J.K.B.MEGGINSON & SONS LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 9LP

Company number 00820485
Status Active
Incorporation Date 23 September 1964
Company Type Private Limited Company
Address KIRKBURN GRANGE FARM, KIRKBURN, DRIFFIELD, YO25 9LP
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registration of charge 008204850017, created on 25 August 2016. The most likely internet sites of J.K.B.MEGGINSON & SONS LIMITED are www.jkbmegginsonsons.co.uk, and www.j-k-b-megginson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. The distance to to Hutton Cranswick Rail Station is 4.9 miles; to Nafferton Rail Station is 5.3 miles; to Arram Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J K B Megginson Sons Limited is a Private Limited Company. The company registration number is 00820485. J K B Megginson Sons Limited has been working since 23 September 1964. The present status of the company is Active. The registered address of J K B Megginson Sons Limited is Kirkburn Grange Farm Kirkburn Driffield Yo25 9lp. . MEGGINSON, Simon John is a Secretary of the company. MEGGINSON, Andrew Francis is a Director of the company. MEGGINSON, Janet Pauline is a Director of the company. MEGGINSON, Simon John is a Director of the company. Secretary MEGGINSON, John Stewart has been resigned. Director MEGGINSON, John Stewart has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
MEGGINSON, Simon John
Appointed Date: 10 August 2009

Director
MEGGINSON, Andrew Francis
Appointed Date: 15 December 1994
62 years old

Director

Director
MEGGINSON, Simon John
Appointed Date: 15 December 1994
64 years old

Resigned Directors

Secretary
MEGGINSON, John Stewart
Resigned: 10 August 2009

Director
MEGGINSON, John Stewart
Resigned: 10 August 2009
90 years old

Persons With Significant Control

Mr Simon John Megginson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

J.K.B.MEGGINSON & SONS LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 June 2016
09 Sep 2016
Registration of charge 008204850017, created on 25 August 2016
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 12,000

...
... and 91 more events
16 Dec 1988
Full accounts made up to 30 June 1988

04 Mar 1988
Return made up to 07/12/87; full list of members

13 Jan 1988
Full accounts made up to 30 June 1987

04 Feb 1987
Return made up to 09/12/86; full list of members

12 Dec 1986
Full accounts made up to 30 June 1986

J.K.B.MEGGINSON & SONS LIMITED Charges

25 August 2016
Charge code 0082 0485 0017
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 200 acres or thereabouts of land at holmfield farm…
17 January 2012
Legal charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kirkburn grange kirkburn driffield east…
29 September 2009
Mortgage
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a land at kilburn grange farm garton on the…
19 July 2007
Legal charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: 259.56 acres or thereabouts of land at kirkburn grange farm…
31 May 1997
Legal charge
Delivered: 9 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approximately 133 acres of farmland situate at tibthorpe…
22 May 1997
Legal charge
Delivered: 30 May 1997
Status: Satisfied on 10 July 2007
Persons entitled: Barclays Bank PLC
Description: 1.796 acres being part os no. 92 situate at kirkburn…
22 May 1997
Legal charge
Delivered: 30 May 1997
Status: Satisfied on 10 July 2007
Persons entitled: Barclays Bank PLC
Description: 391.948 acres of farmland and farmhouse situate at kirkburn…
22 May 1997
Legal charge
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 98.768 acres approximately at tibthorpe…
21 January 1992
Legal charge
Delivered: 6 February 1992
Status: Satisfied on 16 August 1997
Persons entitled: Tsb Bank PLC
Description: Mount pleasant harpham lane kilham humberside east…
2 January 1984
Legal charge
Delivered: 5 January 1984
Status: Satisfied on 16 August 1997
Persons entitled: Trustee Savings Bank of Yorkshire & Lincoln
Description: F/H land at tibthorpe lodge farm tibthorpe humberside…
9 August 1983
Charge
Delivered: 11 August 1983
Status: Satisfied on 16 August 1997
Persons entitled: Trustee Savings Bank of Yorkshire & Lincoln
Description: Land lying to the north west of green lane, tibthorpe…
28 June 1983
Legal charge
Delivered: 30 June 1983
Status: Satisfied on 16 August 1997
Persons entitled: Trustee Savings Bank of Yorkshire & Lincoln
Description: F/H property known as land at kirkburn york part os no. 92…
28 June 1983
Legal charge
Delivered: 30 June 1983
Status: Satisfied on 16 August 1997
Persons entitled: Trustee Savings Bank of Yorkshire & Lincoln
Description: F/H kirkburn grange farm kirkburn york containing 391.948…
19 June 1983
Legal charge
Delivered: 1 July 1983
Status: Satisfied on 21 August 1997
Persons entitled: Trustee Savings Bank of Yorkshire & Lincoln
Description: F/H property known as tibthorpe grange tibthorpe york…
6 July 1981
Legal charge
Delivered: 15 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 22.219 acres of land lying to the north west of green…
6 June 1974
Further charge
Delivered: 7 June 1974
Status: Satisfied on 16 August 1997
Persons entitled: Agricultural Mortgage Corporation LTD.
Description: Kirkburn garange farm and adjoining landforming part of…
9 December 1964
Legal charge
Delivered: 18 December 1964
Status: Satisfied on 16 August 1997
Persons entitled: Agricultural Mortgage Corporation LTD.
Description: Kirkburn grange farm and adjoining land forming part of…