
Accounts for a small company made up to 31 January 2015
13 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,853,630

...
... and 54 more events
27 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Mar 1998
Ad 20/03/98--------- £ si 1808000@1=1808000 £ ic 2/1808002
25 Mar 1998
£ nc 1000/5000000 20/03/98
04 Feb 1998
Incorporation