CROXTON PARK LIMITED
THETFORD

Hellopages » Norfolk » Breckland » IP24 1LS

Company number 00546649
Status Active
Incorporation Date 26 March 1955
Company Type Private Limited Company
Address CROXTON PARK, CROXTON, THETFORD, NORFOLK, IP24 1LS
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 one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CROXTON PARK LIMITED are www.croxtonpark.co.uk, and www.croxton-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and seven months. The distance to to Brandon Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croxton Park Limited is a Private Limited Company. The company registration number is 00546649. Croxton Park Limited has been working since 26 March 1955. The present status of the company is Active. The registered address of Croxton Park Limited is Croxton Park Croxton Thetford Norfolk Ip24 1ls. . RAKER, Melinda Elizabeth is a Secretary of the company. RAKER, Edward Michael is a Director of the company. RAKER, Henry John is a Director of the company. RAKER, John Dennis is a Director of the company. RAKER, Melinda Elizabeth is a Director of the company. Secretary RAKER, Hilda Maud has been resigned. Director RAKER, Dennis John has been resigned. Director RAKER, Hilda Maud has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
RAKER, Melinda Elizabeth
Appointed Date: 05 June 1996

Director
RAKER, Edward Michael
Appointed Date: 27 August 1998
50 years old

Director
RAKER, Henry John
Appointed Date: 27 August 1998
51 years old

Director
RAKER, John Dennis

77 years old

Director
RAKER, Melinda Elizabeth
Appointed Date: 04 December 1994
76 years old

Resigned Directors

Secretary
RAKER, Hilda Maud
Resigned: 05 June 1996

Director
RAKER, Dennis John
Resigned: 26 June 1994
111 years old

Director
RAKER, Hilda Maud
Resigned: 12 November 1992
110 years old

Persons With Significant Control

Mrs Melinda Elizabeth Raker
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr John Dennis Raker
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Henry John Raker
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Grant Stanley Pilcher
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Robert Collison Alston
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Edward Michael Raker
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

CROXTON PARK LIMITED Events

30 May 2017
Total exemption small company accounts made up to 30 September 2016
This document is being processed and will be available in 5 days.

04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
05 May 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,275

19 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 94 more events
22 Feb 1988
Return made up to 04/09/87; full list of members

29 Nov 1986
Accounts made up to 30 April 1986

29 Nov 1986
Return made up to 07/08/86; full list of members
11 Apr 1974
New secretary appointed
26 Mar 1955
Certificate of incorporation

CROXTON PARK LIMITED Charges

14 April 2011
Legal charge
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Part of huntingfield farm mill street bradenham thetford…
18 June 2010
Legal charge
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Croxton park, croxton, thetford t/no NK377969.
23 June 2008
Legal mortgage
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Croxton park house, croxton park, croxton thetford norfolk…
2 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 29 November 2011
Persons entitled: John Dennis Raker, Melinda Elizabeth Raker, Henry John Rolfe Raker, Edward Michael Raker and Djraker Limited
Description: Redbrick farmhouse thompson thetford norfolk.
2 February 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Park cottage croxton thetford norfolk. By way of fixed…
5 February 2001
Legal mortgage
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 190.63 acres of land to the north west of…
9 November 1961
Legal charge
Delivered: 22 November 1961
Status: Satisfied on 4 March 1994
Persons entitled: The Agricultural Mortgage Corp Limited
Description: Manor farm, east wretham norfolk.
15 June 1955
Mortgage
Delivered: 28 June 1955
Status: Satisfied on 21 February 2006
Persons entitled: National Provincial Bank Limited
Description: Property croxton park (463.5 acres) near thotford, norfolk…