SEAFIELD PEDIGREES LIMITED
REDDITCH FRONTRANK LIMITED

Hellopages » Worcestershire » Bromsgrove » B98 9DB

Company number 03574319
Status Active
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address SEAFIELD FARM, SEAFIELD LANE, BEOLEY, REDDITCH, WORCESTERSHIRE, B98 9DB
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 01470 - Raising of poultry
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Satisfaction of charge 16 in full. The most likely internet sites of SEAFIELD PEDIGREES LIMITED are www.seafieldpedigrees.co.uk, and www.seafield-pedigrees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Seafield Pedigrees Limited is a Private Limited Company. The company registration number is 03574319. Seafield Pedigrees Limited has been working since 03 June 1998. The present status of the company is Active. The registered address of Seafield Pedigrees Limited is Seafield Farm Seafield Lane Beoley Redditch Worcestershire B98 9db. . ATTWELL, Susan is a Secretary of the company. ATTWELL, Craig Michael is a Director of the company. ATTWELL, Michael Wilfred is a Director of the company. Secretary ATTWELL, Andrew Nicholas has been resigned. Secretary POWER, Linda Margaret has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ATTWELL, Andrew Nicholas has been resigned. Director CARLTON, Joanne Susan has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WILLIAMS, Gwilym Rhys has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
ATTWELL, Susan
Appointed Date: 23 January 2002

Director
ATTWELL, Craig Michael
Appointed Date: 31 October 2005
59 years old

Director
ATTWELL, Michael Wilfred
Appointed Date: 23 January 2002
81 years old

Resigned Directors

Secretary
ATTWELL, Andrew Nicholas
Resigned: 11 February 1999
Appointed Date: 23 December 1998

Secretary
POWER, Linda Margaret
Resigned: 23 January 2002
Appointed Date: 20 October 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 July 1998
Appointed Date: 03 June 1998

Director
ATTWELL, Andrew Nicholas
Resigned: 21 April 2004
Appointed Date: 23 December 1998
47 years old

Director
CARLTON, Joanne Susan
Resigned: 23 January 2002
Appointed Date: 11 February 1999
56 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 July 1998
Appointed Date: 03 June 1998

Director
WILLIAMS, Gwilym Rhys
Resigned: 11 February 1999
Appointed Date: 15 July 1998
73 years old

SEAFIELD PEDIGREES LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

10 Nov 2015
Satisfaction of charge 16 in full
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Satisfaction of charge 15 in full
...
... and 76 more events
23 Jul 1998
Director resigned
23 Jul 1998
New secretary appointed
23 Jul 1998
Secretary resigned
23 Jul 1998
Registered office changed on 23/07/98 from: 76 whitchurch road cardiff CF4 3LX
03 Jun 1998
Incorporation

SEAFIELD PEDIGREES LIMITED Charges

6 September 2011
Mortgage
Delivered: 10 September 2011
Status: Satisfied on 10 November 2015
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a seafield farm, seafield lane, beoley…
27 June 2011
Debenture
Delivered: 30 June 2011
Status: Satisfied on 18 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2007
Debenture
Delivered: 19 September 2007
Status: Satisfied on 1 October 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2007
Legal mortgage
Delivered: 15 September 2007
Status: Satisfied on 1 October 2011
Persons entitled: Clydesdale Bank PLC
Description: Seafield farm seafield ln beoley t/n WR39721 and WR94345…
3 August 2006
Mortgage
Delivered: 4 August 2006
Status: Satisfied on 11 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land & buildings at woodside…
3 August 2006
Mortgage
Delivered: 4 August 2006
Status: Satisfied on 11 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as seafield farm offices adj…
3 August 2006
Mortgage
Delivered: 4 August 2006
Status: Satisfied on 11 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as seafield farm seafield lane…
7 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 11 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2005
Legal charge
Delivered: 30 March 2005
Status: Satisfied on 11 October 2007
Persons entitled: National Westminster Bank PLC
Description: Woodside poultry farm seafield lane beoley part t/n…
7 July 2004
Debenture
Delivered: 12 July 2004
Status: Satisfied on 11 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 11 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage seafield farm seafield lane beoley…
24 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 11 October 2007
Persons entitled: National Westminster Bank PLC
Description: Seafield farm, seafield lane, beoley, worcestershire t/nos…
20 May 2004
Debenture
Delivered: 22 May 2004
Status: Satisfied on 11 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Mortgage deed
Delivered: 1 July 2003
Status: Satisfied on 13 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being seafield farm offices seafield…
13 November 2000
Debenture
Delivered: 15 November 2000
Status: Satisfied on 2 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2000
Mortgage
Delivered: 15 November 2000
Status: Satisfied on 13 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Seafield farm seafield lane bedley redditch. Together with…