H.G.BLAKE(COSTESSEY)LIMITED
FELTHORPE

Hellopages » Norfolk » Broadland » NR10 4DU

Company number 00762224
Status Active
Incorporation Date 27 May 1963
Company Type Private Limited Company
Address BULL FARM ABATTOIR, REEPHAM ROAD, FELTHORPE, NORWICH, NR10 4DU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Secretary's details changed for Julian Ramon Blake on 16 November 2016; Director's details changed for Mr Andrew Mayhew Clarke on 16 November 2016; Director's details changed for Julian Ramon Blake on 16 November 2016. The most likely internet sites of H.G.BLAKE(COSTESSEY)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Wymondham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H G Blake Costessey Limited is a Private Limited Company. The company registration number is 00762224. H G Blake Costessey Limited has been working since 27 May 1963. The present status of the company is Active. The registered address of H G Blake Costessey Limited is Bull Farm Abattoir Reepham Road Felthorpe Norwich Nr10 4du. . BLAKE, Julian Ramon is a Secretary of the company. BLAKE, Celia Jane is a Director of the company. BLAKE, Julian Ramon is a Director of the company. CLARKE, Andrew Mayhew is a Director of the company. Secretary BLAKE, Celia Jane has been resigned. Director BARLOW, Anthony has been resigned. Director BARLOW, Anthony has been resigned. Director BLAKE, Hilton George has been resigned. Director GRAPES, Roger Patrick has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BLAKE, Julian Ramon
Appointed Date: 28 April 1994

Director
BLAKE, Celia Jane

86 years old

Director
BLAKE, Julian Ramon

56 years old

Director
CLARKE, Andrew Mayhew
Appointed Date: 01 June 1999
60 years old

Resigned Directors

Secretary
BLAKE, Celia Jane
Resigned: 28 April 1994

Director
BARLOW, Anthony
Resigned: 31 May 1999
Appointed Date: 31 March 1997
93 years old

Director
BARLOW, Anthony
Resigned: 31 March 1997
93 years old

Director
BLAKE, Hilton George
Resigned: 27 March 1994
105 years old

Director
GRAPES, Roger Patrick
Resigned: 31 July 2004
Appointed Date: 01 June 1999
78 years old

Persons With Significant Control

H G Blake (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H.G.BLAKE(COSTESSEY)LIMITED Events

16 Nov 2016
Secretary's details changed for Julian Ramon Blake on 16 November 2016
16 Nov 2016
Director's details changed for Mr Andrew Mayhew Clarke on 16 November 2016
16 Nov 2016
Director's details changed for Julian Ramon Blake on 16 November 2016
16 Nov 2016
Director's details changed for Celia Jane Blake on 16 November 2016
14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
...
... and 88 more events
08 Feb 1988
Full accounts made up to 31 May 1987

08 Feb 1988
Return made up to 25/11/87; full list of members

27 Sep 1986
Full accounts made up to 31 May 1986

27 Sep 1986
Return made up to 04/09/86; full list of members

27 May 1963
Certificate of incorporation

H.G.BLAKE(COSTESSEY)LIMITED Charges

25 April 2013
Charge code 0076 2224 0007
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
1 February 2005
Legal mortgage
Delivered: 3 February 2005
Status: Satisfied on 26 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H barns adjoining church farm bilney lane felthorpe…
31 January 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bull farm abattoir reepham road felthorpe norwich. By way…
16 July 2003
Debenture
Delivered: 18 July 2003
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1999
Legal charge
Delivered: 11 September 1999
Status: Outstanding
Persons entitled: Celia Jane Blake
Description: Bull farm felthorpe norfolk (including farmhouse buildings…
26 August 1994
Debenture
Delivered: 2 September 1994
Status: Satisfied on 18 October 2003
Persons entitled: Barclays Bank PLC,
Description: (Please see doc for further details). Fixed and floating…
10 December 1976
Legal charge
Delivered: 15 December 1976
Status: Satisfied on 16 March 2005
Persons entitled: Barclays Bank LTD
Description: 79, 334 acres approx & known as bull farm, & farmhouse…