G. FERGUSON (BADNOCKS) LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO5 9QX

Company number 01474496
Status Active
Incorporation Date 22 January 1980
Company Type Private Limited Company
Address FRAME FARM OLD COGGESHALL ROAD, FEERING, COLCHESTER, ESSEX, CO5 9QX
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 seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 2,036 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G. FERGUSON (BADNOCKS) LIMITED are www.gfergusonbadnocks.co.uk, and www.g-ferguson-badnocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. G Ferguson Badnocks Limited is a Private Limited Company. The company registration number is 01474496. G Ferguson Badnocks Limited has been working since 22 January 1980. The present status of the company is Active. The registered address of G Ferguson Badnocks Limited is Frame Farm Old Coggeshall Road Feering Colchester Essex Co5 9qx. . FERGUSON, Jane Louise is a Secretary of the company. FERGUSON, Andrew George is a Director of the company. FERGUSON, George is a Director of the company. Secretary FERGUSON, George has been resigned. Director FERGUSON, Lynda Mary has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
FERGUSON, Jane Louise
Appointed Date: 01 May 2000

Director

Director
FERGUSON, George

92 years old

Resigned Directors

Secretary
FERGUSON, George
Resigned: 30 April 2000

Director
FERGUSON, Lynda Mary
Resigned: 14 March 1996
79 years old

G. FERGUSON (BADNOCKS) LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2,036

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,036

27 May 2015
Registered office address changed from Frame Barn Old Coggeshall Road Feering Colchester Essex CO5 9QX to Frame Farm Old Coggeshall Road Feering Colchester Essex CO5 9QX on 27 May 2015
...
... and 60 more events
30 Jun 1988
Accounts for a small company made up to 31 March 1987

30 Jun 1988
Return made up to 29/06/88; full list of members

05 Feb 1987
Accounts for a small company made up to 31 March 1986

05 Feb 1987
Return made up to 15/01/87; full list of members

12 Nov 1986
Particulars of mortgage/charge

G. FERGUSON (BADNOCKS) LIMITED Charges

29 January 1992
Further collateral charge
Delivered: 1 February 1992
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The company's interest under an agreement dated 3RD…
6 November 1986
Further collateral charge
Delivered: 12 November 1986
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The company's interest under an agreement dated 30/11/80 in…
20 November 1984
Legal mortgage
Delivered: 27 November 1984
Status: Satisfied on 24 January 2002
Persons entitled: Lloyds Bank PLC
Description: Lease of badnocks farm, southminster, essex. Area 327.15…
20 January 1981
Charge
Delivered: 21 January 1981
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited.
Description: The company's interest under an agreement dated 3RD…