GEOFF ELLIOTT FARMING LIMITED
HAMPSHIRE WESTERN FARM LIMITED

Hellopages » Hampshire » Winchester » SO23 9DD

Company number 03786025
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address 25 SAINT THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9DD
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 037860250002, created on 2 December 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 90,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GEOFF ELLIOTT FARMING LIMITED are www.geoffelliottfarming.co.uk, and www.geoff-elliott-farming.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and four months. Geoff Elliott Farming Limited is a Private Limited Company. The company registration number is 03786025. Geoff Elliott Farming Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Geoff Elliott Farming Limited is 25 Saint Thomas Street Winchester Hampshire So23 9dd. The company`s financial liabilities are £223.07k. It is £73.16k against last year. And the total assets are £349.16k, which is £39.1k against last year. ELLIOTT, Sheila Ann is a Secretary of the company. ELLIOTT, Geoffrey James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OXLADE, Michael Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support activities for crop production".


geoff elliott farming Key Finiance

LIABILITIES £223.07k
+48%
CASH n/a
TOTAL ASSETS £349.16k
+12%
All Financial Figures

Current Directors

Secretary
ELLIOTT, Sheila Ann
Appointed Date: 10 June 1999

Director
ELLIOTT, Geoffrey James
Appointed Date: 10 June 1999
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Director
OXLADE, Michael Anthony
Resigned: 25 March 2009
Appointed Date: 30 July 1999
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

GEOFF ELLIOTT FARMING LIMITED Events

02 Dec 2016
Registration of charge 037860250002, created on 2 December 2016
27 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 90,000

03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 90,000

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 43 more events
19 Jul 1999
New secretary appointed
09 Jul 1999
Director resigned
09 Jul 1999
Secretary resigned
22 Jun 1999
Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BU
10 Jun 1999
Incorporation

GEOFF ELLIOTT FARMING LIMITED Charges

2 December 2016
Charge code 0378 6025 0002
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 December 2006
Guarantee & debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…