ROUGHTON FARMS LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » East Lindsey » PE22 8RT

Company number 00538726
Status Active
Incorporation Date 1 October 1954
Company Type Private Limited Company
Address THE GRANGE FRISKNEY, BOSTON, LINCOLNSHIRE, PE22 8RT
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Registration of charge 005387260014, created on 17 January 2017; Previous accounting period shortened from 31 January 2016 to 30 January 2016. The most likely internet sites of ROUGHTON FARMS LIMITED are www.roughtonfarms.co.uk, and www.roughton-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. The distance to to Thorpe Culvert Rail Station is 3.2 miles; to Havenhouse Rail Station is 3.9 miles; to Skegness Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roughton Farms Limited is a Private Limited Company. The company registration number is 00538726. Roughton Farms Limited has been working since 01 October 1954. The present status of the company is Active. The registered address of Roughton Farms Limited is The Grange Friskney Boston Lincolnshire Pe22 8rt. . ROUGHTON, Andrew Lucas is a Director of the company. ROUGHTON, Julia Ann is a Director of the company. Secretary ABBOTT, John Alan has been resigned. Secretary ROUGHTON, Julia Ann has been resigned. Secretary ROUGHTON, William Luke has been resigned. Director BUTTERFIELD, Julia Mary has been resigned. Director ROUGHTON, Greta has been resigned. Director ROUGHTON, Jack Lucas has been resigned. The company operates in "Support activities for crop production".


Current Directors

Director

Director
ROUGHTON, Julia Ann
Appointed Date: 23 November 1992
79 years old

Resigned Directors

Secretary
ABBOTT, John Alan
Resigned: 01 August 1994

Secretary
ROUGHTON, Julia Ann
Resigned: 21 November 2008
Appointed Date: 01 August 1994

Secretary
ROUGHTON, William Luke
Resigned: 15 April 2015
Appointed Date: 21 November 2008

Director
BUTTERFIELD, Julia Mary
Resigned: 31 July 2001
Appointed Date: 23 November 1992
72 years old

Director
ROUGHTON, Greta
Resigned: 01 February 2004
102 years old

Director
ROUGHTON, Jack Lucas
Resigned: 20 February 2001
102 years old

Persons With Significant Control

Mr Andrew Lucas Roughton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julia Ann Roughton
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROUGHTON FARMS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 January 2016
17 Jan 2017
Registration of charge 005387260014, created on 17 January 2017
31 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 99 more events
18 Aug 1986
Return made up to 29/05/86; full list of members

03 Apr 1979
Memorandum of association
09 Sep 1964
Company name changed\certificate issued on 09/09/64
01 Oct 1954
Certificate of incorporation
01 Oct 1954
Incorporation

ROUGHTON FARMS LIMITED Charges

17 January 2017
Charge code 0053 8726 0014
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank
Description: Part of the property known as ingleborough yard, friskney…
26 June 2009
Legal mortgage
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H greenfield and ingleborough farm fiskney boston…
4 October 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the north side dickson hill road small end friskey…
3 October 2005
Legal charge
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at friskney east lindsey lincolnshire.
15 April 2005
Debenture
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Charge over the undertaking and all property and assets…
16 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 1 May 2009
Persons entitled: Amc Bank Limited
Description: F/H land being ng numbers 8118 and 0005 and 5257 and part…
12 July 2001
Deed of legal charge
Delivered: 20 July 2001
Status: Satisfied on 1 May 2009
Persons entitled: Amc Bank Limited
Description: Land at toadlands farm gipsey drive friskney boston…
12 July 2001
Deed of legal charge
Delivered: 20 July 2001
Status: Satisfied on 1 May 2009
Persons entitled: Amc Bank Limited
Description: Land at wilsons toft,friskney,boston,lincolnshire…
22 February 1994
Debenture
Delivered: 4 March 1994
Status: Satisfied on 4 July 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1992
Legal charge
Delivered: 22 June 1992
Status: Satisfied on 1 May 2009
Persons entitled: Barclays Bank PLC
Description: 58.008 acres of land at friskney lincs..please see the form…
4 November 1991
Legal charge
Delivered: 14 November 1991
Status: Satisfied on 4 July 2001
Persons entitled: Barclays Bank PLC
Description: 62.500 acres or thereabouts of land at friskney…
16 November 1987
Legal charge
Delivered: 24 November 1987
Status: Satisfied on 4 July 2001
Persons entitled: Barclays Bank PLC
Description: 62.500 acres or thereabouts of land at friskney…
16 November 1987
Legal charge
Delivered: 24 November 1987
Status: Satisfied on 4 July 2001
Persons entitled: Barclays Bank PLC
Description: 79.500 acres or thereabouts of land at…