RED LION FARM LIMITED
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO23 9DD

Company number 02766415
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address 25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9DD
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 Statement of capital on 2016-01-05 GBP 346,613 . The most likely internet sites of RED LION FARM LIMITED are www.redlionfarm.co.uk, and www.red-lion-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Red Lion Farm Limited is a Private Limited Company. The company registration number is 02766415. Red Lion Farm Limited has been working since 20 November 1992. The present status of the company is Active. The registered address of Red Lion Farm Limited is 25 St Thomas Street Winchester Hampshire So23 9dd. . MEARNS, Julia Elizabeth is a Secretary of the company. MEARNS, John Angus Easthope is a Director of the company. MEARNS, Julia Elizabeth is a Director of the company. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
MEARNS, Julia Elizabeth
Appointed Date: 19 January 1993

Director
MEARNS, John Angus Easthope
Appointed Date: 19 January 1993
61 years old

Director
MEARNS, Julia Elizabeth
Appointed Date: 19 January 1993
59 years old

Resigned Directors

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 19 January 1993
Appointed Date: 20 November 1992

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 19 January 1993
Appointed Date: 20 November 1992

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 19 January 1993
Appointed Date: 20 November 1992

Persons With Significant Control

Mr John Angus Easthope Mearns
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mrs Julia Elizabeth Mearns
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

RED LION FARM LIMITED Events

21 Dec 2016
Confirmation statement made on 20 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 20 November 2015
Statement of capital on 2016-01-05
  • GBP 346,613

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 20 November 2014
Statement of capital on 2014-11-24
  • GBP 346,613

...
... and 67 more events
28 Jan 1993
Registered office changed on 28/01/93 from: 66 lincoln's inn fields london EC2A 3LH

28 Jan 1993
Memorandum and Articles of Association

28 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1993
Company name changed tyrolese (253) LIMITED\certificate issued on 27/01/93

20 Nov 1992
Incorporation

RED LION FARM LIMITED Charges

29 September 2009
Mortgage
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H lot 4A land adjacent to white house farm approximately…
29 September 2009
Mortgage
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H lot 7 part glebe sewage and bank fields approx 94.35…
29 September 2009
Deed of charge
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Barrie Stevens Haigh
Description: F/H land at watcombe manor farm watlington oxfordshire…
18 August 1993
Legal charge
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: W Cumber & Son (Theale) Limited
Description: Red lion farm, britwell, slaome.