T.G. O'FEE LIMITED
CUMBRIA

Hellopages » Cumbria » Copeland » CA23 3EY

Company number 01340990
Status Active
Incorporation Date 28 November 1977
Company Type Private Limited Company
Address NOOK FARM, CLEATOR, CUMBRIA, CA23 3EY
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 10,000 . The most likely internet sites of T.G. O'FEE LIMITED are www.tgofee.co.uk, and www.t-g-o-fee.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Corkickle Rail Station is 4.1 miles; to Braystones Rail Station is 4.2 miles; to Parton Rail Station is 5.7 miles; to Harrington Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T G O Fee Limited is a Private Limited Company. The company registration number is 01340990. T G O Fee Limited has been working since 28 November 1977. The present status of the company is Active. The registered address of T G O Fee Limited is Nook Farm Cleator Cumbria Ca23 3ey. The company`s financial liabilities are £58.05k. It is £-65.19k against last year. The cash in hand is £44.31k. It is £-81.97k against last year. And the total assets are £69.16k, which is £-63.28k against last year. O'FEE, Tom Gordon is a Secretary of the company. O'FEE, Myra Patricia is a Director of the company. O'FEE, Tom Gordon is a Director of the company. Director OFEE, Edmund John Alexander has been resigned. Director OFEE, Timothy Gordon has been resigned. The company operates in "Mixed farming".


t.g. o'fee Key Finiance

LIABILITIES £58.05k
-53%
CASH £44.31k
-65%
TOTAL ASSETS £69.16k
-48%
All Financial Figures

Current Directors


Director
O'FEE, Myra Patricia

55 years old

Director
O'FEE, Tom Gordon

88 years old

Resigned Directors

Director
OFEE, Edmund John Alexander
Resigned: 31 August 1998
61 years old

Director
OFEE, Timothy Gordon
Resigned: 31 August 1998
59 years old

Persons With Significant Control

Mr Tom Gordon O'Fee
Notified on: 1 July 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T.G. O'FEE LIMITED Events

03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000

...
... and 81 more events
23 Apr 1987
Full accounts made up to 30 November 1985

31 Mar 1987
Full accounts made up to 31 August 1986

04 Mar 1987
Return made up to 06/10/86; full list of members

15 Nov 1986
Accounting reference date shortened from 30/11 to 31/08

14 Sep 1979
Allotment of shares

T.G. O'FEE LIMITED Charges

16 December 2010
Debenture
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2005
Mortgage
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a nook farm cleator cumbria,. Together with…
23 October 1995
Legal charge
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land lying on the east side of briscoemill bridge egremont…
17 February 1994
Legal charge
Delivered: 26 February 1994
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Nook farm egremont cumbria.
10 October 1989
Fixed and floating charge
Delivered: 12 October 1989
Status: Satisfied on 1 December 2004
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts, floating…
4 October 1989
Legal charge
Delivered: 9 October 1989
Status: Satisfied on 23 February 2004
Persons entitled: Midland Bank PLC
Description: 1-497 acres of l/h land situate at egremont cumbria.
4 October 1989
Legal charge
Delivered: 9 October 1989
Status: Satisfied on 23 February 2004
Persons entitled: Midland Bank PLC
Description: 3-651 acres of f/h land situate at egremont cumbria.
11 May 1981
Legal charge
Delivered: 18 May 1981
Status: Satisfied on 22 August 2009
Persons entitled: Midland Bank PLC
Description: F/H property known as thornlea, carleton, egremont…
10 November 1980
Legal charge
Delivered: 13 November 1980
Status: Satisfied on 30 April 2005
Persons entitled: Midland Bank PLC
Description: F/H property:- nook farm, cleater, cumbria.