LOWICK MANOR FARMS LIMITED
KETTERING

Hellopages » Northamptonshire » East Northamptonshire » NN14 3BG

Company number 00656277
Status Active
Incorporation Date 12 April 1960
Company Type Private Limited Company
Address DRAYTON ESTATE OFFICE DRAYTON ROAD, LOWICK, KETTERING, NORTHAMPTONSHIRE, NN14 3BG
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 135 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LOWICK MANOR FARMS LIMITED are www.lowickmanorfarms.co.uk, and www.lowick-manor-farms.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-five years and six months. The distance to to Wellingborough Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowick Manor Farms Limited is a Private Limited Company. The company registration number is 00656277. Lowick Manor Farms Limited has been working since 12 April 1960. The present status of the company is Active. The registered address of Lowick Manor Farms Limited is Drayton Estate Office Drayton Road Lowick Kettering Northamptonshire Nn14 3bg. The company`s financial liabilities are £636.43k. It is £248.6k against last year. And the total assets are £559.37k, which is £-158.68k against last year. STOPFORD SACKVILLE, Charles Lionel is a Secretary of the company. STOPFORD SACKVILLE, Charles Lionel is a Director of the company. STOPFORD SACKVILLE, Ela Lucinda is a Director of the company. STOPFORD SACKVILLE, Luke Mordaunt is a Director of the company. Secretary WILSON, Olga Mary has been resigned. Director LEWIS, Anthony Meredith has been resigned. Director STOPFORD SACKVILLE, Lionel Geoffrey has been resigned. The company operates in "Mixed farming".


lowick manor farms Key Finiance

LIABILITIES £636.43k
+64%
CASH n/a
TOTAL ASSETS £559.37k
-23%
All Financial Figures

Current Directors

Secretary
STOPFORD SACKVILLE, Charles Lionel
Appointed Date: 05 May 2004

Director
STOPFORD SACKVILLE, Charles Lionel
Appointed Date: 02 November 1993
64 years old

Director
STOPFORD SACKVILLE, Ela Lucinda
Appointed Date: 17 July 2013
30 years old

Director
STOPFORD SACKVILLE, Luke Mordaunt
Appointed Date: 01 March 2012
32 years old

Resigned Directors

Secretary
WILSON, Olga Mary
Resigned: 04 May 2004

Director
LEWIS, Anthony Meredith
Resigned: 09 July 1997
84 years old

Director
STOPFORD SACKVILLE, Lionel Geoffrey
Resigned: 01 September 2011
92 years old

Persons With Significant Control

Mr Luke Mordaunt Stopford Sackville
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – 75% or more

Mr Charles Lionel Stopford Sackville
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

LOWICK MANOR FARMS LIMITED Events

23 Jan 2017
Confirmation statement made on 17 January 2017 with updates
17 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 135

25 Jan 2016
Total exemption small company accounts made up to 30 June 2015
13 May 2015
Total exemption small company accounts made up to 30 September 2014
29 Apr 2015
Current accounting period shortened from 30 September 2015 to 30 June 2015
...
... and 73 more events
28 Apr 1987
Return made up to 25/02/87; full list of members

13 Apr 1987
Return made up to 22/01/86; full list of members

30 Jun 1986
Accounts for a small company made up to 30 June 1985

30 Jun 1986
Return made up to 31/12/85; full list of members

12 Apr 1960
Certificate of incorporation

LOWICK MANOR FARMS LIMITED Charges

18 October 1991
Mortgage debenture
Delivered: 23 October 1991
Status: Satisfied on 6 November 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 October 1991
Debenture
Delivered: 22 October 1991
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company.