Check the

GREEN OAK FARM LIMITED

Company
GREEN OAK FARM LIMITED (03079346)

GREEN OAK FARM

Phone: 01304 821 630
E rating

KEY FINANCES

Year
2016
Assets
£29.19k ▲ £0.2k (0.68 %)
Cash
£0k ▼ £-0.2k (-100.00 %)
Liabilities
£315.74k ▲ £64.84k (25.84 %)
Net Worth
£-286.55k ▲ £-64.64k (29.13 %)

REGISTRATION INFO

Company name
GREEN OAK FARM LIMITED
Company number
03079346
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jul 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.greenoakfarm.co.uk
Phones
01304 821 630
Registered Address
THE CIDER WORKS SANDWICH ROAD,
WALDERSHARE,
DOVER,
KENT,
CT15 5AU

ECONOMIC ACTIVITIES

01240
Growing of pome fruits and stone fruits
47250
Retail sale of beverages in specialised stores
55900
Other accommodation
56101
Licensed restaurants

LAST EVENTS

10 Feb 2017
Registration of charge 030793460003, created on 7 February 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 13 July 2016 with updates

CHARGES

7 February 2017
Status
Outstanding
Delivered
10 February 2017
Persons entitled
National Westminster Bank PLC.
Description
By way of legal charge all legal interests in 34 and 36…

16 December 2009
Status
Outstanding
Delivered
29 December 2009
Persons entitled
National Westminster Bank PLC
Description
The high & dry public house sandwich road waldershare dover…

5 March 1998
Status
Outstanding
Delivered
12 March 1998
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

See Also


Last update 2018

GREEN OAK FARM LIMITED DIRECTORS

Amanda June Wedl

  Acting
Appointed
01 August 2000
Role
Secretary
Address
The Cider Works, Sandwich Road, Waldershare, Dover, Kent, United Kingdom, CT15 5AU
Name
WEDL, Amanda June

Amanda June Wedl

  Acting
Appointed
18 July 1995
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
The Cider Works, Sandwich Road, Waldershare, Dover, Kent, United Kingdom, CT15 5AU
Country Of Residence
England
Name
WEDL, Amanda June

Andrew Richard Wedl

  Acting PSC
Appointed
19 July 1995
Occupation
Operations Director
Role
Director
Age
71
Nationality
British
Address
The Cider Works, Sandwich Road, Waldershare, Dover, Kent, United Kingdom, CT15 5AU
Country Of Residence
England
Name
WEDL, Andrew Richard
Notified On
1 July 2016
Nature Of Control
Has significant influence or control

Amanda June Wedl

  Resigned PSC
Appointed
18 July 1995
Resigned
24 July 1998
Role
Secretary
Address
The Royal Hotel Beach Street, Deal, Kent, CT14 6JD
Name
WEDL, Amanda June
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Hedley Malcolm Wethered

  Resigned
Appointed
24 July 1998
Resigned
01 August 2000
Role
Secretary
Address
8 The Street, Hawkinse, Folkestone, Kent, CT18 7DD
Name
WETHERED, Hedley Malcolm

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
13 July 1995
Resigned
13 July 1995
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Peter David Highfield

  Resigned
Appointed
18 July 1995
Resigned
01 March 1998
Occupation
Chef
Role
Director
Age
70
Nationality
British
Address
The Royal Hotel Beach Street, Deal, Kent, CT14 6JD
Name
HIGHFIELD, Peter David

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
13 July 1995
Resigned
13 July 1995
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


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