JOHN MAKIN LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO15 1DJ

Company number 00831585
Status Active
Incorporation Date 17 December 1964
Company Type Private Limited Company
Address BUCKTON HALL FARM, BEMPTON, BRIDLINGTON, EAST YORKSHIRE, YO15 1DJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Director's details changed for John William Makin on 12 July 2016. The most likely internet sites of JOHN MAKIN LIMITED are www.johnmakin.co.uk, and www.john-makin.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. The distance to to Bridlington Rail Station is 4.3 miles; to Hunmanby Rail Station is 4.6 miles; to Filey Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Makin Limited is a Private Limited Company. The company registration number is 00831585. John Makin Limited has been working since 17 December 1964. The present status of the company is Active. The registered address of John Makin Limited is Buckton Hall Farm Bempton Bridlington East Yorkshire Yo15 1dj. . MAKIN, Christopher John is a Secretary of the company. MAKIN, Carol Marjorie is a Director of the company. MAKIN, Christopher John is a Director of the company. MAKIN, John William is a Director of the company. Director MAKIN, Adrian William has been resigned. Director MAKIN, Charles has been resigned. Director MAKIN, Margaret has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
MAKIN, Carol Marjorie
Appointed Date: 13 January 2016
65 years old

Director

Director
MAKIN, John William
Appointed Date: 10 June 2014
37 years old

Resigned Directors

Director
MAKIN, Adrian William
Resigned: 29 December 2015
69 years old

Director
MAKIN, Charles
Resigned: 30 September 1997
78 years old

Director
MAKIN, Margaret
Resigned: 13 September 1991
106 years old

Persons With Significant Control

Christopher John Makin
Notified on: 3 May 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN MAKIN LIMITED Events

17 Aug 2016
Confirmation statement made on 3 August 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 5 April 2016
12 Jul 2016
Director's details changed for John William Makin on 12 July 2016
13 Jan 2016
Appointment of Carol Marjorie Makin as a director on 13 January 2016
12 Jan 2016
Termination of appointment of Adrian William Makin as a director on 29 December 2015
...
... and 90 more events
01 Jul 1987
Particulars of mortgage/charge

06 Nov 1986
Declaration of satisfaction of mortgage/charge

09 Oct 1986
Particulars of mortgage/charge

27 Sep 1986
Full accounts made up to 5 April 1986

27 Sep 1986
Return made up to 29/08/86; full list of members

JOHN MAKIN LIMITED Charges

2 December 1998
Legal mortgage
Delivered: 8 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 110.61 acres of land at buckton…
4 March 1998
Legal mortgage
Delivered: 9 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a buckton hall farm bempton bridlington…
26 September 1996
Legal mortgage
Delivered: 1 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a lot 5 lighthouse road flamborough east…
9 May 1995
Legal mortgage
Delivered: 15 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at ivy house farm …
9 May 1995
Legal mortgage
Delivered: 15 May 1995
Status: Satisfied on 18 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 88 acres of land on the north and south…
14 May 1992
Deed of legal charge
Delivered: 16 May 1992
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land off hoddy cows lane, buckton, humberside comprising…
14 May 1992
Deed of transitional charge
Delivered: 16 May 1992
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land off hoddy cows lane, buckton, humberside comprising…
22 June 1990
Legal charge
Delivered: 28 June 1990
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Bucton hall farm, bridlington, humberside title no:- hs…
7 October 1988
Legal mortgage
Delivered: 13 October 1988
Status: Satisfied on 18 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22.24 acres approx, off clay lane…
18 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 9 August 1990
Persons entitled: National Westminster Bank PLC
Description: Flat 8 royal crescent court the crescent filey title no:-…
30 September 1986
Legal mortgage
Delivered: 9 October 1986
Status: Satisfied on 9 August 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a being part of manor farm buckton…
21 October 1983
Legal mortgage
Delivered: 26 October 1983
Status: Satisfied on 9 August 1990
Persons entitled: National Westminster Bank PLC
Description: Buckton hall farm, bempton, bridlington humberside and or…
26 February 1983
Legal charge
Delivered: 26 February 1983
Status: Satisfied
Persons entitled: Grind Lays Humber Clyde Limited.
Description: 374 acres or thereabouts of agriculturalland and buildings…
24 February 1983
Legal mortgage
Delivered: 24 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H jockey fields, altofits nomanton, west yorkshire & part…
8 January 1983
Further charge
Delivered: 8 January 1983
Status: Satisfied
Persons entitled: Agricultural Mortgage Corporation
Description: Ivy house farm, breighton, humbershire.
8 January 1983
Further charge
Delivered: 8 January 1983
Status: Satisfied on 7 March 1990
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Ivy house farm, breighton, humberside.
8 January 1983
Legal charge
Delivered: 8 January 1983
Status: Satisfied on 7 March 1990
Persons entitled: Aricultunal Mortgage Corporation PLC
Description: Ivy house farm, breighton, humbershire.
6 January 1983
Legal mortgage
Delivered: 12 January 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H known as hill top farm altofts normanton west yorkshire…