WELLS FARM SUPPLIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2GF

Company number 05128079
Status Active
Incorporation Date 14 May 2004
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W1S 2GF
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WELLS FARM SUPPLIES LIMITED are www.wellsfarmsupplies.co.uk, and www.wells-farm-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Wells Farm Supplies Limited is a Private Limited Company. The company registration number is 05128079. Wells Farm Supplies Limited has been working since 14 May 2004. The present status of the company is Active. The registered address of Wells Farm Supplies Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1s 2gf. . LAMBERT, Michael is a Director of the company. Secretary DAVIES, Catherine Clare has been resigned. Secretary DEAN, Wendy has been resigned. Secretary SHAH, Illa Anil has been resigned. Director BARI, Ashique has been resigned. Director DAVIES, Eifion Thomas has been resigned. Director DEAN, Phillip Francis has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
LAMBERT, Michael
Appointed Date: 20 November 2012
72 years old

Resigned Directors

Secretary
DAVIES, Catherine Clare
Resigned: 04 July 2007
Appointed Date: 01 December 2004

Secretary
DEAN, Wendy
Resigned: 06 April 2008
Appointed Date: 01 November 2007

Secretary
SHAH, Illa Anil
Resigned: 01 December 2004
Appointed Date: 14 May 2004

Director
BARI, Ashique
Resigned: 01 December 2004
Appointed Date: 14 May 2004
51 years old

Director
DAVIES, Eifion Thomas
Resigned: 01 November 2007
Appointed Date: 01 December 2004
60 years old

Director
DEAN, Phillip Francis
Resigned: 20 November 2012
Appointed Date: 01 November 2007
82 years old

WELLS FARM SUPPLIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

05 Aug 2015
Total exemption small company accounts made up to 31 May 2015
02 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1

15 Jun 2015
Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
...
... and 35 more events
19 Jan 2005
Secretary resigned
19 Jan 2005
Director resigned
19 Jan 2005
New secretary appointed
19 Jan 2005
New director appointed
14 May 2004
Incorporation

WELLS FARM SUPPLIES LIMITED Charges

29 May 2014
Charge code 0512 8079 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
8 December 2011
All assets debenture
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: Partnership Finance Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
13 July 2010
Debenture
Delivered: 31 July 2010
Status: Satisfied on 22 February 2012
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…