ROSE HALL FARMS LIMITED
WISBECH

Hellopages » Norfolk » King's Lynn and West Norfolk » PE14 7JD

Company number 00750218
Status Active
Incorporation Date 14 February 1963
Company Type Private Limited Company
Address WALPOLE BANK, WALPOLE ST ANDREW, WISBECH, CAMBRIDGESHIRE, PE14 7JD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 4,000 . The most likely internet sites of ROSE HALL FARMS LIMITED are www.rosehallfarms.co.uk, and www.rose-hall-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Downham Market Rail Station is 10.7 miles; to March Rail Station is 12 miles; to Manea Rail Station is 15.5 miles; to Boston Rail Station is 20.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Hall Farms Limited is a Private Limited Company. The company registration number is 00750218. Rose Hall Farms Limited has been working since 14 February 1963. The present status of the company is Active. The registered address of Rose Hall Farms Limited is Walpole Bank Walpole St Andrew Wisbech Cambridgeshire Pe14 7jd. . GREEN, Roberta Louise is a Secretary of the company. GREEN, Edward James is a Director of the company. GREEN, Kenneth Edward is a Director of the company. GREEN, Richard Sydney is a Director of the company. Secretary GREEN, Judith has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
GREEN, Roberta Louise
Appointed Date: 30 November 2014

Director
GREEN, Edward James
Appointed Date: 28 February 2002
58 years old

Director

Director

Resigned Directors

Secretary
GREEN, Judith
Resigned: 30 November 2014

Persons With Significant Control

Mr Richard Sydney Green
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Edward Green
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSE HALL FARMS LIMITED Events

24 Jan 2017
Confirmation statement made on 18 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,000

04 Feb 2016
Register(s) moved to registered inspection location 2 the Crescent Wisbech Cambridgeshire PE13 1EH
04 Feb 2016
Director's details changed for Edward James Green on 18 January 2016
...
... and 71 more events
19 Feb 1989
Return made up to 24/01/89; full list of members

04 Dec 1987
Full accounts made up to 31 March 1987

04 Dec 1987
Return made up to 04/11/87; full list of members

08 Dec 1986
Full accounts made up to 31 March 1986

08 Dec 1986
Return made up to 01/12/86; full list of members

ROSE HALL FARMS LIMITED Charges

28 January 1998
Legal charge
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36.05 acres or thereabouts of land lying to the east of…
28 October 1997
Legal charge
Delivered: 6 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 65.255 acres or thereabouts of land on the west side of…
28 October 1997
Legal charge
Delivered: 6 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10.85 acres of land or thereabouts at march lane, walpole…
15 February 1980
Legal charge
Delivered: 22 February 1980
Status: Satisfied on 1 June 2002
Persons entitled: Barclays Bank LTD
Description: F/H land with farmhouse and other buildings situate at…
15 February 1980
Legal charge
Delivered: 22 February 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H manor house farm consisting 51 acres 3 roods & 32…
16 December 1976
Legal charge
Delivered: 23 December 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land containing 18 acres, 3 roods, 15 perches in long…
16 December 1976
Legal charge
Delivered: 23 December 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land containing 11 acres, 1 rood, 30 perches, abutting…
16 December 1976
Legal charge
Delivered: 23 December 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 19,481 acres of land at walpole saint peter, norfolk…