Active
Company Information for SYNERGY FARM HEALTH LIMITED
THE TRANSMISSION HALL RAMPISHAM BUSINESS CENTRE, RAMPISHAM DOWN, MAIDEN NEWTON, DORSET, DT2 0HS,
|
Company Registration Number
06903100
Private Limited Company
Active |
Company Name | |
---|---|
SYNERGY FARM HEALTH LIMITED | |
Legal Registered Office | |
THE TRANSMISSION HALL RAMPISHAM BUSINESS CENTRE RAMPISHAM DOWN MAIDEN NEWTON DORSET DT2 0HS Other companies in DT2 | |
Company Number | 06903100 | |
---|---|---|
Company ID Number | 06903100 | |
Date formed | 2009-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB979392255 |
Last Datalog update: | 2024-06-06 08:41:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PAUL ADLER |
||
MARK COLIN BURNELL |
||
ANDREW RICHARD JOHN DAVIES |
||
ALISTAIR JON HAYTON |
||
JONATHAN DAVID READER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN EDWIN KING |
Director | ||
ALAN KING |
Company Secretary | ||
TREVOR ROLAND GREEN |
Director | ||
JEREME JAMES DARKE |
Director | ||
ELAINE BARBARA MARKS |
Company Secretary | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUREFARM LTD | Director | 2017-06-12 | CURRENT | 2013-06-12 | Active | |
FRAMPTON MILLENNIUM GREEN LIMITED | Director | 2015-10-20 | CURRENT | 2011-10-04 | Active | |
XLVET UK LIMITED | Director | 2013-06-12 | CURRENT | 2005-01-21 | Active | |
XLVET TRAINING SERVICES LIMITED | Director | 2011-08-17 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
FARMCARE WEST LIMITED | Director | 2013-09-25 | CURRENT | 2012-02-20 | Active | |
XLVET NETWORKS LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/05/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JON HAYTON | ||
DIRECTOR APPOINTED MRS DANIELLE ELIZABETH ELLIOT | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 069031000005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 069031000004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069031000002 | ||
CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-02-10 GBP 79,519 | ||
DIRECTOR APPOINTED MR RICHARD JOHN WILLIAMSON | ||
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN WILLIAMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM West Hill Barns West Hill Evershot Dorchester Dorset DT2 0LD | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID READER | |
PSC07 | CESSATION OF ANDREW RICHARD JOHN DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 29/10/21 STATEMENT OF CAPITAL GBP 79520 | |
CH01 | Director's details changed for Alistair Jon Hayton on 2021-11-01 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES | |
SH01 | 30/04/21 STATEMENT OF CAPITAL GBP 77519 | |
AP03 | Appointment of Mrs Danielle Elizabeth Elliot as company secretary on 2021-04-01 | |
SH01 | 30/10/20 STATEMENT OF CAPITAL GBP 76519 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES | |
TM02 | Termination of appointment of Richard Trickey on 2020-05-15 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH19 | Statement of capital on 2019-11-26 GBP 71,017 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE MARY MASTERS | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/10/19 | |
RES13 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2019-08-14 GBP 71,017 | |
SH03 | Purchase of own shares | |
SH01 | 12/07/19 STATEMENT OF CAPITAL GBP 80017 | |
RES12 | Resolution of varying share rights or name | |
RES13 | Resolutions passed:
| |
AP03 | Appointment of Mr Richard Trickey as company secretary on 2019-04-17 | |
AP01 | DIRECTOR APPOINTED MR THOMAS CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COLIN BURNELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL ADLER | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 31/10/18 STATEMENT OF CAPITAL GBP 80000 | |
SH08 | Change of share class name or designation | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 74500 | |
SH01 | 10/05/18 STATEMENT OF CAPITAL GBP 74500 | |
AA | 31/10/17 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN KING | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 66500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 60500 | |
AR01 | 12/05/16 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/03/2016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN KING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 12/03/15 STATEMENT OF CAPITAL GBP 60500.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069031000002 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 70500 | |
AR01 | 12/05/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 21/11/14 STATEMENT OF CAPITAL GBP 70500 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREME DARKE | |
RES13 | PURCHASE CONTRACT 29/04/2014 | |
RES01 | ADOPT ARTICLES 29/04/2014 | |
AR01 | 12/05/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ALBERT GOODMAN MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID READER / 12/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JON HAYTON / 12/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROLAND GREEN / 12/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD JOHN DAVIES / 12/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREME JAMES DARKE / 12/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COLIN BURNELL / 12/05/2014 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 62500 | |
SH06 | 04/06/14 STATEMENT OF CAPITAL GBP 62500 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALAN EDWIN KING | |
SH01 | 19/10/12 STATEMENT OF CAPITAL GBP 72500 | |
AR01 | 12/05/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL ADLER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 20/07/2011 | |
SH01 | 12/08/11 STATEMENT OF CAPITAL GBP 60000.00 | |
AP03 | SECRETARY APPOINTED ALAN KING | |
AR01 | 12/05/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ALBERT GOODMAN ESSEX HOUSE 47 FORE STREET CHARD SOMERSET TA20 1QA | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM KINGFISHER VETERINARY PRACTICE TOWER HILL ROAD CREWKERNE SOMERSET TA18 8EQ | |
AR01 | 12/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID READER / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JON HAYTON / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROLAND GREEN / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD JOHN DAVIES / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREME JAMES DARKE / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COLIN BURNELL / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JERRIE JAMES DARKE / 21/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELAINE MARKS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 31/05/2010 TO 31/10/2010 | |
288a | DIRECTOR APPOINTED ANDREW RICHARD JOHN DAVIES | |
288a | DIRECTOR APPOINTED JERRIE JAMES DARKE | |
288a | DIRECTOR APPOINTED JONATHAN DAVID READER | |
288a | DIRECTOR APPOINTED ALISTAIR JON HAYTON | |
288a | DIRECTOR APPOINTED MARK COLIN BURNELL | |
288a | DIRECTOR APPOINTED TREVOR ROLAND GREEN | |
288a | SECRETARY APPOINTED ELAINE BARBARA MARKS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM ESSEX HOUSE 47 FORE STREET CHARD TA20 1QA | |
88(2) | AD 12/05/09 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNERGY FARM HEALTH LIMITED
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as SYNERGY FARM HEALTH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |