STEETON ESTATE
WETHERBY

Hellopages » North Yorkshire » Harrogate » LS22 5ES

Company number 01768423
Status Active
Incorporation Date 8 November 1983
Company Type Private Unlimited Company
Address BICKERTON GRANGE, TOM CAT LANE, BICKERTON TOM CAT LANE, BICKERTON, WETHERBY, WEST YORKSHIRE, ENGLAND, LS22 5ES
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Bickerton Grange, Tom Cat Lane, Bickerton Tom Cat Lane Bickerton Wetherby West Yorkshire LS22 5ES on 11 April 2016. The most likely internet sites of STEETON ESTATE are www.steeton.co.uk, and www.steeton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Hammerton Rail Station is 3.5 miles; to Ulleskelf Rail Station is 7.8 miles; to Church Fenton Rail Station is 9.2 miles; to Cross Gates Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steeton Estate is a Private Unlimited Company. The company registration number is 01768423. Steeton Estate has been working since 08 November 1983. The present status of the company is Active. The registered address of Steeton Estate is Bickerton Grange Tom Cat Lane Bickerton Tom Cat Lane Bickerton Wetherby West Yorkshire England Ls22 5es. . SHACKELL, Alan James is a Director of the company. Secretary BUTLER, Geoffrey has been resigned. Secretary FOX, Charles Lloyd has been resigned. Secretary SCARR, Norman Philip has been resigned. Director FOX, Caroline Aileen has been resigned. Director FOX, Charles Lloyd has been resigned. Director MCGREGOR, Francis Dunn has been resigned. Director SMITH, Humphrey Richard Woollcombe has been resigned. Director SMITH, Oliver Geoffrey Woollcombe has been resigned. Director TYNE, David Trevor North has been resigned. The company operates in "Mixed farming".


Current Directors

Director
SHACKELL, Alan James
Appointed Date: 04 April 2016
62 years old

Resigned Directors

Secretary
BUTLER, Geoffrey
Resigned: 04 June 1997

Secretary
FOX, Charles Lloyd
Resigned: 04 April 2016
Appointed Date: 29 April 2004

Secretary
SCARR, Norman Philip
Resigned: 29 April 2004
Appointed Date: 05 June 1997

Director
FOX, Caroline Aileen
Resigned: 04 April 2016
Appointed Date: 29 April 2004
73 years old

Director
FOX, Charles Lloyd
Resigned: 04 April 2016
Appointed Date: 29 April 2004
74 years old

Director
MCGREGOR, Francis Dunn
Resigned: 14 April 1993
92 years old

Director
SMITH, Humphrey Richard Woollcombe
Resigned: 29 April 2004
80 years old

Director
SMITH, Oliver Geoffrey Woollcombe
Resigned: 29 April 2004
78 years old

Director
TYNE, David Trevor North
Resigned: 13 February 1998
Appointed Date: 14 April 1993
92 years old

Persons With Significant Control

Samuel Smith Old Brewery (Tadcaster)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEETON ESTATE Events

24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
21 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Apr 2016
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Bickerton Grange, Tom Cat Lane, Bickerton Tom Cat Lane Bickerton Wetherby West Yorkshire LS22 5ES on 11 April 2016
08 Apr 2016
Termination of appointment of Charles Lloyd Fox as a director on 4 April 2016
08 Apr 2016
Termination of appointment of Caroline Aileen Fox as a director on 4 April 2016
...
... and 50 more events
01 May 1987
Return made up to 12/12/86; full list of members

09 Jan 1987
Declaration of satisfaction of mortgage/charge

04 Dec 1986
Declaration of satisfaction of mortgage/charge

12 Nov 1986
Declaration of satisfaction of mortgage/charge

08 Nov 1983
Incorporation

STEETON ESTATE Charges

25 April 1985
Mortgage debenture
Delivered: 10 May 1985
Status: Satisfied on 4 December 1986
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
25 April 1985
Mortgage debenture
Delivered: 1 May 1985
Status: Satisfied on 12 November 1986
Persons entitled: County Bank Limited
Description: F/H & l/h property in ingland & wales including f/h land…
29 February 1984
Legal mortgage
Delivered: 7 March 1984
Status: Satisfied on 9 January 1987
Persons entitled: National Westminster Bank PLC
Description: F/H steston estate nr. Todcaster, N.yorkshire & the…