CONGHAM FARMS LIMITED
KINGS LYNN CLOSEVALE LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE32 1DR

Company number 04254596
Status Active
Incorporation Date 18 July 2001
Company Type Private Limited Company
Address THE FARMHOUSE POND FARM, CONGHAM, KINGS LYNN, NORFOLK, PE32 1DR
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration fifty-four 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 30 September 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 46,000 . The most likely internet sites of CONGHAM FARMS LIMITED are www.conghamfarms.co.uk, and www.congham-farms.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and three months. Congham Farms Limited is a Private Limited Company. The company registration number is 04254596. Congham Farms Limited has been working since 18 July 2001. The present status of the company is Active. The registered address of Congham Farms Limited is The Farmhouse Pond Farm Congham Kings Lynn Norfolk Pe32 1dr. The company`s financial liabilities are £130.51k. It is £-0.75k against last year. The cash in hand is £12.17k. It is £4.3k against last year. And the total assets are £621.69k, which is £69.8k against last year. MASON, Katharine Anna is a Secretary of the company. MASON, Edward Michael is a Director of the company. MASON, Harry William is a Director of the company. MASON, Katharine Anna is a Director of the company. MASON, Michael Maurice is a Director of the company. Secretary CHILVERS, Josephine Franklin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HALL, David Donald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASON, Emily Margaret has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


congham farms Key Finiance

LIABILITIES £130.51k
-1%
CASH £12.17k
+54%
TOTAL ASSETS £621.69k
+12%
All Financial Figures

Current Directors

Secretary
MASON, Katharine Anna
Appointed Date: 08 November 2002

Director
MASON, Edward Michael
Appointed Date: 16 July 2012
35 years old

Director
MASON, Harry William
Appointed Date: 16 July 2012
31 years old

Director
MASON, Katharine Anna
Appointed Date: 08 November 2002
63 years old

Director
MASON, Michael Maurice
Appointed Date: 08 November 2002
66 years old

Resigned Directors

Secretary
CHILVERS, Josephine Franklin
Resigned: 08 November 2002
Appointed Date: 01 November 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 November 2001
Appointed Date: 18 July 2001

Director
HALL, David Donald
Resigned: 08 November 2002
Appointed Date: 01 November 2001
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 November 2001
Appointed Date: 18 July 2001

Director
MASON, Emily Margaret
Resigned: 14 July 2003
Appointed Date: 21 February 2003
105 years old

Persons With Significant Control

Mr Michael Maurice Mason
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Katharine Anna Mason
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONGHAM FARMS LIMITED Events

01 Aug 2016
Confirmation statement made on 18 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 46,000

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Aug 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 46,000

...
... and 44 more events
20 Nov 2001
New director appointed
20 Nov 2001
Registered office changed on 20/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Nov 2001
Secretary resigned
20 Nov 2001
Director resigned
18 Jul 2001
Incorporation

CONGHAM FARMS LIMITED Charges

6 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the east side of eastgate drove grimston…