SOUTHERN ENGLAND FARMS LIMITED
HAYLE

Hellopages » Cornwall » Cornwall » TR27 5PF

Company number 03193422
Status Active
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address LAMBO FRADDAM ROAD, LEEDSTOWN, HAYLE, CORNWALL, TR27 5PF
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 031934220007 in full; Satisfaction of charge 031934220008 in full; Statement of capital on 27 July 2016 GBP 100 . The most likely internet sites of SOUTHERN ENGLAND FARMS LIMITED are www.southernenglandfarms.co.uk, and www.southern-england-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Lelant Rail Station is 3.4 miles; to Camborne Rail Station is 4.5 miles; to Carbis Bay Rail Station is 4.9 miles; to Redruth Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern England Farms Limited is a Private Limited Company. The company registration number is 03193422. Southern England Farms Limited has been working since 01 May 1996. The present status of the company is Active. The registered address of Southern England Farms Limited is Lambo Fraddam Road Leedstown Hayle Cornwall Tr27 5pf. . RICHARDS, Jane Sybilla is a Secretary of the company. RICHARDS, Greville Nicholas is a Director of the company. RICHARDS, Jane Sybilla is a Director of the company. Secretary RICHARDS, Greville Nicholas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROWE, Mark Daniel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
RICHARDS, Jane Sybilla
Appointed Date: 01 April 1997

Director
RICHARDS, Greville Nicholas
Appointed Date: 01 May 1996
53 years old

Director
RICHARDS, Jane Sybilla
Appointed Date: 01 April 1997
52 years old

Resigned Directors

Secretary
RICHARDS, Greville Nicholas
Resigned: 01 April 1997
Appointed Date: 01 May 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 May 1996
Appointed Date: 01 May 1996

Director
ROWE, Mark Daniel
Resigned: 01 April 1997
Appointed Date: 01 May 1996
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 May 1996
Appointed Date: 01 May 1996

SOUTHERN ENGLAND FARMS LIMITED Events

13 Jan 2017
Satisfaction of charge 031934220007 in full
13 Jan 2017
Satisfaction of charge 031934220008 in full
22 Aug 2016
Statement of capital on 27 July 2016
  • GBP 100

15 Aug 2016
Full accounts made up to 31 May 2016
13 Jul 2016
Satisfaction of charge 031934220014 in full
...
... and 76 more events
08 May 1996
Director resigned
08 May 1996
Secretary resigned
08 May 1996
New director appointed
08 May 1996
New secretary appointed;new director appointed
01 May 1996
Incorporation

SOUTHERN ENGLAND FARMS LIMITED Charges

7 July 2016
Charge code 0319 3422 0014
Delivered: 12 July 2016
Status: Satisfied on 13 July 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
7 July 2016
Charge code 0319 3422 0013
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
3 June 2016
Charge code 0319 3422 0012
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC/National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land at…
31 May 2016
Charge code 0319 3422 0011
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 May 2016
Charge code 0319 3422 0010
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 August 2013
Charge code 0319 3422 0009
Delivered: 15 August 2013
Status: Satisfied on 7 July 2016
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
5 July 2013
Charge code 0319 3422 0008
Delivered: 10 July 2013
Status: Satisfied on 13 January 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
5 July 2013
Charge code 0319 3422 0007
Delivered: 10 July 2013
Status: Satisfied on 13 January 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
22 May 2013
Charge code 0319 3422 0006
Delivered: 24 May 2013
Status: Satisfied on 15 June 2016
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold at fraddam road…
19 April 2013
Charge code 0319 3422 0005
Delivered: 3 May 2013
Status: Satisfied on 15 June 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 April 2007
All assets debenture
Delivered: 7 April 2007
Status: Satisfied on 24 May 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 December 2004
Mortgage deed
Delivered: 6 January 2005
Status: Satisfied on 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at lambo fraddam hayle t/n CL189406. Together with…
2 November 2000
Mortgage deed
Delivered: 8 November 2000
Status: Satisfied on 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land and buildings at lambo…
29 January 1998
Debenture
Delivered: 11 February 1998
Status: Satisfied on 24 May 2013
Persons entitled: Tsb Bank PLC
Description: Fixed charge of each investment asset floating charge on…