LYNHER DAIRIES LIMITED
TRURO PENGREEP FARM LIMITED

Hellopages » Cornwall » Cornwall » TR3 7JQ

Company number 03320018
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address LYNHER DAIRIES, PONSANOOTH, TRURO, ENGLAND, TR3 7JQ
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Registered office address changed from Pengreep Ponsanooth Truro Cornwall TR3 7JH to Lynher Dairies Ponsanooth Truro TR3 7JQ on 21 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LYNHER DAIRIES LIMITED are www.lynherdairies.co.uk, and www.lynher-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Lynher Dairies Limited is a Private Limited Company. The company registration number is 03320018. Lynher Dairies Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of Lynher Dairies Limited is Lynher Dairies Ponsanooth Truro England Tr3 7jq. . MEAD, Catherine is a Director of the company. Secretary MEAD, Benjamin Harvey has been resigned. Secretary OVALSEC LIMITED has been resigned. Director MEAD, Benjamin Harvey has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Director OVALSEC LIMITED has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Director
MEAD, Catherine
Appointed Date: 27 March 1997
65 years old

Resigned Directors

Secretary
MEAD, Benjamin Harvey
Resigned: 22 June 2016
Appointed Date: 27 March 1997

Secretary
OVALSEC LIMITED
Resigned: 27 March 1997
Appointed Date: 18 February 1997

Director
MEAD, Benjamin Harvey
Resigned: 22 June 2016
Appointed Date: 27 March 1997
66 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 27 March 1997
Appointed Date: 18 February 1997

Director
OVALSEC LIMITED
Resigned: 27 March 1997
Appointed Date: 18 February 1997

Persons With Significant Control

Mrs Catherine Frances Mead
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

LYNHER DAIRIES LIMITED Events

24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
21 Feb 2017
Registered office address changed from Pengreep Ponsanooth Truro Cornwall TR3 7JH to Lynher Dairies Ponsanooth Truro TR3 7JQ on 21 February 2017
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Particulars of variation of rights attached to shares
06 Jul 2016
Change of share class name or designation
...
... and 60 more events
04 Apr 1997
Company name changed oval (1174) LIMITED\certificate issued on 07/04/97
03 Apr 1997
Registered office changed on 03/04/97 from: 30 queen charlotte street bristol BS99 7QQ
03 Apr 1997
Nc inc already adjusted 27/03/97
03 Apr 1997
Accounting reference date extended from 28/02/98 to 31/03/98
18 Feb 1997
Incorporation

LYNHER DAIRIES LIMITED Charges

18 August 2006
Legal mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the west of pelean cross k/a pengreep dairy…
19 July 2006
Equitable charge over shares
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Michael Horrell & Margaret Horrell
Description: 800 ordinary £1.00 shares in lynher farms and dairies…
3 July 2006
Legal mortgage
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the west of pelean cross k/a pengreep dairy…
20 June 2006
Debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2002
Legal charge
Delivered: 18 July 2002
Status: Satisfied on 19 December 2011
Persons entitled: Barclays Bank PLC
Description: Land to the west of pelean cross truro cornwall t/n…
5 June 2001
Debenture
Delivered: 13 June 2001
Status: Satisfied on 19 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…