BOXFORD (SUFFOLK) FARMS LIMITED
COLCHESTER

Hellopages » Suffolk » Babergh » CO6 4PZ
Company number 02793104
Status Active
Incorporation Date 23 February 1993
Company Type Private Limited Company
Address THE STOKE BY NAYLAND CLUB, KEEPERS LANE LEAVENHEATH, COLCHESTER, ESSEX, CO6 4PZ
Home Country United Kingdom
Nature of Business 01240 - Growing of pome fruits and stone fruits
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of BOXFORD (SUFFOLK) FARMS LIMITED are www.boxfordsuffolkfarms.co.uk, and www.boxford-suffolk-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Boxford Suffolk Farms Limited is a Private Limited Company. The company registration number is 02793104. Boxford Suffolk Farms Limited has been working since 23 February 1993. The present status of the company is Active. The registered address of Boxford Suffolk Farms Limited is The Stoke by Nayland Club Keepers Lane Leavenheath Colchester Essex Co6 4pz. . LOSHAK, Jonathan is a Secretary of the company. ENGLAND, Robert Michael Alexander is a Director of the company. LOSHAK, Jonathan is a Director of the company. MEYER, Carmella Jane Peake is a Director of the company. RENDALL, Robert is a Director of the company. RENDALL, Susanna Peake is a Director of the company. Secretary HICKFORD, Edward Charles has been resigned. Secretary MITCHELL, Jonathan Lingley has been resigned. Secretary WORTHINGTON, Ian Ross has been resigned. Director CRANSTON, Andrew has been resigned. Director PEAKE, Devora Yaffa has been resigned. Director WAINE, Ian Michael has been resigned. Director WORTHINGTON, Ian Ross has been resigned. The company operates in "Growing of pome fruits and stone fruits".


Current Directors

Secretary
LOSHAK, Jonathan
Appointed Date: 21 December 1993

Director
ENGLAND, Robert Michael Alexander
Appointed Date: 26 June 2009
60 years old

Director
LOSHAK, Jonathan
Appointed Date: 26 February 1993
81 years old

Director
MEYER, Carmella Jane Peake
Appointed Date: 01 April 2005
68 years old

Director
RENDALL, Robert
Appointed Date: 01 April 2005
48 years old

Director
RENDALL, Susanna Peake
Appointed Date: 26 February 1993
71 years old

Resigned Directors

Secretary
HICKFORD, Edward Charles
Resigned: 19 March 2004
Appointed Date: 01 March 2001

Secretary
MITCHELL, Jonathan Lingley
Resigned: 20 December 1993
Appointed Date: 26 February 1993

Secretary
WORTHINGTON, Ian Ross
Resigned: 26 February 1993
Appointed Date: 23 February 1993

Director
CRANSTON, Andrew
Resigned: 01 October 2005
Appointed Date: 01 April 2005
55 years old

Director
PEAKE, Devora Yaffa
Resigned: 24 March 1999
Appointed Date: 26 February 1993
110 years old

Director
WAINE, Ian Michael
Resigned: 26 February 1993
Appointed Date: 23 February 1993
64 years old

Director
WORTHINGTON, Ian Ross
Resigned: 26 February 1993
Appointed Date: 23 February 1993
70 years old

BOXFORD (SUFFOLK) FARMS LIMITED Events

28 Feb 2017
Confirmation statement made on 17 February 2017 with updates
09 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
09 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
09 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
09 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 87 more events
12 Mar 1993
Secretary resigned;director resigned;new director appointed

12 Mar 1993
New secretary appointed

03 Mar 1993
Ad 26/02/93--------- £ si 98@1=98 £ ic 2/100

03 Mar 1993
Accounting reference date notified as 30/04

23 Feb 1993
Incorporation

BOXFORD (SUFFOLK) FARMS LIMITED Charges

11 May 2016
Charge code 0279 3104 0010
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 25 acres freehold land being part of peyton hall farm…
14 January 2015
Charge code 0279 3104 0009
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as pole house nursery ardleigh…
14 January 2015
Charge code 0279 3104 0007
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H pole house ardleigh t/no EX649369…
12 May 2010
Mortgage
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land known as vicarage field leaven heath t/no:SK306030…
29 April 2010
Debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: F/H home farm ardleigh essex and land at stoke-by-nayland…
16 February 2000
Debenture
Delivered: 25 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Legal charge
Delivered: 8 April 1995
Status: Satisfied on 16 June 2012
Persons entitled: Midland Bank PLC
Description: F/H land and buildings k/a home farm and buildings ardleigh…
8 June 1993
Fixed and floating charge
Delivered: 11 June 1993
Status: Satisfied on 16 June 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…