E.FALKINGHAM AND SONS LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 3DL

Company number 00558216
Status Active
Incorporation Date 5 December 1955
Company Type Private Limited Company
Address DENBY HOUSE DENBY FARM, RUDSTON, DRIFFIELD, EAST YORKSHIRE, YO25 3DL
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 18,648 . The most likely internet sites of E.FALKINGHAM AND SONS LIMITED are www.efalkinghamandsons.co.uk, and www.e-falkingham-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eleven months. The distance to to Nafferton Rail Station is 6 miles; to Driffield Rail Station is 7.3 miles; to Filey Rail Station is 8.2 miles; to Seamer Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Falkingham and Sons Limited is a Private Limited Company. The company registration number is 00558216. E Falkingham and Sons Limited has been working since 05 December 1955. The present status of the company is Active. The registered address of E Falkingham and Sons Limited is Denby House Denby Farm Rudston Driffield East Yorkshire Yo25 3dl. . FALKINGHAM, Sharon Margaret is a Secretary of the company. FALKINGHAM, Andrew Paul is a Director of the company. FALKINGHAM, Ian Edwin is a Director of the company. FALKINGHAM, Margaret Ann is a Director of the company. FALKINGHAM, Michael Edwin is a Director of the company. FALKINGHAM, Sharon Margaret is a Director of the company. Secretary FALKINGHAM, Margaret Ann has been resigned. Secretary WOODWARD, Constance Ethel has been resigned. Director FALKINGHAM, Edwin has been resigned. Director FALKINGHAM, Penelope Louise has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
FALKINGHAM, Sharon Margaret
Appointed Date: 20 November 2006

Director

Director

Director

Director

Director
FALKINGHAM, Sharon Margaret
Appointed Date: 01 June 1996
61 years old

Resigned Directors

Secretary
FALKINGHAM, Margaret Ann
Resigned: 20 November 2006
Appointed Date: 19 December 1993

Secretary
WOODWARD, Constance Ethel
Resigned: 19 December 1993

Director
FALKINGHAM, Edwin
Resigned: 06 October 1992
117 years old

Director
FALKINGHAM, Penelope Louise
Resigned: 10 September 2006
Appointed Date: 01 June 1996
59 years old

Persons With Significant Control

Mr Ian Edwin Falkingham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mrs Margaret Ann Falkingham
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

E.FALKINGHAM AND SONS LIMITED Events

23 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 18,648

14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 18,648

...
... and 71 more events
20 Jul 1989
Full accounts made up to 5 April 1988

24 Mar 1988
Accounts for a small company made up to 5 April 1987

08 Mar 1988
Return made up to 26/02/88; full list of members

30 Jan 1987
Accounts for a small company made up to 9 January 1987

30 Jan 1987
Return made up to 23/01/87; full list of members

E.FALKINGHAM AND SONS LIMITED Charges

20 March 2013
Debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2013
Legal mortgage
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the grange rudston driffield t/no…
27 October 2008
Mortgage
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Michael Edwin Falkingham, Margaret Ann Falkingham, Ian Edwin Falkingham and Sharon Margaret Falkingham as Trustees of the Falkingham Pension Scheme
Description: The grange, rodston, driffield.
11 April 1961
Mortgage
Delivered: 19 April 1961
Status: Satisfied on 2 October 2008
Persons entitled: Midland Bank Limited
Description: "The grange" rudston driffield and fixtures present and…