T.W.FALKINGHAM LIMITED
GOOLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 0DY

Company number 00626896
Status Active
Incorporation Date 28 April 1959
Company Type Private Limited Company
Address LEATHAM LODGE BALNE HALL ROAD, POLLINGTON, GOOLE, NORTH HUMBERSIDE, DN14 0DY
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 ninety-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of T.W.FALKINGHAM LIMITED are www.twfalkingham.co.uk, and www.t-w-falkingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. The distance to to Thorne North Rail Station is 5.3 miles; to Selby Rail Station is 8.1 miles; to Bentley (S Yorks) Rail Station is 9.1 miles; to Doncaster Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T W Falkingham Limited is a Private Limited Company. The company registration number is 00626896. T W Falkingham Limited has been working since 28 April 1959. The present status of the company is Active. The registered address of T W Falkingham Limited is Leatham Lodge Balne Hall Road Pollington Goole North Humberside Dn14 0dy. . TALL, Sabira is a Secretary of the company. FALKINGHAM, William Martin is a Director of the company. WOOD, Matthew Stuart is a Director of the company. Secretary FALKINGHAM, Jean has been resigned. Director FALKINGHAM, Jean has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
TALL, Sabira
Appointed Date: 31 May 2002

Director

Director
WOOD, Matthew Stuart
Appointed Date: 20 January 2016
35 years old

Resigned Directors

Secretary
FALKINGHAM, Jean
Resigned: 31 May 2002

Director
FALKINGHAM, Jean
Resigned: 17 February 2004
105 years old

Persons With Significant Control

Mr William Martin Falkingham
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

T.W.FALKINGHAM LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 30 June 2016
09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Jan 2016
Appointment of Mr Matthew Stuart Wood as a director on 20 January 2016
10 Nov 2015
Director's details changed for William Martin Falkingham on 10 November 2015
...
... and 83 more events
05 Aug 1987
Accounts made up to 30 April 1986
05 Aug 1987
Return made up to 13/03/87; full list of members

30 Mar 1987
Accounting reference date extended from 30/04 to 31/10

27 Mar 1987
Return made up to 31/12/86; full list of members

28 Apr 1959
Incorporation

T.W.FALKINGHAM LIMITED Charges

12 June 2009
Mortgage
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the farm house balne hall farm goole together with all…
8 June 2004
Mortgage
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land at scurff hall farm, drax, north yorkshire…
14 May 2004
Mortgage
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the north side of balne moor road and land on…
15 February 2002
Mortgage
Delivered: 26 February 2002
Status: Satisfied on 28 August 2014
Persons entitled: Capital Bank PLC
Description: The f/h land at sykehouse, goole, east yorkshire.
11 February 2002
Mortgage deed
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 88.968 acres of land at pollington in the east riding of…
31 January 2001
Debenture
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2000
Mortgage
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at hensall/pollington.
10 October 2000
Legal charge
Delivered: 12 October 2000
Status: Satisfied on 28 August 2014
Persons entitled: Capital Bank PLC
Description: The f/h property k/a beech tree farm, balne, near snaith…
13 September 1988
Fixed and floating charge
Delivered: 20 September 1988
Status: Satisfied on 23 June 2001
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts, floating…
4 January 1982
Charge
Delivered: 8 January 1982
Status: Satisfied on 2 May 2001
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being 68-897 acres of…