P.S. PARTRIDGE LIMITED
IPSWICH C.B. PARTRIDGE & SON LIMITED

Hellopages » Suffolk » Babergh » IP7 6BH
Company number 00625289
Status Active
Incorporation Date 8 April 1959
Company Type Private Limited Company
Address WOLVES FARM IPSWICH ROAD, HADLEIGH, IPSWICH, IP7 6BH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of P.S. PARTRIDGE LIMITED are www.pspartridge.co.uk, and www.p-s-partridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. P S Partridge Limited is a Private Limited Company. The company registration number is 00625289. P S Partridge Limited has been working since 08 April 1959. The present status of the company is Active. The registered address of P S Partridge Limited is Wolves Farm Ipswich Road Hadleigh Ipswich Ip7 6bh. . PARTRIDGE, Heather Grace is a Secretary of the company. PARTRIDGE, Christopher John is a Director of the company. PARTRIDGE, Heather Grace is a Director of the company. PARTRIDGE, Philip Stuart is a Director of the company. Secretary PARTRIDGE, Philip Stuart has been resigned. Director PARTRIDGE, Hugh Morley has been resigned. Director PARTRIDGE, Roger Clement has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
PARTRIDGE, Heather Grace
Appointed Date: 09 June 1999

Director
PARTRIDGE, Christopher John
Appointed Date: 11 June 2014
39 years old

Director
PARTRIDGE, Heather Grace
Appointed Date: 01 October 1998
66 years old

Director

Resigned Directors

Secretary
PARTRIDGE, Philip Stuart
Resigned: 09 June 1999

Director
PARTRIDGE, Hugh Morley
Resigned: 01 October 1998
67 years old

Director
PARTRIDGE, Roger Clement
Resigned: 01 October 1998
64 years old

Persons With Significant Control

Mrs Heather Grace Partridge
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Stuart Partridge
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

P.S. PARTRIDGE LIMITED Events

17 Jan 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
11 Aug 2016
Confirmation statement made on 24 July 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 30 June 2015
06 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 87 more events
20 Feb 1987
Full accounts made up to 11 April 1986

20 Feb 1987
Return made up to 18/02/87; full list of members

29 Dec 1986
Director resigned;new director appointed

18 Aug 1986
Return made up to 10/04/86; full list of members

08 Aug 1986
Full accounts made up to 11 April 1985

P.S. PARTRIDGE LIMITED Charges

30 September 1996
Legal mortgage
Delivered: 1 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Approx 142 acres of land at calais street boxford suffolk…
17 March 1995
Legal charge
Delivered: 22 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Durrants farm (165 acres of land and buildings) hadleigh…
23 January 1995
Legal charge
Delivered: 25 January 1995
Status: Satisfied on 5 April 1995
Persons entitled: Midland Bank PLC
Description: Durrants farm (165 acres of land and buildings) hadleigh…
16 January 1995
Legal charge
Delivered: 17 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: French's farm, hadleigh, suffolk. Together with all…
19 December 1994
Legal charge
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H rookery farm washbrook ipswich suffolk. Together with…
18 March 1986
Legal charge
Delivered: 20 March 1986
Status: Satisfied on 10 April 1991
Persons entitled: Midland Bank PLC
Description: Slough farm and folly farm in the parishes of groton…
18 February 1986
Legal charge
Delivered: 20 February 1986
Status: Satisfied on 10 April 1991
Persons entitled: Midland Bank PLC
Description: F/H 63. 424 acres of land at lodge farm billdeston suffolk.