WILTSHIRE FARMERS LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 1GN

Company number 01187121
Status Active
Incorporation Date 14 October 1974
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE ASPARAGUS WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 12 . The most likely internet sites of WILTSHIRE FARMERS LIMITED are www.wiltshirefarmers.co.uk, and www.wiltshire-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. The distance to to Honeybourne Rail Station is 4.7 miles; to Pershore Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wiltshire Farmers Limited is a Private Limited Company. The company registration number is 01187121. Wiltshire Farmers Limited has been working since 14 October 1974. The present status of the company is Active. The registered address of Wiltshire Farmers Limited is Countrywide House Asparagus Way Vale Park Evesham Worcestershire Wr11 1gn. . FRANCIS, Sarah Jane is a Secretary of the company. HARDMAN, John Harry is a Director of the company. Secretary COLLINS, Leslie John has been resigned. Secretary MARFELL, Peter Anthony has been resigned. Secretary RUTHERFORD, John Alexander has been resigned. Director COLLINS, Leslie John has been resigned. Director MARFELL, Peter Anthony has been resigned. Director MCCAUSLAND, Dennis Alan has been resigned. Director RUTHERFORD, John Alexander has been resigned. Director SMITH, Hamish Ian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRANCIS, Sarah Jane
Appointed Date: 29 April 2014

Director
HARDMAN, John Harry
Appointed Date: 28 May 2004
63 years old

Resigned Directors

Secretary
COLLINS, Leslie John
Resigned: 29 April 2014
Appointed Date: 25 May 2007

Secretary
MARFELL, Peter Anthony
Resigned: 24 May 2007
Appointed Date: 01 May 2001

Secretary
RUTHERFORD, John Alexander
Resigned: 30 April 2001

Director
COLLINS, Leslie John
Resigned: 29 April 2014
Appointed Date: 25 May 2007
64 years old

Director
MARFELL, Peter Anthony
Resigned: 24 May 2007
Appointed Date: 01 March 1997
81 years old

Director
MCCAUSLAND, Dennis Alan
Resigned: 26 February 1997
87 years old

Director
RUTHERFORD, John Alexander
Resigned: 30 April 2001
76 years old

Director
SMITH, Hamish Ian
Resigned: 27 May 2004
Appointed Date: 01 May 2001
82 years old

Persons With Significant Control

Countrywide Farmers Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILTSHIRE FARMERS LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
23 May 2016
Accounts for a dormant company made up to 30 November 2015
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12

15 Jun 2015
Current accounting period extended from 31 May 2015 to 30 November 2015
16 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 12

...
... and 77 more events
20 Oct 1987
Accounts for a dormant company made up to 31 December 1986

20 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jul 1986
Full accounts made up to 31 December 1985

29 Jul 1986
Return made up to 30/05/86; full list of members

29 Jul 1986
New secretary appointed