SPRING LANE FARM LIMITED
NOTTINGHAM FLORALANDS LIMITED W.C.WICKS.LIMITED

Hellopages » Nottinghamshire » Gedling » NG3 5RQ
Company number 00394635
Status Active
Incorporation Date 11 April 1945
Company Type Private Limited Company
Address SPRING LANE FARM, MAPPERLEY PLAINS, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 5RQ
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 9,695 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SPRING LANE FARM LIMITED are www.springlanefarm.co.uk, and www.spring-lane-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. Spring Lane Farm Limited is a Private Limited Company. The company registration number is 00394635. Spring Lane Farm Limited has been working since 11 April 1945. The present status of the company is Active. The registered address of Spring Lane Farm Limited is Spring Lane Farm Mapperley Plains Nottingham Nottinghamshire Ng3 5rq. . SPENCER, Claire is a Secretary of the company. SPENCER, Claire is a Director of the company. SPENCER, Cyril is a Director of the company. SPENCER, Dorothy is a Director of the company. SPENCER, Mark is a Director of the company. Secretary FROST, Phillip John has been resigned. Secretary RHODES, Elizabeth Mary has been resigned. Director FROST, Phillip John has been resigned. Director RHODES, David John has been resigned. Director RHODES, Elizabeth Mary has been resigned. Director WICKS, James Anthony has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
SPENCER, Claire
Appointed Date: 07 November 2007

Director
SPENCER, Claire
Appointed Date: 07 November 2007
55 years old

Director
SPENCER, Cyril
Appointed Date: 07 November 2007
81 years old

Director
SPENCER, Dorothy
Appointed Date: 07 November 2007
79 years old

Director
SPENCER, Mark
Appointed Date: 07 November 2007
56 years old

Resigned Directors

Secretary
FROST, Phillip John
Resigned: 02 May 2003

Secretary
RHODES, Elizabeth Mary
Resigned: 07 November 2007
Appointed Date: 02 May 2003

Director
FROST, Phillip John
Resigned: 02 February 2005
76 years old

Director
RHODES, David John
Resigned: 07 November 2007
Appointed Date: 02 May 2003
74 years old

Director
RHODES, Elizabeth Mary
Resigned: 07 November 2007
Appointed Date: 02 May 2003
70 years old

Director
WICKS, James Anthony
Resigned: 02 May 2003
99 years old

SPRING LANE FARM LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 September 2016
13 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 9,695

14 Dec 2015
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Company name changed floralands LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01

10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 9,695

...
... and 97 more events
04 Mar 1987
Particulars of mortgage/charge

10 Jul 1986
Full accounts made up to 31 December 1985

10 Jul 1986
Return made up to 07/04/86; full list of members

11 Apr 1945
Certificate of incorporation
11 Apr 1945
Incorporation

SPRING LANE FARM LIMITED Charges

12 April 2013
Charge code 0039 4635 0008
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the south west side…
9 November 2011
Debenture
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2006
Legal charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Floralands garden centre catfoot lane lambley…
26 February 1987
Legal charge
Delivered: 4 April 1987
Status: Satisfied on 3 November 2006
Persons entitled: Barclays Bank PLC
Description: Two pieces of land at catfoot lane and plantation adjoining…
26 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 3 November 2006
Persons entitled: Barclays Bank PLC
Description: The firs lambley nottingham.
26 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 3 November 2006
Persons entitled: Barclays Bank PLC
Description: Ousle (or ouzle) croft situate at lambley nottingham.
7 March 1979
Legal mortgage
Delivered: 15 March 1979
Status: Satisfied on 8 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land 3 acres, 15 perches on catfoot…
7 March 1979
Legal mortgage
Delivered: 15 March 1979
Status: Satisfied on 8 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property known as the firs lambley, nottingham…