LILLECHURCH FARMS & CONTRACTING LTD.
ROCHESTER

Hellopages » Kent » Gravesham » ME3 7HW

Company number 03226445
Status Active
Incorporation Date 18 July 1996
Company Type Private Limited Company
Address LILLECHURCH FARM, LILLECHURCH ROAD HIGHAM, ROCHESTER, KENT, ME3 7HW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 10,000 . The most likely internet sites of LILLECHURCH FARMS & CONTRACTING LTD. are www.lillechurchfarmscontracting.co.uk, and www.lillechurch-farms-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Lillechurch Farms Contracting Ltd is a Private Limited Company. The company registration number is 03226445. Lillechurch Farms Contracting Ltd has been working since 18 July 1996. The present status of the company is Active. The registered address of Lillechurch Farms Contracting Ltd is Lillechurch Farm Lillechurch Road Higham Rochester Kent Me3 7hw. The company`s financial liabilities are £9.05k. It is £4.8k against last year. And the total assets are £293.91k, which is £-42.37k against last year. SHOVE, Robert Kevern is a Secretary of the company. SHOVE, Elsie Muriel is a Director of the company. SHOVE, Robert Kevern is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SHOVE, Christopher James has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


lillechurch farms & contracting Key Finiance

LIABILITIES £9.05k
+113%
CASH n/a
TOTAL ASSETS £293.91k
-13%
All Financial Figures

Current Directors

Secretary
SHOVE, Robert Kevern
Appointed Date: 18 July 1996

Director
SHOVE, Elsie Muriel
Appointed Date: 18 July 1996
95 years old

Director
SHOVE, Robert Kevern
Appointed Date: 18 July 1996
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 July 1996
Appointed Date: 18 July 1996

Director
SHOVE, Christopher James
Resigned: 18 February 2002
Appointed Date: 18 July 1996
58 years old

Persons With Significant Control

Robert Kevern Shove
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LILLECHURCH FARMS & CONTRACTING LTD. Events

08 Aug 2016
Confirmation statement made on 18 July 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000

08 May 2015
Total exemption small company accounts made up to 31 December 2014
23 Jul 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000

...
... and 42 more events
23 Jun 1997
Accounting reference date extended from 31/07/97 to 31/12/97
13 May 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 May 1997
£ nc 100/10000 09/05/97
23 Jul 1996
Secretary resigned
18 Jul 1996
Incorporation

LILLECHURCH FARMS & CONTRACTING LTD. Charges

4 May 2001
Mortgage debenture
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 October 1999
Debenture
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: Robert Kevern Shove
Description: Undertaking and all property and assets present and future…