BEECHES FARM LIMITED
KETTERING

Hellopages » Northamptonshire » East Northamptonshire » NN14 4AY

Company number 00377178
Status Active
Incorporation Date 12 November 1942
Company Type Private Limited Company
Address THE STABLES MANOR FARM, LITTLE ADDINGTON, KETTERING, NORTHAMPTONSHIRE, NN14 4AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
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 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 25,692.5 ; Satisfaction of charge 24 in full. The most likely internet sites of BEECHES FARM LIMITED are www.beechesfarm.co.uk, and www.beeches-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and eleven months. The distance to to Kettering Rail Station is 6.5 miles; to Corby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beeches Farm Limited is a Private Limited Company. The company registration number is 00377178. Beeches Farm Limited has been working since 12 November 1942. The present status of the company is Active. The registered address of Beeches Farm Limited is The Stables Manor Farm Little Addington Kettering Northamptonshire Nn14 4ay. . BILSON, Valerie Hazel is a Secretary of the company. BILSON, John Anthony is a Director of the company. BILSON, Valerie Hazel is a Director of the company. Director BILSON, William Anthony Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BILSON, John Anthony

70 years old

Director
BILSON, Valerie Hazel
Appointed Date: 06 April 1999
71 years old

Resigned Directors

Director
BILSON, William Anthony Raymond
Resigned: 22 August 2012
Appointed Date: 01 September 2003
103 years old

BEECHES FARM LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 25,692.5

04 Jul 2016
Satisfaction of charge 24 in full
13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 25,692.5

...
... and 99 more events
28 Jul 1987
Return made up to 26/02/87; full list of members

28 Oct 1986
Director resigned;new director appointed
31 May 1986
Group of companies' accounts made up to 30 September 1985

31 May 1986
Group of companies' accounts made up to 30 September 1984

17 May 1986
Secretary resigned;new secretary appointed;new director appointed

BEECHES FARM LIMITED Charges

7 August 2012
Legal mortgage
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: John Anthony Bilson & Valerie Hazel Bilson & Colston Trustees Limited
Description: The f/h land known as the stables, manor farm, addington…
19 July 2007
Legal charge over licensed premises
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The punchbowl scotgate stamford lincolnshire. By way of…
19 July 2007
Legal charge over licensed premises
Delivered: 25 July 2007
Status: Satisfied on 4 July 2016
Persons entitled: National Westminster Bank PLC
Description: The talbot high street gretton corby northamptonshire by…
19 July 2007
Legal charge over licensed premises
Delivered: 25 July 2007
Status: Satisfied on 22 June 2015
Persons entitled: National Westminster Bank PLC
Description: The ten o clock main street little harrowden wellingborough…
31 March 2006
Legal charge over licensed premises
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The black horse main street cold ashby northamptonshire by…
31 March 2006
Legal charge over licensed premises
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bell inn high street little addington northamptonshire…
31 March 2006
Legal charge over licensed premises
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The melton arms 33 melton street kettering northamptonshire…
22 June 2005
Legal mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being the punchbowl scotgate stamford…
5 May 2004
Legal mortgage
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 17 south green southwold waveney suffolk…
10 November 2003
Legal mortgage
Delivered: 21 November 2003
Status: Satisfied on 11 April 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property 17 south green southwold waveney suffolk…
23 April 2001
Legal mortgage
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as hill farm estates little…
23 February 1999
Legal charge
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 south green southwold suffolk.
26 June 1998
Legal charge
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining the melton arms albion road kettering…
26 June 1998
Legal charge
Delivered: 1 July 1998
Status: Satisfied on 26 July 2001
Persons entitled: Barclays Bank PLC
Description: Melton arms 33 melton street kettering northamptonshire…
7 January 1998
Legal mortgage
Delivered: 8 January 1998
Status: Satisfied on 26 July 2001
Persons entitled: Midland Bank PLC
Description: The ten o'clock public house 42 main street little harowden…
31 December 1996
Legal mortgage
Delivered: 3 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1-6 main street little addington northants benefit of all…
9 April 1992
Legal charge
Delivered: 15 April 1992
Status: Satisfied on 16 December 1997
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being hill farm little…
9 June 1988
Legal charge
Delivered: 14 June 1988
Status: Satisfied on 10 December 1994
Persons entitled: Midland Bank PLC
Description: F/H property council farm (lodge farm) irthingborough…
14 June 1985
Legal charge
Delivered: 17 June 1985
Status: Satisfied on 25 April 2001
Persons entitled: H P J Bilson W a R Bilson Stewart Wrightson Trustees Limited
Description: F/Hold land in the parish of little addington…
28 February 1984
Change over book debts
Delivered: 6 March 1984
Status: Satisfied on 29 October 1988
Persons entitled: Midland Bank PLC
Description: All book debts other debts now & from time to time…
27 February 1984
Legal charge
Delivered: 5 March 1984
Status: Satisfied on 16 December 1997
Persons entitled: Midland Bank PLC
Description: F/H lands, hereditaments & premises nos 1-6 main st little…
25 June 1981
Legal charge
Delivered: 14 July 1981
Status: Satisfied on 10 December 1994
Persons entitled: Midland Bank PLC
Description: F/Hold lodge farm irthingborough, northamptonshire.
25 June 1981
Legal charge
Delivered: 3 July 1981
Status: Satisfied on 24 February 1999
Persons entitled: P J Bilson Stewart Wrightson Trustees Limited W a R Bilson
Description: F/Hold 17, south green, southwold, suffolk.
1 January 1977
Mortgage
Delivered: 18 January 1977
Status: Satisfied on 16 December 1997
Persons entitled: Midland Bank LTD
Description: Hill farm, little addington, northampton, together with all…
16 June 1976
Mortgage debenture
Delivered: 27 January 1977
Status: Satisfied on 16 December 1997
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: (1)Property in boughton, essex (2) property at lindsay…
10 February 1967
Mortgage
Delivered: 21 February 1967
Status: Satisfied on 16 December 1997
Persons entitled: Midland Bank LTD
Description: Burrows barn farm, great and little addington, thrapston…