LYNHER FARMS AND DAIRIES LIMITED
TRURO LYNHER FARMS LIMITED

Hellopages » Cornwall » Cornwall » TR3 7JH

Company number 00689388
Status Active
Incorporation Date 11 April 1961
Company Type Private Limited Company
Address PENGREEP, PONSANOOTH, TRURO, CORNWALL, TR3 7JH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Benjamin Harvey Mead as a director on 22 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LYNHER FARMS AND DAIRIES LIMITED are www.lynherfarmsanddairies.co.uk, and www.lynher-farms-and-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Lynher Farms and Dairies Limited is a Private Limited Company. The company registration number is 00689388. Lynher Farms and Dairies Limited has been working since 11 April 1961. The present status of the company is Active. The registered address of Lynher Farms and Dairies Limited is Pengreep Ponsanooth Truro Cornwall Tr3 7jh. . MEAD, Catherine is a Secretary of the company. MEAD, Catherine is a Director of the company. Secretary HORRELL, Michael John has been resigned. Director HORRELL, Doris has been resigned. Director HORRELL, Douglas Ewart has been resigned. Director HORRELL, Margaret has been resigned. Director HORRELL, Michael John has been resigned. Director MEAD, Benjamin Harvey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MEAD, Catherine
Appointed Date: 19 July 2006

Director
MEAD, Catherine
Appointed Date: 19 July 2006
65 years old

Resigned Directors

Secretary
HORRELL, Michael John
Resigned: 19 July 2006

Director
HORRELL, Doris
Resigned: 31 March 1993
118 years old

Director
HORRELL, Douglas Ewart
Resigned: 31 March 1993
117 years old

Director
HORRELL, Margaret
Resigned: 19 July 2006
89 years old

Director
HORRELL, Michael John
Resigned: 19 July 2006
89 years old

Director
MEAD, Benjamin Harvey
Resigned: 22 June 2016
Appointed Date: 19 July 2006
66 years old

Persons With Significant Control

Lynher Dairies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYNHER FARMS AND DAIRIES LIMITED Events

08 Jan 2017
Confirmation statement made on 29 December 2016 with updates
30 Jun 2016
Termination of appointment of Benjamin Harvey Mead as a director on 22 June 2016
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 800

02 Sep 2015
Secretary's details changed for Mrs Catherine Mead on 12 December 2014
...
... and 83 more events
26 Jun 1987
Accounts for a small company made up to 31 March 1986

26 Jun 1987
Return made up to 20/12/86; full list of members

27 May 1986
Accounts for a small company made up to 31 March 1985

27 May 1986
Return made up to 18/12/85; full list of members

11 Apr 1961
Incorporation

LYNHER FARMS AND DAIRIES LIMITED Charges

16 February 2001
Debenture
Delivered: 21 February 2001
Status: Satisfied on 24 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1994
Charge
Delivered: 23 August 1994
Status: Satisfied on 24 June 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
2 November 1983
Charge
Delivered: 7 November 1983
Status: Satisfied on 24 June 2006
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
19 July 1979
Mortgage
Delivered: 24 July 1979
Status: Satisfied on 24 June 2006
Persons entitled: Midland Bank PLC
Description: Land at sterto, linkinhorne, cornwall. Together with all…
31 October 1975
Further charge
Delivered: 10 November 1975
Status: Satisfied on 7 April 2006
Persons entitled: The Council for Small Industries in Rural Areas
Description: All those pieces of land part of premises known as sterts…
18 June 1975
Charge
Delivered: 9 July 1975
Status: Satisfied on 7 April 2006
Persons entitled: The Council for Small Industries in Rural Areas
Description: All those pieces of land part of premises known as sterts…
16 May 1974
Floating charge
Delivered: 21 May 1974
Status: Satisfied on 24 June 2006
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…