WARRENDALE FARMS LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 1XG

Company number 04626564
Status Active
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address HIGH WARRENDALE FARM, WARTER, YORK, EAST YORKSHIRE, YO42 1XG
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 16 in full; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of WARRENDALE FARMS LIMITED are www.warrendalefarms.co.uk, and www.warrendale-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Gilberdyke Rail Station is 13.5 miles; to Goole Rail Station is 17.5 miles; to Ferriby Rail Station is 17.9 miles; to Barton-on-Humber Rail Station is 21 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warrendale Farms Limited is a Private Limited Company. The company registration number is 04626564. Warrendale Farms Limited has been working since 31 December 2002. The present status of the company is Active. The registered address of Warrendale Farms Limited is High Warrendale Farm Warter York East Yorkshire Yo42 1xg. . BLOOM, James Cubitt is a Secretary of the company. BLOOM, James Cubitt is a Director of the company. BLOOM, Rachel Margaret is a Director of the company. Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Raising of other animals".


Current Directors

Secretary
BLOOM, James Cubitt
Appointed Date: 09 January 2003

Director
BLOOM, James Cubitt
Appointed Date: 09 January 2003
64 years old

Director
BLOOM, Rachel Margaret
Appointed Date: 09 January 2003
63 years old

Resigned Directors

Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 09 January 2003
Appointed Date: 31 December 2002

Director
SCALE LANE REGISTRARS LIMITED
Resigned: 09 January 2003
Appointed Date: 31 December 2002

Persons With Significant Control

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

Mrs Rachel Margaret Bloom
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARRENDALE FARMS LIMITED Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
01 Feb 2017
Satisfaction of charge 16 in full
09 Oct 2016
Group of companies' accounts made up to 31 December 2015
05 Apr 2016
Registration of charge 046265640018, created on 24 March 2016
25 Feb 2016
Registration of charge 046265640017, created on 10 February 2016
...
... and 47 more events
14 Jan 2003
New director appointed
14 Jan 2003
New secretary appointed;new director appointed
14 Jan 2003
Secretary resigned
14 Jan 2003
Director resigned
31 Dec 2002
Incorporation

WARRENDALE FARMS LIMITED Charges

24 March 2016
Charge code 0462 6564 0018
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: High warrendale quarry, warter, york…
10 February 2016
Charge code 0462 6564 0017
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Standing stone poultry farm t/n BER6182…
4 October 2012
Debenture
Delivered: 10 October 2012
Status: Satisfied on 1 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2011
Mortgage deed
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the west side of half acres lane…
31 December 2008
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H thornton farm thornton common melbourne york t/no…
31 December 2008
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H gameslack farm wetwang driffield east yorkshire…
31 December 2008
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H crossroads farm north frodingham driffield east…
31 December 2008
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H cottam farm main street cottam driffield t/nos YEA21549…
31 December 2008
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H little kelk farm duckmutton lane driffield east…
31 December 2008
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H nafferton farm land and buildings on the north side of…
15 August 2008
Debenture
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2007
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Thornton farm thornton common melbourne york.
11 May 2007
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Nafferton farm lowthorp lane nafferton driffield east…
18 April 2007
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Gameslack farm wetwang driffield east yorkshire.
16 April 2007
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Cottam farm main street cottam driffield.
12 April 2007
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Little kelk farm duckmutton lane driffield east yorkshire.
11 April 2007
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Crossroads farm north frodingham driffield east yorkshire.
14 February 2003
Debenture
Delivered: 19 February 2003
Status: Satisfied on 14 January 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…