LEAGRAM FARMS LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5QB

Company number 01187073
Status Active
Incorporation Date 14 October 1974
Company Type Private Limited Company
Address C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5QB
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes, 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 500 . The most likely internet sites of LEAGRAM FARMS LIMITED are www.leagramfarms.co.uk, and www.leagram-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Leagram Farms Limited is a Private Limited Company. The company registration number is 01187073. Leagram Farms Limited has been working since 14 October 1974. The present status of the company is Active. The registered address of Leagram Farms Limited is C O Pm M Greenbank Technology Park Challenge Way Blackburn Lancashire Bb1 5qb. . WELD-BLUNDELL, John Joseph is a Secretary of the company. WELD BLUNDELL, Bridget Helen is a Director of the company. WELD-BLUNDELL, John Joseph is a Director of the company. Secretary WELD-BLUNDELL, Genevieve Margaret has been resigned. Director WELD-BLUNDELL, Charles Joseph Ignatius has been resigned. Director WELD-BLUNDELL, Genevieve Margaret has been resigned. Director WELD-BLUNDELL, Veronica Mary has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
WELD-BLUNDELL, John Joseph
Appointed Date: 22 December 1996

Director
WELD BLUNDELL, Bridget Helen
Appointed Date: 22 February 2004
66 years old

Director

Resigned Directors

Secretary
WELD-BLUNDELL, Genevieve Margaret
Resigned: 22 December 1996

Director
WELD-BLUNDELL, Charles Joseph Ignatius
Resigned: 20 April 2004
97 years old

Director
WELD-BLUNDELL, Genevieve Margaret
Resigned: 22 December 1996
72 years old

Director
WELD-BLUNDELL, Veronica Mary
Resigned: 20 April 2004
95 years old

Persons With Significant Control

Mrs Bridget Helen Weld-Blundell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LEAGRAM FARMS LIMITED Events

01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 500

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 500

...
... and 64 more events
14 Jan 1988
Return made up to 31/12/87; full list of members

14 Jan 1988
Full accounts made up to 31 March 1987

23 Jan 1987
Return made up to 31/12/86; full list of members

21 Jan 1987
Full accounts made up to 31 March 1986

14 Oct 1974
Incorporation

LEAGRAM FARMS LIMITED Charges

4 April 1986
Fixed and floating charge
Delivered: 10 April 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…
15 April 1975
Charge
Delivered: 30 April 1975
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: The co's interest under a lease d/d 15/4/75 (see doc m/10).