TURFLEET HIRE LIMITED
BOSTON GOLF & TURF EQUIPMENT LIMITED

Hellopages » Lincolnshire » Boston » PE20 2ET

Company number 02151563
Status Active
Incorporation Date 30 July 1987
Company Type Private Limited Company
Address SPALDING ROAD, SUTTERTON, BOSTON, LINCOLNSHIRE, PE20 2ET
Home Country United Kingdom
Nature of Business 77310 - Renting and leasing of agricultural machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 250,000 . The most likely internet sites of TURFLEET HIRE LIMITED are www.turfleethire.co.uk, and www.turfleet-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Boston Rail Station is 6 miles; to Swineshead Rail Station is 6 miles; to Spalding Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turfleet Hire Limited is a Private Limited Company. The company registration number is 02151563. Turfleet Hire Limited has been working since 30 July 1987. The present status of the company is Active. The registered address of Turfleet Hire Limited is Spalding Road Sutterton Boston Lincolnshire Pe20 2et. . SOUTHERN, John is a Secretary of the company. BURDEN, Norman Robert is a Director of the company. NOBLE, Mark Robert is a Director of the company. SOUTHERN, John is a Director of the company. Secretary BURDEN, Norman Robert has been resigned. Secretary CHALLEN, Robert John has been resigned. Secretary EVERTON, Stephen Christopher Jim has been resigned. Secretary HIRST, Stephen has been resigned. Secretary LYTH, Dorothy has been resigned. Secretary MARRIOTT, Roger has been resigned. Director BANNISTER, Roger George Frederick has been resigned. Director BOLAN, Andrew James has been resigned. Director CROLL, Brian has been resigned. Director EVERTON, Stephen Christopher Jim has been resigned. Director HARPER, Jonathan Mark has been resigned. Director HARWOOD, Keith has been resigned. Director HIRST, Stephen has been resigned. Director MILES, Peter has been resigned. Director MOORE, James Ronald Charles has been resigned. Director REYNOLDS, Simon Albert has been resigned. Director SCANLON, Thomas Douglas has been resigned. Director WHITE, Gordon Frederick has been resigned. The company operates in "Renting and leasing of agricultural machinery and equipment".


Current Directors

Secretary
SOUTHERN, John
Appointed Date: 01 February 2013

Director

Director
NOBLE, Mark Robert
Appointed Date: 07 January 2013
53 years old

Director
SOUTHERN, John
Appointed Date: 01 February 2013
64 years old

Resigned Directors

Secretary
BURDEN, Norman Robert
Resigned: 25 July 2000
Appointed Date: 01 February 2000

Secretary
CHALLEN, Robert John
Resigned: 01 November 1996
Appointed Date: 23 January 1996

Secretary
EVERTON, Stephen Christopher Jim
Resigned: 31 May 2012
Appointed Date: 25 July 2000

Secretary
HIRST, Stephen
Resigned: 17 January 1996
Appointed Date: 01 October 1993

Secretary
LYTH, Dorothy
Resigned: 01 February 2000
Appointed Date: 01 November 1996

Secretary
MARRIOTT, Roger
Resigned: 01 October 1993

Director
BANNISTER, Roger George Frederick
Resigned: 12 September 1995
69 years old

Director
BOLAN, Andrew James
Resigned: 13 May 2004
Appointed Date: 01 June 2000
62 years old

Director
CROLL, Brian
Resigned: 23 July 1996
Appointed Date: 09 January 1996
73 years old

Director
EVERTON, Stephen Christopher Jim
Resigned: 31 May 2012
Appointed Date: 25 July 2000
66 years old

Director
HARPER, Jonathan Mark
Resigned: 19 June 1998
Appointed Date: 01 January 1998
60 years old

Director
HARWOOD, Keith
Resigned: 20 September 2012
Appointed Date: 31 May 2012
69 years old

Director
HIRST, Stephen
Resigned: 17 January 1996
Appointed Date: 01 October 1993
77 years old

Director
MILES, Peter
Resigned: 26 December 1995
Appointed Date: 08 September 1995
64 years old

Director
MOORE, James Ronald Charles
Resigned: 31 December 2011
Appointed Date: 04 January 2011
46 years old

Director
REYNOLDS, Simon Albert
Resigned: 07 December 2011
Appointed Date: 01 January 1997
69 years old

Director
SCANLON, Thomas Douglas
Resigned: 31 December 2011
77 years old

Director
WHITE, Gordon Frederick
Resigned: 13 March 1994
73 years old

Persons With Significant Control

The Burdens Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TURFLEET HIRE LIMITED Events

30 Mar 2017
Confirmation statement made on 13 March 2017 with updates
29 Sep 2016
Accounts for a small company made up to 31 December 2015
22 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 250,000

21 Sep 2015
Full accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,000

...
... and 139 more events
29 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1987
Secretary resigned;new secretary appointed

29 Sep 1987
Director resigned;new director appointed

29 Sep 1987
Registered office changed on 29/09/87 from: 2 baches street london N1 6UB

30 Jul 1987
Incorporation

TURFLEET HIRE LIMITED Charges

17 May 2011
Debenture
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2006
Assignment and charge of sub-leasing agreements
Delivered: 25 May 2006
Status: Satisfied on 11 December 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
10 March 2000
Debenture
Delivered: 16 March 2000
Status: Satisfied on 30 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
22 February 1999
Assignment and charge of sub-leasing agreements
Delivered: 24 February 1999
Status: Satisfied on 11 December 2014
Persons entitled: Barclays Mercantile Highland Finance Limited
Description: All the rights title and interest in sub leases in respect…
21 February 1996
Fixed and floating charge
Delivered: 1 March 1996
Status: Satisfied on 7 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1995
Debenture
Delivered: 22 December 1995
Status: Satisfied on 3 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1989
Debenture
Delivered: 1 November 1989
Status: Satisfied on 3 August 1996
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…