HIGHLANDS FARM LIMITED
WOODHALL SPA

Hellopages » Lincolnshire » East Lindsey » LN10 5ES

Company number 00619366
Status Active
Incorporation Date 22 January 1959
Company Type Private Limited Company
Address GRANGE FARM, HALE ROAD, HORSINGTON, WOODHALL SPA, LINCOLNSHIRE, LN10 5ES
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 seventy-seven events have happened. The last three records are Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ; Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of HIGHLANDS FARM LIMITED are www.highlandsfarm.co.uk, and www.highlands-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. Highlands Farm Limited is a Private Limited Company. The company registration number is 00619366. Highlands Farm Limited has been working since 22 January 1959. The present status of the company is Active. The registered address of Highlands Farm Limited is Grange Farm Hale Road Horsington Woodhall Spa Lincolnshire Ln10 5es. The company`s financial liabilities are £115.82k. It is £-0.07k against last year. The cash in hand is £107.61k. It is £41.51k against last year. And the total assets are £166.84k, which is £9.44k against last year. REDWOOD, Peter Alan is a Secretary of the company. REDWOOD, Bernard is a Director of the company. Secretary NOBLE, Mary Veronica has been resigned. Director NOBLE, Mary Veronica has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


highlands farm Key Finiance

LIABILITIES £115.82k
-1%
CASH £107.61k
+62%
TOTAL ASSETS £166.84k
+5%
All Financial Figures

Current Directors

Secretary
REDWOOD, Peter Alan
Appointed Date: 25 September 1994

Director
REDWOOD, Bernard

96 years old

Resigned Directors

Secretary
NOBLE, Mary Veronica
Resigned: 25 September 1994

Director
NOBLE, Mary Veronica
Resigned: 25 September 1994
115 years old

Persons With Significant Control

Mr Bernard Redwood
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HIGHLANDS FARM LIMITED Events

30 Dec 2016
Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
29 Dec 2016
Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ
29 Dec 2016
Confirmation statement made on 15 December 2016 with updates
29 Dec 2016
Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 67 more events
21 Sep 1987
Accounts made up to 30 April 1985

19 Aug 1987
Accounts made up to 30 April 1984

17 Aug 1987
Registered office changed on 17/08/87 from: 7 warwick court firswood manchester 16

17 Aug 1987
Return made up to 15/07/87; full list of members

05 Sep 1986
Return made up to 31/01/86; full list of members

HIGHLANDS FARM LIMITED Charges

21 April 1989
Mortgage debenture
Delivered: 27 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 March 1978
Mortgage debenture
Delivered: 6 April 1978
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: Highlands farm, mayland & steeple, essex as described in a…
18 December 1964
Mortgage
Delivered: 31 December 1964
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Rookery farm farnbridge essex with fixtures.