DAVID FOOT LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2DR

Company number 00657453
Status Active
Incorporation Date 27 April 1960
Company Type Private Limited Company
Address WINDOVER HOUSE, ST. ANN STREET, SALISBURY, SP1 2DR
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DAVID FOOT LIMITED are www.davidfoot.co.uk, and www.david-foot.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. David Foot Limited is a Private Limited Company. The company registration number is 00657453. David Foot Limited has been working since 27 April 1960. The present status of the company is Active. The registered address of David Foot Limited is Windover House St Ann Street Salisbury Sp1 2dr. . FOOT, Joseph Charles is a Secretary of the company. FOOT, Joseph Charles is a Director of the company. FOOT, Samuel Peter is a Director of the company. Secretary FOOT, Margaret Ardern has been resigned. Director FOOT, David Mawson has been resigned. Director FOOT, Margaret Ardern has been resigned. Director FOOT, Robert Charles has been resigned. Director FOOT, Simon Edward has been resigned. Director FOOT, Thomas Edward has been resigned. Director HUBBARD, Maureen Alison has been resigned. Director JENNINGS, Caroline Margaret has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
FOOT, Joseph Charles
Appointed Date: 01 September 2003

Director
FOOT, Joseph Charles
Appointed Date: 01 October 2003
45 years old

Director
FOOT, Samuel Peter
Appointed Date: 01 October 2003
49 years old

Resigned Directors

Secretary
FOOT, Margaret Ardern
Resigned: 01 September 2003

Director
FOOT, David Mawson
Resigned: 21 June 1994
107 years old

Director
FOOT, Margaret Ardern
Resigned: 08 March 2007
110 years old

Director
FOOT, Robert Charles
Resigned: 27 July 2015
81 years old

Director
FOOT, Simon Edward
Resigned: 02 April 1993
79 years old

Director
FOOT, Thomas Edward
Resigned: 26 May 2011
Appointed Date: 01 October 2003
49 years old

Director
HUBBARD, Maureen Alison
Resigned: 23 March 1993
72 years old

Director
JENNINGS, Caroline Margaret
Resigned: 23 March 1993
77 years old

Persons With Significant Control

Mr Joseph Charles Foot
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Samuel Peter Foot
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

DAVID FOOT LIMITED Events

20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 12,480

31 Jul 2015
Termination of appointment of Robert Charles Foot as a director on 27 July 2015
...
... and 88 more events
04 Dec 1987
Return made up to 19/11/87; full list of members
30 Sep 1986
Full accounts made up to 30 April 1986

30 Sep 1986
Return made up to 26/09/86; full list of members
01 Oct 1975
Memorandum and Articles of Association
02 Dec 1971
Memorandum and Articles of Association

DAVID FOOT LIMITED Charges

26 May 2011
Mortgage
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bayard farm goulds hill upwey weymouth dorset t/nos…
26 May 2011
Mortgage
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H westbrook farm church street weymouth dorset t/no…
26 September 2003
Debenture deed
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1999
Mortgage
Delivered: 18 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land at bincombe in the county of dorset…
15 October 1999
Mortgage
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a land at the loddens coombe valley…
3 October 1996
Mortgage
Delivered: 5 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a windsbatch farm upwey weymouth dorset t/n:…
20 February 1974
Mortgage
Delivered: 25 February 1974
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Farmland adjoining bayards farm, upwey weymouth, dorset and…