Company number 04637412
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address CANNON HALL FARM, CANNON HALL CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4AT
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a medium company made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
GBP 265
. The most likely internet sites of CANNON HALL FARM LIMITED are www.cannonhallfarm.co.uk, and www.cannon-hall-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Cannon Hall Farm Limited is a Private Limited Company.
The company registration number is 04637412. Cannon Hall Farm Limited has been working since 15 January 2003.
The present status of the company is Active. The registered address of Cannon Hall Farm Limited is Cannon Hall Farm Cannon Hall Cawthorne Barnsley South Yorkshire S75 4at. . NICHOLSON, Cynthia is a Secretary of the company. NICHOLSON, Charles Roger is a Director of the company. NICHOLSON, Cynthia is a Director of the company. NICHOLSON, David William is a Director of the company. NICHOLSON, Richard Charles is a Director of the company. NICHOLSON, Robert Edward is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Mixed farming".
Current Directors
Resigned Directors
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003
Persons With Significant Control
Mr Charles Roger Nicholson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CANNON HALL FARM LIMITED Events
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
04 Nov 2016
Accounts for a medium company made up to 31 January 2016
20 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
17 Dec 2015
Accounts for a medium company made up to 31 January 2015
12 Nov 2015
Previous accounting period shortened from 31 January 2015 to 30 January 2015
...
... and 49 more events
06 Mar 2003
New director appointed
06 Mar 2003
New director appointed
24 Jan 2003
Director resigned
24 Jan 2003
Secretary resigned
15 Jan 2003
Incorporation
6 January 2014
Charge code 0463 7412 0005
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a mill farm gunthwaite penistone barnsley title…
6 December 2013
Charge code 0463 7412 0004
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
7 November 2012
Debenture
Delivered: 14 November 2012
Status: Satisfied
on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 2011
Legal charge
Delivered: 22 February 2011
Status: Satisfied
on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: Lane head farm, cawthorne, barnsley, t/no: SYK551441 by way…
1 November 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied
on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: Mill farm gunthwaite barnsley. By way of fixed charge the…