NORFOLK FREE RANGE LIMITED
DOWNHAM MARKET

Hellopages » Norfolk » King's Lynn and West Norfolk » PE38 0LN

Company number 05000340
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address SNOWRE HALL MAIN ROAD, FORDHAM, DOWNHAM MARKET, ENGLAND, PE38 0LN
Home Country United Kingdom
Nature of Business 01460 - Raising of swine/pigs
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mrs Sally Ann Hart on 19 December 2016; Director's details changed for Mr Steven Hart on 19 December 2016; Secretary's details changed for Mrs Sally Ann Hart on 19 December 2016. The most likely internet sites of NORFOLK FREE RANGE LIMITED are www.norfolkfreerange.co.uk, and www.norfolk-free-range.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Watlington Rail Station is 7.3 miles; to Littleport Rail Station is 8 miles; to Shippea Hill Rail Station is 9.6 miles; to Lakenheath Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norfolk Free Range Limited is a Private Limited Company. The company registration number is 05000340. Norfolk Free Range Limited has been working since 19 December 2003. The present status of the company is Active. The registered address of Norfolk Free Range Limited is Snowre Hall Main Road Fordham Downham Market England Pe38 0ln. . HART, Sally Ann is a Secretary of the company. HART, Sally Ann is a Director of the company. HART, Steven is a Director of the company. Secretary HART, Steven has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JUDE, Mark Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Raising of swine/pigs".


Current Directors

Secretary
HART, Sally Ann
Appointed Date: 29 July 2005

Director
HART, Sally Ann
Appointed Date: 29 July 2005
55 years old

Director
HART, Steven
Appointed Date: 19 December 2003
65 years old

Resigned Directors

Secretary
HART, Steven
Resigned: 29 July 2005
Appointed Date: 19 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003

Director
JUDE, Mark Alan
Resigned: 29 July 2005
Appointed Date: 19 December 2003
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003

Persons With Significant Control

Mr Steven Hart
Notified on: 1 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Ann Hart
Notified on: 1 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORFOLK FREE RANGE LIMITED Events

19 Dec 2016
Director's details changed for Mrs Sally Ann Hart on 19 December 2016
19 Dec 2016
Director's details changed for Mr Steven Hart on 19 December 2016
19 Dec 2016
Secretary's details changed for Mrs Sally Ann Hart on 19 December 2016
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
08 Nov 2016
Full accounts made up to 31 January 2016
...
... and 48 more events
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
21 Jan 2004
New secretary appointed;new director appointed
21 Jan 2004
New director appointed
19 Dec 2003
Incorporation

NORFOLK FREE RANGE LIMITED Charges

11 February 2015
Charge code 0500 0340 0011
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land (18.98 acres) at beachamwell norfolk as is edged red…
11 February 2015
Charge code 0500 0340 0010
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land at lexham norfolk registered under title…
11 February 2015
Charge code 0500 0340 0009
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land (26.3 acres) at waterhall farm kennett…
11 February 2015
Charge code 0500 0340 0008
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property being 23.7 acres at sophie' field three…
17 October 2014
Charge code 0500 0340 0007
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property being about 365 acres or thereabouts of…
17 January 2014
Charge code 0500 0340 0006
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: White gate farm pettygards sporle swaffham t/no NK227108…
19 November 2013
Charge code 0500 0340 0005
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 May 2011
Legal charge
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a spot farm south wootton kings lynn norfolk.
11 December 2008
Debenture
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied on 4 February 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
19 January 2005
Debenture
Delivered: 20 January 2005
Status: Satisfied on 10 February 2007
Persons entitled: Bocm Pauls Limited
Description: By way of fixed charge the property, together with fixtures…