ST JUST FARMS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP5 4NG

Company number 03289771
Status Active
Incorporation Date 10 December 1996
Company Type Private Limited Company
Address HOMINGTON FARM, HOMINGTON, SALISBURY, WILTSHIRE, SP5 4NG
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-nine events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Registration of charge 032897710004, created on 15 June 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ST JUST FARMS LIMITED are www.stjustfarms.co.uk, and www.st-just-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. St Just Farms Limited is a Private Limited Company. The company registration number is 03289771. St Just Farms Limited has been working since 10 December 1996. The present status of the company is Active. The registered address of St Just Farms Limited is Homington Farm Homington Salisbury Wiltshire Sp5 4ng. . BUTCHER, Simon Rowley is a Secretary of the company. PHILLIPS, Hayden, Sir is a Director of the company. PHILLIPS, Laura, Lady is a Director of the company. Secretary ALLEN, Michael Christopher Kinkead has been resigned. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Nominee Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BUTCHER, Simon Rowley
Appointed Date: 22 May 1997

Director
PHILLIPS, Hayden, Sir
Appointed Date: 04 May 1997
82 years old

Director
PHILLIPS, Laura, Lady
Appointed Date: 16 April 1997
75 years old

Resigned Directors

Secretary
ALLEN, Michael Christopher Kinkead
Resigned: 22 May 1997
Appointed Date: 16 April 1997

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 16 April 1997
Appointed Date: 10 December 1996

Nominee Director
WESTLEX NOMINEES LIMITED
Resigned: 16 April 1997
Appointed Date: 10 December 1996

Persons With Significant Control

Lady Laura Phillips
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ST JUST FARMS LIMITED Events

16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
29 Jun 2016
Registration of charge 032897710004, created on 15 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

15 Jun 2016
Total exemption small company accounts made up to 30 November 2015
05 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,130,000

14 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 59 more events
25 Apr 1997
New director appointed
25 Apr 1997
Director resigned
25 Apr 1997
Secretary resigned
25 Apr 1997
New secretary appointed
10 Dec 1996
Incorporation

ST JUST FARMS LIMITED Charges

15 June 2016
Charge code 0328 9771 0004
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: 50.02 acres of farm land at kite hill and eight halves…
17 September 2010
Legal charge
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Land on the east side of blandford road coombe bissett…
11 June 1998
Legal mortgage
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining homington farm coombe bissett salisbury…
11 June 1998
Legal mortgage
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjacent to blandford road coombe bissett…