TED KEY & SON (FARMERS) LIMITED
BURSTWICK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 9EF

Company number 00564110
Status Active
Incorporation Date 5 April 1956
Company Type Private Limited Company
Address BURSTWICK COUNTRY GOLF, ELLIFOOT LANE, BURSTWICK, EAST YORKSHIRE, HU12 9EF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Director's details changed for Laura Jayne Key on 20 September 2016. The most likely internet sites of TED KEY & SON (FARMERS) LIMITED are www.tedkeysonfarmers.co.uk, and www.ted-key-son-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. Ted Key Son Farmers Limited is a Private Limited Company. The company registration number is 00564110. Ted Key Son Farmers Limited has been working since 05 April 1956. The present status of the company is Active. The registered address of Ted Key Son Farmers Limited is Burstwick Country Golf Ellifoot Lane Burstwick East Yorkshire Hu12 9ef. The company`s financial liabilities are £86.72k. It is £-11.74k against last year. The cash in hand is £14.7k. It is £12.65k against last year. And the total assets are £92.5k, which is £12.19k against last year. KEY, David Edward is a Secretary of the company. KEY, Alan David is a Director of the company. KEY, David Edward is a Director of the company. KEY, Georgina is a Director of the company. KEY, Laura Jayne is a Director of the company. Director HALL, Jacqueline Dorothy has been resigned. Director KEY, Dorothy Maud has been resigned. Director LAMPLOUGH, Kristina has been resigned. The company operates in "Activities of sport clubs".


ted key & son (farmers) Key Finiance

LIABILITIES £86.72k
-12%
CASH £14.7k
+616%
TOTAL ASSETS £92.5k
+15%
All Financial Figures

Current Directors


Director
KEY, Alan David
Appointed Date: 01 July 2006
40 years old

Director
KEY, David Edward

72 years old

Director
KEY, Georgina

69 years old

Director
KEY, Laura Jayne
Appointed Date: 28 January 2015
40 years old

Resigned Directors

Director
HALL, Jacqueline Dorothy
Resigned: 22 March 2006
74 years old

Director
KEY, Dorothy Maud
Resigned: 30 September 2002
96 years old

Director
LAMPLOUGH, Kristina
Resigned: 29 April 2009
Appointed Date: 01 August 2003
46 years old

Persons With Significant Control

David Edward Key
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Alan David Key
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TED KEY & SON (FARMERS) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
20 Sep 2016
Director's details changed for Laura Jayne Key on 20 September 2016
17 Feb 2016
Satisfaction of charge 6 in full
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 99 more events
26 Aug 1988
Director resigned

08 Sep 1987
Full accounts made up to 5 April 1987

08 Sep 1987
Return made up to 03/08/87; full list of members

03 Sep 1986
Return made up to 17/06/86; full list of members

23 Jul 1986
Full accounts made up to 5 April 1986

TED KEY & SON (FARMERS) LIMITED Charges

3 January 2013
Debenture
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 January 2013
Legal charge
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Land on the north and south side of ellifoot lane burstwick…
9 December 2010
Legal charge
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Old hall farm, hedon road, burstwick, by way of separate…
25 November 2008
Debenture
Delivered: 28 November 2008
Status: Satisfied on 29 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2006
Legal charge
Delivered: 18 April 2006
Status: Satisfied on 17 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land 180 acres or thereabouts situate at barstwick east…
30 April 2004
Legal mortgage
Delivered: 11 May 2004
Status: Satisfied on 4 August 2006
Persons entitled: Hsbc Bank PLC
Description: The property k/a 51 acres of f/h land at burstwick east…
30 April 2004
Legal mortgage
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a parklands main road, wyton, hull. With the…
14 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 4 August 2006
Persons entitled: Midland Bank PLC
Description: F/H, 113.094 acres of wadworth farm, burstwick, yorks.
5 January 1982
Charge
Delivered: 8 January 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold camerton farm, camerton, north humberside.
5 January 1982
Charge
Delivered: 8 January 1982
Status: Satisfied on 19 August 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…