HEATH FARMS,LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 6JN

Company number 00424030
Status Active
Incorporation Date 20 November 1946
Company Type Private Limited Company
Address HEATH FARMS LIMITED, WOODBASTWICK, NORWICH, ENGLAND, NR13 6JN
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 January 2017 with updates; Director's details changed for Thomas James Hood on 6 January 2017. The most likely internet sites of HEATH FARMS,LIMITED are www.heath.co.uk, and www.heath.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Brundall Rail Station is 3.3 miles; to Lingwood Rail Station is 3.8 miles; to Buckenham Rail Station is 5 miles; to Reedham (Norfolk) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heath Farms Limited is a Private Limited Company. The company registration number is 00424030. Heath Farms Limited has been working since 20 November 1946. The present status of the company is Active. The registered address of Heath Farms Limited is Heath Farms Limited Woodbastwick Norwich England Nr13 6jn. . HOOD, Jane Margaret is a Director of the company. HOOD, Nicholas Charles is a Director of the company. HOOD, Thomas James is a Director of the company. Secretary HOOD, Beryl Joan has been resigned. Director HOOD, Beryl Joan has been resigned. Director HOOD, Charles Patrick has been resigned. Director HOOD, James Robert has been resigned. Director HOOD, Patrick has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
HOOD, Jane Margaret
Appointed Date: 21 December 1990
75 years old

Director
HOOD, Nicholas Charles
Appointed Date: 21 June 1993
48 years old

Director
HOOD, Thomas James
Appointed Date: 18 December 1995
46 years old

Resigned Directors

Secretary
HOOD, Beryl Joan
Resigned: 07 January 2010

Director
HOOD, Beryl Joan
Resigned: 07 January 2010
103 years old

Director
HOOD, Charles Patrick
Resigned: 06 March 2009
76 years old

Director
HOOD, James Robert
Resigned: 31 January 2008
61 years old

Director
HOOD, Patrick
Resigned: 05 May 2004
103 years old

Persons With Significant Control

Nicholas Charles Hood
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Cp Hood Will Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATH FARMS,LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 September 2016
20 Jan 2017
Confirmation statement made on 4 January 2017 with updates
19 Jan 2017
Director's details changed for Thomas James Hood on 6 January 2017
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 May 2016
Registered office address changed from Cherrytree Farm the Green, Witton Norwich Norfolk NR13 5DP to Heath Farms Limited Woodbastwick Norwich NR13 6JN on 26 May 2016
...
... and 73 more events
01 Mar 1989
Return made up to 05/01/89; full list of members

23 Mar 1988
Return made up to 15/01/88; full list of members

07 Feb 1988
Full accounts made up to 11 October 1987

20 Jan 1987
Full accounts made up to 11 October 1986

20 Jan 1987
Return made up to 01/02/87; full list of members

HEATH FARMS,LIMITED Charges

21 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 42.00 hectares or thereabouts of land at…
27 April 1964
Mortgage
Delivered: 14 May 1964
Status: Satisfied on 23 October 2002
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: "Two saints fruit farm" havetan st peter & havetan st johns…
30 November 1954
Legal charge
Delivered: 6 December 1954
Status: Satisfied on 21 March 1991
Persons entitled: Barclays Bank LTD
Description: Land at wilton and great and little plumstead norfolk.
14 December 1946
Debenture
Delivered: 24 December 1946
Status: Satisfied on 23 October 2002
Persons entitled: Barclays Bank LTD
Description: Goodwill. Undertaling and all property present fixture…