BOUGHTON ESTATES LIMITED(THE)
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 9UP

Company number 00271595
Status Active
Incorporation Date 28 December 1932
Company Type Private Limited Company
Address ESTATE OFFICE, WEEKLEY, KETTERING, NORTHAMPTONSHIRE, NN16 9UP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017; Registration of charge 002715950027, created on 21 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Full accounts made up to 31 October 2015. The most likely internet sites of BOUGHTON ESTATES LIMITED(THE) are www.boughtonestates.co.uk, and www.boughton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and ten months. The distance to to Corby Rail Station is 5 miles; to Wellingborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boughton Estates Limited The is a Private Limited Company. The company registration number is 00271595. Boughton Estates Limited The has been working since 28 December 1932. The present status of the company is Active. The registered address of Boughton Estates Limited The is Estate Office Weekley Kettering Northamptonshire Nn16 9up. . MCGRATH, Michael James is a Secretary of the company. GLEN, John Ronald Kerr is a Director of the company. MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles is a Director of the company. MONTAGU DOUGLAS SCOTT, Richard Walter John, Duke Of Buccleuch is a Director of the company. SCOTT, Elizabeth Marian Frances, Duches Of Buccleuch is a Director of the company. Secretary MILLAR, Alastair Sturrock has been resigned. Director DUKE OF BUCCLEUCH & QUEENSBERRY, Walter Francis John has been resigned. Director GALBRAITH, James Muir Galloway has been resigned. Director MONTAGU-DOUGLAS SCOTT, George Francis, Lord has been resigned. Director THE DUCHESS OF BUCCLEUCH, Her Grace has been resigned. Director THE DUCHESS OF BUCCLEUCH, Jane, Her Grace has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCGRATH, Michael James
Appointed Date: 01 January 1998

Director
GLEN, John Ronald Kerr
Appointed Date: 26 May 2010
66 years old

Director
MONTAGU DOUGLAS SCOTT, Damian Torquil Francis Charles
Appointed Date: 20 January 1998
55 years old


Director
SCOTT, Elizabeth Marian Frances, Duches Of Buccleuch
Appointed Date: 23 January 1995
71 years old

Resigned Directors

Secretary
MILLAR, Alastair Sturrock
Resigned: 01 January 1998

Director
DUKE OF BUCCLEUCH & QUEENSBERRY, Walter Francis John
Resigned: 04 September 2007
102 years old

Director
GALBRAITH, James Muir Galloway
Resigned: 04 October 2003
105 years old

Director
MONTAGU-DOUGLAS SCOTT, George Francis, Lord
Resigned: 08 June 1999
114 years old

Director
THE DUCHESS OF BUCCLEUCH, Her Grace
Resigned: 01 November 1992
95 years old

Director
THE DUCHESS OF BUCCLEUCH, Jane, Her Grace
Resigned: 18 April 2011
Appointed Date: 23 January 1995
95 years old

BOUGHTON ESTATES LIMITED(THE) Events

30 Mar 2017
Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017
30 Dec 2016
Registration of charge 002715950027, created on 21 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

20 Jun 2016
Full accounts made up to 31 October 2015
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 125,000

19 Aug 2015
Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015
...
... and 126 more events
14 Aug 1987
Full accounts made up to 31 October 1986

14 Aug 1987
Return made up to 14/07/87; full list of members

11 Jul 1986
Full accounts made up to 31 October 1985

11 Jul 1986
Return made up to 09/07/86; full list of members

28 Dec 1932
Incorporation

BOUGHTON ESTATES LIMITED(THE) Charges

21 December 2016
Charge code 0027 1595 0027
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Nlei LTD
Description: All and whole the subjects comprising the metals, minerals…
21 July 2015
Charge code 0027 1595 0026
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Mineral interests at eckford and drinkstone estate in the…
16 July 2015
Charge code 0027 1595 0025
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 weekly kettering t/no. NN288208, 2 weekly kettering t/no…
24 May 2012
Standard security executed on 03 may 2012
Delivered: 1 June 2012
Status: Satisfied on 18 August 2015
Persons entitled: The Royal Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Secured Parties (The Security Trustee)
Description: All and whole the mines, minerals and substances beneath…
9 August 2011
Standard security executed on 2 august 2011
Delivered: 25 August 2011
Status: Satisfied on 18 August 2015
Persons entitled: The Royal Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Secured Parties (Security Trustee)
Description: Mines minerals and substances beneath easter wooden, wester…
27 October 2010
Standard security dated 09/10/10
Delivered: 12 November 2010
Status: Satisfied on 18 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole (one) all and whole the mines, minerals and…
26 May 2010
Legal charge
Delivered: 11 June 2010
Status: Satisfied on 18 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: All that land and buildings;1 weekley, kettering t/no…
31 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 weekley kettering northamptonshire t/no NN288208 2…
13 February 2008
Deed of variation
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Buccleuch Estates Pension Trustees Company Limited
Description: The real property, all buildings, fixtures, plant and…
27 March 2007
Security agreement
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: The Buccleuch Estates Pension Trustee Company Limited as Trustee of the Scheme The
Description: 1 warkton NN16 9XJ, 10 warkton NN16 9X, 12 warkton NN16 9XH…
23 September 2003
Legal mortgage (own account)
Delivered: 1 October 2003
Status: Satisfied on 3 June 2010
Persons entitled: Yorkshire Bank PLC
Description: L/H land k/a 4B lakeside boulevard, doncaster. Assigns the…
8 September 2003
Legal mortgage
Delivered: 12 September 2003
Status: Satisfied on 3 June 2010
Persons entitled: Yorkshire Bank PLC
Description: All that f/h land known as part plot s stratton business…
24 April 2003
Legal mortgage
Delivered: 28 April 2003
Status: Satisfied on 3 June 2010
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage all that f/h land known as units…
22 April 2003
Legal mortgage
Delivered: 26 April 2003
Status: Satisfied on 3 June 2010
Persons entitled: Yorkshire Bank PLC
Description: All that f/h land lying to the east of douglas close…
1 April 2003
Legal mortgage
Delivered: 3 April 2003
Status: Satisfied on 3 June 2010
Persons entitled: Yorkshire Bank PLC
Description: Units 1-8 mortec office park york road leeds t/n's…
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 to 3 orient centre greycaine road watford t/n…
29 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Satisfied on 3 June 2010
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property k/a 9 to 15 (odd)…
15 November 2002
Standard security which was presented for registration in scotland on 3 december 2002 and
Delivered: 11 December 2002
Status: Satisfied on 3 June 2010
Persons entitled: Yorkshire Bank PLC
Description: Subjects forming 1594,1600,1606 and 1612 great western…
31 October 2002
Legal mortgage by owner to secure own account
Delivered: 7 November 2002
Status: Satisfied on 3 June 2010
Persons entitled: Yorkshire Bank PLC
Description: Christine house,sorbonne close,teesdale,stockton on tees;…
9 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied on 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as unit 1 novers hill trading estate…
9 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied on 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as unit 2 novers hill trading estate…
25 March 2002
Legal charge
Delivered: 28 March 2002
Status: Satisfied on 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit B12 launton road bicester oxfordshire t/n ON165801 and…
1 February 2002
Legal charge
Delivered: 7 February 2002
Status: Satisfied on 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Hanover house 76 coombe road norbiton surrey. See the…
14 August 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Cumberland works, wintersells business park, oyster lane…
15 November 1989
Conveyance
Delivered: 1 December 1989
Status: Satisfied on 3 June 2010
Persons entitled: Secretary of State for Transport
Description: 1,465 sq metres of land forming part os 5,400 off stanford…
24 June 1948
Series of debentures
Delivered: 24 June 1948
Status: Satisfied on 7 June 2001
18 April 1947
Series of debentures
Delivered: 21 April 1947
Status: Satisfied on 18 October 2003
Persons entitled: None
Description: Undertaking of the company and all property and assets…