Pappers Uk logo


RCS update : on 23/04/2026

FARMING AND AGRICULTURAL FINANCE LIMITED

Inactive since 03/04/2018
00436088
Address
280 Bishopsgate EC2M 4RB London
Activity
Financial intermediation not elsewhere classified
Incorporation
02/06/1947

Legal information

FARMING AND AGRICULTURAL FINANCE LIMITED


Number
00436088
Legal form
Private limited company
Legal situation

other

Activity

FARMING AND AGRICULTURAL FINANCE LIMITED


Code SIC
64999Financial intermediation not elsewhere classified
Fields of activity
Financial intermediation not elsewhere classified

Officers and representatives

FARMING AND AGRICULTURAL FINANCE LIMITED

46 officers and representatives


Quality:  Corporate-secretary
In office since the :  14/09/2012
Address:  24-25, St. Andrew Square EH2 1AF Edinburgh
Quality:  Director
In office since the :  27/02/2015
Nationality:  British
Date of birth:  09/1963
Address:  280 Bishopsgate EC2M 4RB London
Quality:  Director
In office since the :  01/07/2016
Nationality:  British
Date of birth:  09/1958
Address:  280 Bishopsgate EC2M 4RB London
Former officers
Quality:  Secretary
In office since the :  28/04/1993
Until:  25/10/1995
Nationality:  British
Address:  Pinehurst Felcourt Road Felcourt RH19 2LA East Grinstead
Quality:  Secretary
In office since the :  29/04/1998
Until:  07/06/2001
Nationality:  British
Address:  1 Snowball Cottages Swan Lane RH6 0DB Charlwood
Quality:  Secretary
In office since the :  08/08/2008
Until:  31/05/2011
Nationality:  Other
Address:  Suite Gleann Cottage, 1, The Terrace Glenlomond KY13 9HF Kinross
Quality:  Secretary
In office since the :  08/06/2001
Until:  28/02/2002
Nationality:  British
Address:  26 Green Acres Park Hill CR0 5UW Croydon
Quality:  Secretary
In office since the :  01/06/2011
Until:  11/01/2012
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh
Quality:  Secretary
In office since the :  07/11/1997
Until:  28/04/1998
Nationality:  British
Address:  17 Coniston Way RH2 0LN Reigate
Quality:  Secretary
In office since the :  25/10/1995
Until:  07/11/1997
Nationality:  British
Address:  19 Sunlight Close SW19 8TG London
Quality:  Secretary
Until:  28/04/1993
Nationality:  British
Address:  Flat 1 25 Somers Road RH2 9DY Reigate
Quality:  Secretary
In office since the :  01/03/2002
Until:  28/11/2005
Nationality:  Other
Address:  6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone
Quality:  Secretary
In office since the :  22/02/2012
Until:  14/09/2012
Address:  Rbs Gogarburn, Glasgow Road EH12 1HQ Edinburgh
Quality:  Secretary
In office since the :  28/11/2005
Until:  08/08/2008
Nationality:  British
Address:  8 Great Lime Kilns Southwater RH13 9JL Horsham
Quality:  Director
In office since the :  08/08/2008
Until:  31/08/2012
Nationality:  British
Date of birth:  11/1970
Address:  218, Westbourne Park Road W11 1EP London
Quality:  Director
In office since the :  01/02/2010
Until:  31/05/2013
Nationality:  British
Date of birth:  07/1971
Address:  Bell Cottage, Bell Cottage Bell Road RH12 3QL Warnham
Quality:  Director
Until:  29/10/1993
Nationality:  British
Date of birth:  10/1942
Address:  30 Highlands Road KT22 8NJ Leatherhead
Quality:  Director
In office since the :  24/03/2009
Until:  22/03/2010
Nationality:  British
Date of birth:  12/1965
Address:  34, Hockley Lane Wingerworth S42 6QG Chesterfield
Quality:  Director
In office since the :  11/07/2005
Until:  27/02/2015
Nationality:  British
Date of birth:  12/1959
Address:  40a Pennington Road Southborough TN4 0SL Tunbridge Wells
Quality:  Director
In office since the :  01/06/2003
Until:  01/06/2007
Nationality:  British
Date of birth:  12/1960
Address:  15 Winchester Close KT10 8QH Esher
Quality:  Director
In office since the :  27/02/2015
Until:  28/06/2016
Nationality:  British
Date of birth:  01/1960
Address:  135, Bishopsgate EC2M 3UR London
Quality:  Director
In office since the :  01/02/1999
Until:  14/01/2000
Nationality:  British
Date of birth:  09/1961
Address:  43 Lewis Lane GL7 1EA Cirencester
Quality:  Director
In office since the :  31/05/2013
Until:  11/05/2015
Nationality:  British
Date of birth:  07/1966
Address:  135, Bishopsgate EC2M 3UR London
Quality:  Director
In office since the :  24/04/1996
Until:  29/01/1999
Nationality:  British
Date of birth:  05/1953
Address:  2 Grange Close RH1 4LW Bletchingley
Quality:  Director
In office since the :  11/05/2015
Until:  01/07/2016
Nationality:  British
Date of birth:  11/1973
Address:  Smith House, Elmwood Avenue TW13 7QD Feltham
Quality:  Director
In office since the :  01/02/1999
Until:  31/12/2003
Nationality:  British
Date of birth:  05/1956
Address:  Ashpoles 91 High Street MK44 1PE Sharnbrook
Quality:  Director
In office since the :  25/01/1995
Until:  29/01/1999
Nationality:  British
Date of birth:  12/1945
Address:  Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford
Quality:  Director
In office since the :  01/06/2007
Until:  01/02/2010
Nationality:  British
Date of birth:  12/1965
Address:  The Old Granary Hillside Road GU10 3AJ Frensham
Quality:  Director
In office since the :  01/08/1997
Until:  17/09/1999
Nationality:  British
Date of birth:  02/1956
Address:  Cherry Orchard Weston Under Penyard HR9 7PH Ross On Wye
Quality:  Director
In office since the :  29/11/1993
Until:  30/07/1997
Nationality:  British
Date of birth:  01/1956
Address:  5 Gloucester Place SL4 2AJ Windsor
Quality:  Director
In office since the :  11/07/2005
Until:  08/08/2008
Nationality:  Irish
Date of birth:  04/1968
Address:  24 Warwick Road RG2 7AX Reading
Quality:  Director
Until:  13/07/1995
Nationality:  British
Date of birth:  09/1936
Address:  Endellion Money Row Green Holyport SL6 2NA Maidenhead
Quality:  Director
In office since the :  01/01/2004
Until:  11/03/2009
Nationality:  British
Date of birth:  03/1958
Address:  Whitlaw Cottage TD2 6QA Lauder
Quality:  Director
In office since the :  01/11/1996
Until:  31/12/1998
Nationality:  British
Date of birth:  06/1947
Address:  28 Maple Court The Gables, Oxshott KT22 0SD Leatherhead
Quality:  Director
Until:  31/12/1995
Nationality:  British
Date of birth:  08/1941
Address:  Stable Cottage Huntenhull Lane Chapmanslade BA13 4AS Westbury
Quality:  Director
Until:  23/10/1996
Nationality:  British
Date of birth:  03/1949
Address:  Apartment 7 Sherborne House Sherborne GL54 3DZ Cheltenham
Quality:  Director
In office since the :  04/08/1999
Until:  31/05/2003
Nationality:  British
Date of birth:  04/1951
Address:  Willow Trees Hazelwood Lane CR5 3PF Chipstead
Quality:  Director
In office since the :  01/01/1996
Until:  09/12/1997
Nationality:  British
Date of birth:  10/1958
Address:  East Coombe North Bank BN6 8JG Hassocks
Quality:  Director
In office since the :  01/02/1999
Until:  17/05/1999
Nationality:  British
Date of birth:  05/1955
Address:  Monroe Station Road Hatfield Peverel CM3 2DS Chelmsford
Quality:  Director
Until:  26/04/1995
Nationality:  British
Date of birth:  10/1954
Address:  The Duchies Mill Lane, Pirbright GU24 0BT Woking
Quality:  Director
In office since the :  26/04/1995
Until:  01/02/1999
Nationality:  British
Date of birth:  07/1945
Address:  Field House Horsham Road BN44 3AE Steyning
Quality:  Director
In office since the :  01/02/1999
Until:  30/07/1999
Nationality:  British
Date of birth:  08/1955
Address:  11 Cedar Drive Fetcham KT22 9ET Leatherhead
Quality:  Director
In office since the :  17/11/1993
Until:  24/04/1996
Nationality:  British
Date of birth:  08/1955
Address:  7 Turnberry Close Bramcote NG9 3LX Nottingham
Quality:  Director
In office since the :  15/03/1995
Until:  30/04/1999
Nationality:  British
Date of birth:  07/1945
Address:  Garden Cottage Windmill Road GL7 6AL Kemble
Quality:  Director
Until:  30/09/1997
Nationality:  British
Date of birth:  09/1940
Address:  Pudding Hill Farm Bibury GL7 5ND Cirencester
Quality:  Director
In office since the :  08/08/2016
Until:  30/06/2017
Nationality:  British
Date of birth:  04/1962
Address:  280 Bishopsgate EC2M 4RB London

Ultimate beneficial owners

FARMING AND AGRICULTURAL FINANCE LIMITED


Lombard North Central Plc
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Address:  280 Bishopsgate EC2M 4RB London

Filling history

FARMING AND AGRICULTURAL FINANCE LIMITED

183 documents


Final Gazette dissolved via voluntary strike-off
03/04/2018
First Gazette notice for voluntary strike-off
16/01/2018
Application to strike the company off the register
08/01/2018
Termination of appointment of John Hamer Wood as a director on 30 June 2017
06/07/2017
Confirmation statement made on 22 February 2017 with updates
23/02/2017
Appointment of Mr John Hamer Wood as a director on 8 August 2016
18/08/2016
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016
18/07/2016
Appointment of Mr Peter Edmund Lord as a director on 1 July 2016
18/07/2016
Termination of appointment of Adam Holden as a director on 1 July 2016
18/07/2016
Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
18/07/2016
Auditor's resignation
30/06/2016
Annual return made up to 20 February 2016 with full list of shareholders - Statement of capital on 18 March 2016
18/03/2016
Appointment of Adam Holden as a director on 11 May 2015
23/06/2015
Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
23/06/2015
Annual return made up to 20 February 2015 with full list of shareholders - Statement of capital on 9 March 2015
09/03/2015
Appointment of Mr Ian John Isaac as a director on 27 February 2015
05/03/2015
Termination of appointment of Nigel Timothy John Cilibbens as a director on 27 February 2015
05/03/2015
Appointment of Trevor Douglas Crome as a director on 27 February 2015
04/03/2015
Annual return made up to 20 February 2014 with full list of shareholders - Statement of capital on 10 March 2014
10/03/2014
Registered office address changed from 3 Princess Way Redhill RH1 1NP on 23 September 2013
23/09/2013
Appointment of Mr Andrew Paul Gadsby as a director
17/06/2013
Termination of appointment of Andrew Barnard as a director
17/06/2013
Annual return made up to 20 February 2013 with full list of shareholders
04/03/2013
Appointment of Rbs Secretarial Services Limited as a secretary
08/10/2012
Termination of appointment of Amy Williamson as a secretary
08/10/2012
Termination of appointment of Alexander Baldock as a director
18/09/2012
Annual return made up to 20 February 2012 with full list of shareholders
01/03/2012
Director's details changed for Nigel Timothy John Cilibbens on 1 March 2012
01/03/2012
Appointment of Amy Williamson as a secretary
23/02/2012
Termination of appointment of Kirsty Daly as a secretary
23/02/2012
Statement by directors
17/01/2012
Statement of capital on 17 January 2012
17/01/2012
Solvency statement dated 06/01/12
17/01/2012
Resolutions
17/01/2012
Appointment of Kirsty Daly as a secretary
08/06/2011
Termination of appointment of Lindsey Cameron as a secretary
07/06/2011
Annual return made up to 20 February 2011 with full list of shareholders
03/03/2011
Termination of appointment of Ian Burrow as a director
08/04/2010
Annual return made up to 20 February 2010 with full list of shareholders
10/03/2010
Appointment of Andrew David Barnard as a director
11/02/2010
Termination of appointment of Neeraj Kapur as a director
11/02/2010
Director appointed ian christopher burrow
25/03/2009
Appointment terminated director james mclean
25/03/2009
Return made up to 20/02/09; full list of members
13/03/2009
Secretary appointed lindsey helen cameron
26/08/2008
Appointment terminated secretary gillian wraith carter
26/08/2008
Director appointed mr alexander david baldock
26/08/2008
Appointment terminated director paul lynam
22/08/2008
Return made up to 20/02/08; full list of members
06/03/2008
New director appointed
18/06/2007
Director resigned
11/06/2007
Return made up to 20/02/07; full list of members
15/03/2007
Return made up to 20/02/06; full list of members
09/03/2006
New secretary appointed
09/03/2006
Secretary resigned
09/03/2006
Secretary resigned
06/12/2005
New secretary appointed
06/12/2005
New director appointed
20/07/2005
New director appointed
19/07/2005
Return made up to 20/02/05; full list of members
04/03/2005
Return made up to 20/02/04; full list of members
09/03/2004
New director appointed
20/01/2004
Director resigned
20/01/2004
New director appointed
19/06/2003
Director resigned
18/06/2003
Return made up to 20/02/03; full list of members
09/03/2003
Secretary's particulars changed
01/06/2002
Secretary resigned
11/03/2002
New secretary appointed
11/03/2002
Return made up to 20/02/02; full list of members
06/03/2002
Director's particulars changed
26/11/2001
New secretary appointed
15/06/2001
Secretary resigned
15/06/2001
Return made up to 20/02/01; full list of members
26/02/2001
Secretary's particulars changed
04/01/2001
Auditor's resignation
13/11/2000
Auditor's resignation
13/11/2000
Director resigned
04/04/2000
Return made up to 20/02/00; full list of members
06/03/2000
Director resigned
31/01/2000
Director's particulars changed
24/01/2000
Director resigned
28/09/1999
Director resigned
11/08/1999
New director appointed
10/08/1999
Director resigned
02/06/1999
Director resigned
26/05/1999
New director appointed
26/05/1999
Return made up to 20/02/99; full list of members
17/03/1999
Registered office changed on 14/03/99 from: lombard house 3 princess way redhill surrey RH1 1NP
14/03/1999
New director appointed
05/03/1999
New director appointed
18/02/1999
New director appointed
18/02/1999
New director appointed
18/02/1999
Director resigned
10/02/1999
Director resigned
10/02/1999
Director resigned
10/02/1999
Director resigned
06/01/1999
Director's particulars changed
06/01/1999
Resolutions
04/08/1998
Director's particulars changed
22/06/1998
Secretary resigned
13/05/1998
New secretary appointed
13/05/1998
Return made up to 20/02/98; full list of members
13/03/1998
Director resigned
23/12/1997
Secretary resigned
20/11/1997
New secretary appointed
20/11/1997
Director resigned
14/10/1997
Director's particulars changed
15/09/1997
Director's particulars changed
09/09/1997
New director appointed
07/08/1997
Director resigned
05/08/1997
Secretary's particulars changed
06/04/1997
Return made up to 20/02/97; full list of members
21/03/1997
Director's particulars changed
27/02/1997
New director appointed
10/11/1996
Director resigned
04/11/1996
Director's particulars changed
29/08/1996
Auditor's resignation
26/07/1996
Director resigned
07/05/1996
New director appointed
07/05/1996
Director's particulars changed
30/04/1996
Return made up to 20/02/96; full list of members
22/03/1996
Director resigned;new director appointed
17/01/1996
Secretary resigned;new secretary appointed
06/11/1995
Director resigned
21/07/1995
Director resigned
03/05/1995
New director appointed
02/05/1995
New director appointed
27/03/1995
Return made up to 20/02/95; no change of members
20/03/1995
Location of register of members address changed
20/03/1995
Location of debenture register address changed
20/03/1995
New director appointed
30/01/1995
A selection of documents registered before 1 January 1995
01/01/1995
Return made up to 20/02/94; no change of members
21/03/1994
New director appointed
16/12/1993
New director appointed
07/12/1993
Resolutions
29/11/1993
Resolutions
29/11/1993
Resolutions
29/11/1993
Resolutions
29/11/1993
Director resigned
19/11/1993
Secretary resigned;new secretary appointed
10/05/1993
Director's particulars changed
10/05/1993
Director's particulars changed
26/03/1993
Return made up to 20/02/93; full list of members
25/03/1993
New director appointed
25/08/1992
Director resigned
21/08/1992
Secretary resigned;new secretary appointed
19/05/1992
Return made up to 20/02/92; no change of members
05/03/1992
Director's particulars changed
23/10/1991
Director resigned;new director appointed
14/05/1991
Return made up to 20/02/91; full list of members
11/03/1991
Director's particulars changed
26/02/1991
New director appointed
15/02/1991
Director resigned;new director appointed
05/12/1990
Director resigned;new director appointed
27/09/1990
Director's particulars changed
25/07/1990
Director's particulars changed
08/05/1990
Return made up to 20/02/90; full list of members
01/03/1990
New director appointed
06/12/1989
Director resigned
07/09/1989
Return made up to 20/02/89; full list of members
07/03/1989
Director's particulars changed
23/02/1989
Director resigned
25/07/1988
Director resigned
06/07/1988
Director resigned
20/05/1988
Director's particulars changed
24/03/1988
Return made up to 03/02/88; full list of members
10/03/1988
Secretary resigned;new secretary appointed
03/12/1987
Director resigned;new director appointed
24/10/1987
Director's particulars changed
14/07/1987
Director resigned;new director appointed
07/07/1987
Registered office changed on 13/05/87 from: lombard house, curzon st. London, W1A 1EU.
13/05/1987
Return made up to 05/02/87; full list of members
04/03/1987
Director's particulars changed
13/02/1987
A selection of documents registered before 1 January 1987
01/01/1987
Director resigned;new director appointed
01/10/1986
Secretary resigned;new secretary appointed
27/09/1986
New director appointed
07/06/1986
New director appointed
03/06/1986
Annual return made up to 18/02/82
10/03/1982
Annual return made up to 14/02/80
25/02/1980
Annual return made up to 14/02/79
13/03/1979

Annual accounts

FARMING AND AGRICULTURAL FINANCE LIMITED

36 documents


Full accounts made up to 30 September 2016
06/07/2017
Full accounts made up to 30 September 2015
30/06/2016
Full accounts made up to 30 September 2014
12/05/2015
Full accounts made up to 30 September 2013
07/04/2014
Full accounts made up to 30 September 2012
17/06/2013
Full accounts made up to 30 September 2011
01/02/2012
Full accounts made up to 30 September 2010
05/04/2011
Full accounts made up to 30 September 2009
09/02/2010
Full accounts made up to 30 September 2008
04/04/2009
Full accounts made up to 30 September 2007
19/03/2008
Full accounts made up to 30 September 2006
06/06/2007
Full accounts made up to 30 September 2005
21/06/2006
Full accounts made up to 30 September 2004
08/08/2005
Full accounts made up to 30 September 2003
02/11/2004
Full accounts made up to 30 September 2002
23/12/2003
Full accounts made up to 30 September 2001
03/08/2002
Full accounts made up to 30 September 2000
25/10/2001
Full accounts made up to 30 September 1999
01/08/2000
Full accounts made up to 30 September 1998
16/07/1999
Full accounts made up to 30 September 1997
31/07/1998
Full accounts made up to 30 September 1996
28/07/1997
Full accounts made up to 30 September 1995
24/07/1996
Full accounts made up to 30 September 1994
03/07/1995
Full group accounts made up to 30 September 1993
10/03/1994
Full group accounts made up to 30 September 1992
09/03/1993
Full group accounts made up to 30 September 1991
06/07/1992
Full group accounts made up to 30 September 1990
15/02/1991
Full group accounts made up to 30 September 1989
01/03/1990
Full group accounts made up to 30 September 1988
07/03/1989
Full group accounts made up to 30 September 1987
10/03/1988
Accounts made up to 30 September 1986
14/04/1987
Accounts made up to 30 September 1984
12/02/1985
Accounts made up to 30 September 1983
09/02/1984
Accounts made up to 30 September 1982
24/02/1983
Accounts made up to 30 September 1978
13/03/1979
Accounts made up to 30 September 1976
06/12/1977

Contact informations

FARMING AND AGRICULTURAL FINANCE LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
280 Bishopsgate EC2M 4RB London