VARFELL FARMS LTD - PENZANCE


Company Profile Company Filings

Overview

VARFELL FARMS LTD is a Private Limited Company from PENZANCE UNITED KINGDOM and has the status: Active.
VARFELL FARMS LTD was incorporated 29 years ago on 09/01/1995 and has the registered number: 03007729. The accounts status is FULL and accounts are next due on 30/09/2024.

VARFELL FARMS LTD - PENZANCE

This company is listed in the following categories:
01190 - Growing of other non-perennial crops
01290 - Growing of other perennial crops
01630 - Post-harvest crop activities
46220 - Wholesale of flowers and plants

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

VARFELL FARM VARFELL LANE
PENZANCE
CORNWALL
TR20 8AQ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
GREENYARD FLOWERS UK LTD (until 04/10/2020)
WINCHESTER GROWERS LIMITED (until 30/12/2016)

Confirmation Statements

Last Statement Next Statement Due
17/09/2023 01/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW JAMES JARRETT Apr 1978 British Director 2019-10-11 CURRENT
MR ALEXANDER WILLIAM JOHN NEWEY Mar 1965 British Director 2019-10-11 CURRENT
MR MARTYN PAUL IDRIS THOMAS Mar 1966 British Director 2019-10-11 CURRENT
MR SIMON ROBERT BINGHAM Secretary 2019-12-04 CURRENT
MR SIMON GARDNER Jan 1984 British Director 2022-07-01 CURRENT
MR SIMON ROBERT BINGHAM Jan 1968 British Director 2019-09-02 CURRENT
JONATHAN IVOR WILSON Apr 1971 British Secretary 2004-08-02 UNTIL 2005-11-01 RESIGNED
DAVID WARWICK SYMONDSON Aug 1955 British Director 1995-05-04 UNTIL 2000-10-11 RESIGNED
FRANCOISE SUZANNE CLAIRE ELISABETH SANTENS Jan 1964 Belgian Director 2019-10-11 UNTIL 2020-06-05 RESIGNED
ALFRED NICOL MOOLENAAR Mar 1962 Dutch Director 2004-01-01 UNTIL 2007-01-08 RESIGNED
MR WERNER HECTOR AMAND ALBERT PYCKE Mar 1965 Belgian Director 2019-10-11 UNTIL 2020-06-05 RESIGNED
DR. SIMON PEARSON Jul 1966 British Director 2005-10-17 UNTIL 2014-03-27 RESIGNED
MR PETER JOHN CHARLTON Dec 1955 British Nominee Director 1995-01-09 UNTIL 1995-04-13 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 1995-01-09 UNTIL 1995-04-13 RESIGNED
MR GILES ANTHONY ARMSTRONG Secretary 2017-04-26 UNTIL 2019-09-30 RESIGNED
MR RICHARD MARK BAKER Secretary 2014-03-28 UNTIL 2017-04-26 RESIGNED
MR PETER DOMINIC WILLIAMS Apr 1964 British Secretary 1995-08-31 UNTIL 2004-08-02 RESIGNED
MR MICHAEL IAN MANN Jun 1951 British Director 1995-04-13 UNTIL 2011-01-04 RESIGNED
GORDON JOHN FLINT Dec 1955 British Secretary 1995-04-13 UNTIL 1995-08-31 RESIGNED
NICHOLAS GORDON FRENCH Dec 1963 Secretary 2007-05-21 UNTIL 2014-03-27 RESIGNED
MR MICHAEL IAN MANN Jun 1951 British Secretary 2007-01-08 UNTIL 2008-01-08 RESIGNED
NIKOLA BRITTON Dec 1970 Secretary 2005-09-21 UNTIL 2007-01-08 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1995-01-09 UNTIL 1995-04-13 RESIGNED
MR MICHAEL DAVID HARPHAM Apr 1959 British Director 2014-01-01 UNTIL 2018-03-31 RESIGNED
TIMOTHY PETER WOODLAND Apr 1961 British Director 1995-05-04 UNTIL 2002-03-28 RESIGNED
MR GILES ANTHONY ARMSTRONG Feb 1970 British Director 2017-01-06 UNTIL 2019-09-30 RESIGNED
MR RICHARD MARK BAKER Dec 1957 British Director 2014-01-01 UNTIL 2017-04-26 RESIGNED
NIKOLA BRITTON Dec 1970 Director 2005-11-18 UNTIL 2007-01-08 RESIGNED
MR GILLES VALERE CHARLES DEPREZ Mar 1995 Belgian Director 2019-08-01 UNTIL 2020-06-05 RESIGNED
GORDON JOHN FLINT Dec 1955 British Director 1995-04-13 UNTIL 2015-06-19 RESIGNED
MR ALAN ALEXANDER FORRESTER Jun 1957 British Director 2014-01-01 UNTIL 2019-07-31 RESIGNED
NICHOLAS GORDON FRENCH Dec 1963 Director 2007-05-21 UNTIL 2014-03-27 RESIGNED
BOUDEWIJN VAN EERDENBURG Apr 1953 Dutch Director 2000-10-11 UNTIL 2003-12-31 RESIGNED
OLIVER JOHN HAROLD HUNTSMAN Sep 1955 British Director 1999-02-05 UNTIL 2000-10-11 RESIGNED
PAULA NICHOLE EDGINGTON Feb 1964 British Director 2002-08-01 UNTIL 2003-12-31 RESIGNED
CHRISTOPHER MAY Sep 1961 British Director 1995-05-04 UNTIL 2002-06-27 RESIGNED
MATTHEW VAN LIER Apr 1966 British Director 2002-08-01 UNTIL 2004-07-30 RESIGNED
BOUWE JAN VAN WIJK Mar 1964 Dutch Director 2004-01-26 UNTIL 2007-01-08 RESIGNED
MRS STELLA WILLCOX Dec 1959 British Director 2017-01-06 UNTIL 2019-08-01 RESIGNED
MR PETER DOMINIC WILLIAMS Apr 1964 British Director 1995-07-15 UNTIL 2004-03-31 RESIGNED
MR MARK SPURDENS Jan 1969 British Director 2019-08-01 UNTIL 2019-09-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Yellow Holdings Ltd 2019-10-11 Chichester   West Sussex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Hein Valere Maria Deprez 2016-04-06 - 2019-10-11 8/1961 Spalding   Lincolnshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YOUNG PLANTS LIMITED CHICHESTER UNITED KINGDOM Active DORMANT 46220 - Wholesale of flowers and plants
PAC FARMS LIMITED MARLBOROUGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NEW PLACE NURSERIES LIMITED CHICHESTER Active DORMANT 82990 - Other business support service activities n.e.c.
NEWEY LIMITED CHICHESTER Active FULL 01130 - Growing of vegetables and melons, roots and tubers
GREENYARD FRESH UK LTD SPALDING ENGLAND Active FULL 46310 - Wholesale of fruit and vegetables
WINCHESTER BULB GROWERS LIMITED SPALDING ENGLAND Dissolved... DORMANT 74990 - Non-trading company
XEWT LIMITED PINCHBECK, SPALDING Dissolved... FULL 46310 - Wholesale of fruit and vegetables
EWT TRUSTEES LIMITED SPALDING Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AVONCROSS ORNAMENTALS LIMITED CHICHESTER UNITED KINGDOM Active DORMANT 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
NEW FOREST PLANTS LTD CHICHESTER Active DORMANT 46220 - Wholesale of flowers and plants
MY GREEN GARDEN LIMITED CHICHESTER UNITED KINGDOM Active DORMANT 46220 - Wholesale of flowers and plants
ACHIMENES LIMITED WINCHESTER Active TOTAL EXEMPTION FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
LINCSFLORA LIMITED SPALDING Dissolved... NO ACCOUNTS FILED 46310 - Wholesale of fruit and vegetables
GREOSN LTD CHICHESTER UNITED KINGDOM Active GROUP 46220 - Wholesale of flowers and plants
PEBBLE MANAGEMENT SERVICES LIMITED CHICHESTER UNITED KINGDOM Active DORMANT 46220 - Wholesale of flowers and plants
ROUNDSTONE NURSERIES LIMITED STRATFORD-UPON-AVON UNITED KINGDOM Active DORMANT 46220 - Wholesale of flowers and plants
YELLOW HOLDINGS LTD CHICHESTER UNITED KINGDOM Active FULL 46220 - Wholesale of flowers and plants
GREENYARD FLOWERS UK LIMITED PENZANCE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TRANSFLORA LLP CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-09-26 31-12-2022 9,085 Cash 29,866,715 equity
ACCOUNTS - Final Accounts preparation 2022-04-21 31-12-2021 7,878 Cash 28,123,345 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENYARD FLOWERS UK LIMITED PENZANCE UNITED KINGDOM Active DORMANT 99999 - Dormant Company