BETTESHANGER FARMS LIMITED
DEAL

Hellopages » Kent » Dover » CT14 0LW

Company number 00574919
Status Active
Incorporation Date 29 November 1956
Company Type Private Limited Company
Address NORTHBOURNE COURT, NORTHBOURNE, DEAL, KENT, CT14 0LW
Home Country United Kingdom
Nature of Business 01190 - Growing of other non-perennial crops
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 23,500 . The most likely internet sites of BETTESHANGER FARMS LIMITED are www.betteshangerfarms.co.uk, and www.betteshanger-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and ten months. The distance to to Sandwich Rail Station is 3.2 miles; to Shepherds Well Rail Station is 5.4 miles; to Ramsgate Rail Station is 8.6 miles; to Dumpton Park Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Betteshanger Farms Limited is a Private Limited Company. The company registration number is 00574919. Betteshanger Farms Limited has been working since 29 November 1956. The present status of the company is Active. The registered address of Betteshanger Farms Limited is Northbourne Court Northbourne Deal Kent Ct14 0lw. . JAMES, Catherine Lucy, The Hon is a Secretary of the company. JAMES, Charles Walter Henry, Hon is a Director of the company. Secretary JAMES, Charles Walter Henry, Hon has been resigned. Director HAMILTON, Timothy has been resigned. Director NORTHBOURNE, Christopher George Walter, The Rt Hon The Lord has been resigned. Director NORTHBOURNE, Marie-Sygne, The Rt Hon The Lady has been resigned. Director POWELL, David Rex has been resigned. The company operates in "Growing of other non-perennial crops".


Current Directors

Secretary
JAMES, Catherine Lucy, The Hon
Appointed Date: 29 July 2009

Director

Resigned Directors

Secretary
JAMES, Charles Walter Henry, Hon
Resigned: 29 July 2009

Director
HAMILTON, Timothy
Resigned: 31 October 2008
Appointed Date: 05 May 1992
71 years old

Director

Director
NORTHBOURNE, Marie-Sygne, The Rt Hon The Lady
Resigned: 09 March 2006
88 years old

Director
POWELL, David Rex
Resigned: 07 August 1991
97 years old

Persons With Significant Control

Hon Charles Walter Henry James
Notified on: 14 June 2016
65 years old
Nature of control: Has significant influence or control

BETTESHANGER FARMS LIMITED Events

21 Apr 2017
Confirmation statement made on 9 April 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 23,500

16 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
03 Feb 1988
Return made up to 11/12/87; full list of members

03 Feb 1988
Accounts made up to 31 March 1986

13 Aug 1987
Registered office changed on 13/08/87 from: northbo(rne court, deal, kent

18 Nov 1986
New director appointed

29 Nov 1956
Incorporation

BETTESHANGER FARMS LIMITED Charges

23 January 2004
Legal charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land at jubilee road worth deal kent t/n K158115.
5 November 2002
Legal charge
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a finglesham betteshanger sholden and…
18 February 1997
Legal charge
Delivered: 8 March 1997
Status: Outstanding
Persons entitled: Peter Andrew Rollow The Right Honourable Christopher George Walker Baron Northbourne
Description: Land fronting the street finglesham near deal kent.
18 February 1997
Legal charge
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Lands at eastry children's home updown farm west street…
23 May 1991
A credit agreement
Delivered: 29 May 1991
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right, title and interest of the company (please…
29 July 1988
Charge supplemental to a mortgage debenture
Delivered: 12 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
29 June 1976
Mortgage debenture
Delivered: 13 July 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on the undertaking and all property…