BURGOYNES (LYONSHALL) LIMITED
KINGTON

Hellopages » Herefordshire » Herefordshire, County of » HR5 3JR

Company number 02559709
Status Active
Incorporation Date 19 November 1990
Company Type Private Limited Company
Address WHITE LYON, LYONSHALL, KINGTON, HEREFORDSHIRE, HR5 3JR
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 49410 - Freight transport by road, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 5,711 . The most likely internet sites of BURGOYNES (LYONSHALL) LIMITED are www.burgoyneslyonshall.co.uk, and www.burgoynes-lyonshall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Burgoynes Lyonshall Limited is a Private Limited Company. The company registration number is 02559709. Burgoynes Lyonshall Limited has been working since 19 November 1990. The present status of the company is Active. The registered address of Burgoynes Lyonshall Limited is White Lyon Lyonshall Kington Herefordshire Hr5 3jr. . THOMPSON, Malcolm is a Secretary of the company. BURGOYNE, Andrew Frederick is a Director of the company. BURGOYNE, Jane Elizabeth is a Director of the company. BURGOYNE, Jane is a Director of the company. BURGOYNE, Peter William Pryce is a Director of the company. BURGOYNE, Susan Mary is a Director of the company. THOMPSON, Malcolm Warren is a Director of the company. Secretary BURGOYNE, David has been resigned. Director BURGOYNE, David has been resigned. Director BURGOYNE, Edith May has been resigned. Director BURGOYNE, Margaret Patricia has been resigned. Director BURGOYNE, Reginald has been resigned. Director WESTLAKE, Andrew Jonathan has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
THOMPSON, Malcolm
Appointed Date: 03 April 2009

Director

Director

Director
BURGOYNE, Jane

85 years old

Director

Director
BURGOYNE, Susan Mary

67 years old

Director
THOMPSON, Malcolm Warren
Appointed Date: 01 May 2010
58 years old

Resigned Directors

Secretary
BURGOYNE, David
Resigned: 20 February 2009

Director
BURGOYNE, David
Resigned: 20 February 2009
74 years old

Director
BURGOYNE, Edith May
Resigned: 28 October 1998
117 years old

Director
BURGOYNE, Margaret Patricia
Resigned: 31 December 1992
101 years old

Director
BURGOYNE, Reginald
Resigned: 31 December 1992
102 years old

Director
WESTLAKE, Andrew Jonathan
Resigned: 24 September 2009
Appointed Date: 01 January 2000
62 years old

Persons With Significant Control

Mr Andrew Frederick Burgoyne
Notified on: 1 July 2016
82 years old
Nature of control: Has significant influence or control

Mr Malcolm Warren Thompson
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

BURGOYNES (LYONSHALL) LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5,711

17 Feb 2016
Purchase of own shares.
30 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,720

...
... and 86 more events
17 Jan 1991
Memorandum and Articles of Association

15 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jan 1991
Company name changed tripshape LIMITED\certificate issued on 15/01/91

14 Jan 1991
Registered office changed on 14/01/91 from: 2 baches street london N1 6UB

19 Nov 1990
Incorporation

BURGOYNES (LYONSHALL) LIMITED Charges

17 October 2008
Legal charge
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24.17 acres of land at the yeld, lyonshall, kington…
16 November 2004
Legal mortgage
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - howe house and howe cottage,lyonshall,kington t/no hw…
28 August 2002
Debenture
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1997
Mortgage
Delivered: 8 July 1997
Status: Satisfied on 14 February 2015
Persons entitled: Jane Elizabeth Burgoyne Peter William Pryce Burgoyne Andrew Frederick Burgoyne Jane Burgoyne
Description: The white lyon lyonshall kington herefordshire.
3 July 1997
Mortgage
Delivered: 8 July 1997
Status: Satisfied on 14 February 2015
Persons entitled: Peter William Pryce Burgoyne Jane Elizabeth Burgoyne Andrew Frederick Burgoyne Jane Burgoyne
Description: The white lyon lyonshall kington herefordshire.
21 August 1995
Fixed and floating charge
Delivered: 24 August 1995
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…