Check the

TEY FARM SYSTEMS LIMITED

Company
TEY FARM SYSTEMS LIMITED (01518065)

TEY FARM SYSTEMS

Phone: 01206 210 003
A⁺ rating

ABOUT TEY FARM SYSTEMS LIMITED

Tey Farm Systems

Established in 1980, Tey Farm Systems specialise in the design and build of crop storage and irrigation.

You know how vital the crops you produce are to your business, and how important it is for you to have well engineered facilities installed to enable you to process and care for them to your best ability until you load them for despatch.

If you are looking to water potatoes or carrots, herbs or grass we are confident that our range of irrigation reels and pumpsets will provide the solution you are looking for.

We can provide full design advice to those starting out in irrigation for the first time or simply supply overland pipes and fittings to those expanding an existing system.

For all your irrigation needs Tey Farm Systems can design, supply, install and maintain the solution for you. 

Whether your need is to water the garden, a landscaping project, a sports field, nursery stock or your simply looking for an immediate solution to brown grass or wilting borders were here to help.

The Turbodan is the successor to the Farrell and is manufactured in Denmark. A Turbodan offers a number of unique selling points:

KEY FINANCES

Year
2016
Assets
£1244.8k ▲ £353.15k (39.61 %)
Cash
£354.04k ▲ £116.79k (49.23 %)
Liabilities
£11.26k ▼ £-433k (-97.46 %)
Net Worth
£1233.54k ▲ £786.14k (175.72 %)

REGISTRATION INFO

Company name
TEY FARM SYSTEMS LIMITED
Company number
01518065
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Sep 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
teyfarmsystems.co.uk
Phones
01206 210 003
01206 212 880
Registered Address
1 SECOND AVENUE,
BLUEBRIDGE,
HALSTEAD,
ESSEX,
CO9 2SU

ECONOMIC ACTIVITIES

01610
Support activities for crop production

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2,000

CHARGES

27 July 1987
Status
Outstanding
Delivered
29 July 1987
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges on undertaking and all property…

See Also


Last update 2018

TEY FARM SYSTEMS LIMITED DIRECTORS

Amanda Louise Fairs

  Acting PSC
Appointed
15 October 2012
Role
Secretary
Address
Walcotts, Coggeshall Road, Great Tey, Colchester, Essex, England, CO6 1AQ
Name
FAIRS, Amanda Louise
Notified On
27 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Thomas John Eccles

  Acting
Appointed
01 January 2015
Occupation
Buildings And Refurbishment Manager
Role
Director
Age
61
Nationality
British
Address
Holly Cottage, The Street, Great Tey, Colchester, Essex, England, CO6 1JS
Country Of Residence
England
Name
ECCLES, Paul Thomas John

Amanda Louise Fairs

  Acting
Appointed
15 October 2012
Occupation
Marketing Consultant
Role
Director
Age
47
Nationality
British
Address
Walcotts, Coggeshall Road, Great Tey, Colchester, Essex, England, CO6 1AQ
Country Of Residence
England
Name
FAIRS, Amanda Louise

Roger Hugh Fairs

  Acting PSC
Appointed
01 June 1998
Occupation
Marketing Consultant
Role
Director
Age
50
Nationality
British
Address
Walcotts, Coggeshall Road, Great Tey, Colchester, Essex, United Kingdom, CO6 1AQ
Country Of Residence
England
Name
FAIRS, Roger Hugh
Notified On
27 November 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Peter John Fairs

  Resigned
Appointed
01 June 1998
Resigned
15 October 2012
Role
Secretary
Address
Warrens House, The Street, Great Tey, Colchester, United Kingdom, CO6 1JS
Name
FAIRS, Peter John

John Prescott

  Resigned
Resigned
01 June 1998
Role
Secretary
Address
Saunders Cottage, Dedham, Colchester, Essex, CO7 6AF
Name
PRESCOTT, John

Peter John Fairs

  Resigned
Appointed
01 June 1998
Resigned
15 October 2012
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Warrens House, The Street, Great Tey, Colchester, Essex, United Kingdom, CO6 1JS
Country Of Residence
United Kingdom
Name
FAIRS, Peter John

Patrick Richard Hutchinson

  Resigned
Appointed
01 June 1998
Resigned
25 August 2002
Occupation
Agricultural Management Consul
Role
Director
Age
75
Nationality
British
Address
7 The Arch, Bottisham, Cambridge, CB5 9DA
Name
HUTCHINSON, Patrick Richard

John Prescott

  Resigned
Resigned
01 June 1998
Occupation
Director
Role
Director
Age
90
Nationality
British
Address
Saunders Cottage, Dedham, Colchester, Essex, CO7 6AF
Name
PRESCOTT, John

George Prowse

  Resigned
Resigned
01 June 1998
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
271 Mile End Road, Colchester, Essex, CO4 5DZ
Name
PROWSE, George

Denis Walker

  Resigned
Resigned
01 June 1998
Occupation
Director
Role
Director
Age
92
Nationality
British
Address
189 Wivenhoe Road, Arlesford, Essex
Name
WALKER, Denis

Donald Wright

  Resigned
Resigned
01 June 1998
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
3 Saltcote Cottages, Heybridge, Maldon, Essex, CM9 7QX
Name
WRIGHT, Donald

REVIEWS


Check The Company
Excellent according to the company’s financial health.