H.R BOURN & SONS (LINWOOD) LIMITED
MARKET RASEN DAVID NELSTROP FARMS LIMITED LINWOOD FARMS LIMITED

Hellopages » Lincolnshire » East Lindsey » LN8 5PH

Company number 03745477
Status Active
Incorporation Date 1 April 1999
Company Type Private Limited Company
Address NAVARINO LOUTH ROAD, WRAGBY, MARKET RASEN, LINCOLNSHIRE, LN8 5PH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Statement of capital following an allotment of shares on 29 July 2016 GBP 6,684,617 . The most likely internet sites of H.R BOURN & SONS (LINWOOD) LIMITED are www.hrbournsonslinwood.co.uk, and www.h-r-bourn-sons-linwood.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-six years and seven months. H R Bourn Sons Linwood Limited is a Private Limited Company. The company registration number is 03745477. H R Bourn Sons Linwood Limited has been working since 01 April 1999. The present status of the company is Active. The registered address of H R Bourn Sons Linwood Limited is Navarino Louth Road Wragby Market Rasen Lincolnshire Ln8 5ph. The company`s financial liabilities are £1413.98k. It is £84.57k against last year. And the total assets are £2786.14k, which is £-595.01k against last year. CHERRY, Matthew James is a Secretary of the company. BOURN, Hugh Christopher is a Director of the company. BOURN, Kathleen Monica is a Director of the company. Secretary NELSTROP, Robert Bentley has been resigned. Secretary SHEPHERD, Peter John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOURN, Hugh Christopher has been resigned. Director BOURN, Hugh Robert has been resigned. Director NELSTROP, David John Leethem has been resigned. Director SHEPHERD, Peter John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


h.r bourn & sons (linwood) Key Finiance

LIABILITIES £1413.98k
+6%
CASH n/a
TOTAL ASSETS £2786.14k
-18%
All Financial Figures

Current Directors

Secretary
CHERRY, Matthew James
Appointed Date: 11 January 2016

Director
BOURN, Hugh Christopher
Appointed Date: 23 April 2016
67 years old

Director
BOURN, Kathleen Monica
Appointed Date: 11 January 2008
91 years old

Resigned Directors

Secretary
NELSTROP, Robert Bentley
Resigned: 11 January 2008
Appointed Date: 20 April 1999

Secretary
SHEPHERD, Peter John
Resigned: 11 January 2016
Appointed Date: 11 January 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 April 1999
Appointed Date: 01 April 1999

Director
BOURN, Hugh Christopher
Resigned: 23 April 2016
Appointed Date: 15 January 2010
67 years old

Director
BOURN, Hugh Robert
Resigned: 12 May 2015
Appointed Date: 11 January 2008
95 years old

Director
NELSTROP, David John Leethem
Resigned: 11 January 2008
Appointed Date: 20 April 1999
59 years old

Director
SHEPHERD, Peter John
Resigned: 10 March 2016
Appointed Date: 11 January 2008
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 April 1999
Appointed Date: 01 April 1999

Persons With Significant Control

Mr Hugh Christopher Bourn
Notified on: 23 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Kathleen Monica Bourn
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

H.R BOURN & SONS (LINWOOD) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 31 August 2016 with updates
25 Aug 2016
Statement of capital following an allotment of shares on 29 July 2016
  • GBP 6,684,617

01 Jun 2016
Appointment of Mr Hugh Christopher Bourn as a director on 23 April 2016
01 Jun 2016
Termination of appointment of Hugh Robert Bourn as a director on 12 May 2015
...
... and 77 more events
27 Apr 1999
Director resigned
27 Apr 1999
New secretary appointed
27 Apr 1999
New director appointed
27 Apr 1999
Registered office changed on 27/04/99 from: 12 york place leeds LS1 2DS
01 Apr 1999
Incorporation

H.R BOURN & SONS (LINWOOD) LIMITED Charges

9 April 2015
Charge code 0374 5477 0012
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at corner farm toft newton…
24 April 2014
Charge code 0374 5477 0011
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 79.886 acres of land at cloven hills farm, south ormsby…
31 March 2014
Charge code 0374 5477 0010
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The 61.72 acres of land at south owersby, market rasen…
16 December 2013
Charge code 0374 5477 0009
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 896 acres of land at toft farm by newton lincolnshire…
29 November 2013
Charge code 0374 5477 0008
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
4 July 2013
Charge code 0374 5477 0007
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 24.85 acres of land being part of glebe farm, willingham…
1 May 2013
Charge code 0374 5477 0006
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 104.721 acres of f/h land at stixwould lincolnshire…
21 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a west farm lisselby market rasen lincolshire…
21 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Springfield farm middle rasen, lincolnshire, t/no: LL250216.
9 December 2011
Debenture
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2001
Legal charge
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Amc Bank PLC
Description: 84.42 acres of land at manor farm linwood market rasen…
9 July 1999
Legal charge
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Part of linwood farm market rasen lincolnshire.