MARHAM HALL FARMS LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE33 9HS

Company number 00618886
Status Active
Incorporation Date 14 January 1959
Company Type Private Limited Company
Address HOME FARM, MARHAM, KINGS LYNN, NORFOLK, PE33 9HS
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 ninety-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 12,000 . The most likely internet sites of MARHAM HALL FARMS LIMITED are www.marhamhallfarms.co.uk, and www.marham-hall-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Kings Lynn Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marham Hall Farms Limited is a Private Limited Company. The company registration number is 00618886. Marham Hall Farms Limited has been working since 14 January 1959. The present status of the company is Active. The registered address of Marham Hall Farms Limited is Home Farm Marham Kings Lynn Norfolk Pe33 9hs. . WALES, Susan Clare is a Secretary of the company. WALES, Susan Clare is a Director of the company. WALES, Zoe Christine is a Director of the company. Secretary PATTRICK, Ethel Magdalen has been resigned. Director PATTRICK, Ethel Magdalen has been resigned. Director WALES, John Anthony has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WALES, Susan Clare
Appointed Date: 08 September 1995

Director
WALES, Susan Clare
Appointed Date: 08 September 1995
64 years old

Director
WALES, Zoe Christine
Appointed Date: 01 October 2015
34 years old

Resigned Directors

Secretary
PATTRICK, Ethel Magdalen
Resigned: 04 August 1995

Director
PATTRICK, Ethel Magdalen
Resigned: 04 August 1995
117 years old

Director
WALES, John Anthony
Resigned: 23 June 2009
87 years old

Persons With Significant Control

Mrs Susan Clare Wales
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MARHAM HALL FARMS LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
04 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 12,000

13 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 July 2015
05 Oct 2015
Appointment of Zoe Christine Wales as a director on 1 October 2015
...
... and 81 more events
11 Jun 1987
Return made up to 06/06/86; full list of members

03 Jun 1987
Return made up to 06/01/86; full list of members

03 Nov 1986
Full accounts made up to 31 January 1986

14 Jan 1959
Certificate of incorporation
14 Jan 1959
Incorporation

MARHAM HALL FARMS LIMITED Charges

15 September 2000
Legal charge
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold land known as 10.81 acres of land at fincham…
28 November 1994
Assignment
Delivered: 6 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due or owing or from time to time becoming due…
1 October 1993
Assignment
Delivered: 14 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due or owing from time to time becoming due or…
2 July 1992
Assignment
Delivered: 10 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due from time to time to the company under or by…
3 June 1991
Assignment
Delivered: 19 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time become due or…
6 April 1990
Assignment
Delivered: 17 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due under or by virtue of a contract dated…
22 December 1988
Assignment
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys owing to the company by virtue of a contract no…
2 March 1988
Assignment
Delivered: 16 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys owing by virture of the advance payment bond…
9 November 1982
Guarantee & debenture
Delivered: 17 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1982
Guarantee & debenture
Delivered: 29 January 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
14 July 1981
Charge
Delivered: 20 July 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 10.810 acres of land at shouldham, norfolk title no nk…