BARTERS FARM NURSERIES LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4AL

Company number 01312609
Status Active
Incorporation Date 4 May 1977
Company Type Private Limited Company
Address BARTERS FARM NURSERIES LTD, CHAPMANSLADE, WESTBURY, WILTS, BA13 4AL
Home Country United Kingdom
Nature of Business 01300 - Plant propagation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 5,602 . The most likely internet sites of BARTERS FARM NURSERIES LIMITED are www.bartersfarmnurseries.co.uk, and www.barters-farm-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Warminster Rail Station is 3.4 miles; to Avoncliff Rail Station is 7.7 miles; to Freshford Rail Station is 8.1 miles; to Bath Spa Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barters Farm Nurseries Limited is a Private Limited Company. The company registration number is 01312609. Barters Farm Nurseries Limited has been working since 04 May 1977. The present status of the company is Active. The registered address of Barters Farm Nurseries Limited is Barters Farm Nurseries Ltd Chapmanslade Westbury Wilts Ba13 4al. . WEARNE, Nigel Collin is a Secretary of the company. WALKER, Charles Legh is a Director of the company. WEARNE, Nigel Collin is a Director of the company. Director WALKER, Diana has been resigned. The company operates in "Plant propagation".


Current Directors


Director
WALKER, Charles Legh

78 years old

Director
WEARNE, Nigel Collin

77 years old

Resigned Directors

Director
WALKER, Diana
Resigned: 14 February 2011
74 years old

Persons With Significant Control

Mr Charles Legh Walker
Notified on: 1 September 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARTERS FARM NURSERIES LIMITED Events

21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,602

29 May 2015
Total exemption small company accounts made up to 31 August 2014
12 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,602

...
... and 61 more events
25 Jul 1991
Full accounts made up to 28 February 1990

31 Jul 1990
Full accounts made up to 29 February 1988

31 Jul 1990
Full accounts made up to 28 February 1987

16 Nov 1988
Particulars of mortgage/charge

04 Aug 1987
Registered office changed on 04/08/87 from: turnford hall nurseries broxbourne herts

BARTERS FARM NURSERIES LIMITED Charges

10 December 2007
Mortgage
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to the north west of high street chapmanslade…
10 December 2007
Mortgage
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Barters farm nurseries high street and L. together with all…
3 June 2006
Debenture
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1998
Legal mortgage
Delivered: 31 December 1998
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a barters nurseries high street and land at…
30 November 1998
Mortgage debenture
Delivered: 4 December 1998
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 March 1997
Legal charge
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land at barters farm nurseries chapmanslade westbury wilts.
20 March 1997
Legal charge
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land at barters farm nurseries chapmanslade westbury wilts.
4 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied on 3 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land with reservoir constructed thereon…
17 January 1986
Debenture
Delivered: 23 January 1986
Status: Satisfied on 3 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1983
Fixed and floating charge
Delivered: 31 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…