SMITH MEANS LIMITED
OUTWELL WISBECH

Hellopages » Norfolk » King's Lynn and West Norfolk » PE14 8QQ

Company number 00530908
Status Active
Incorporation Date 25 March 1954
Company Type Private Limited Company
Address OAKS FARM, PINCUSHION DROVE, OUTWELL WISBECH, CAMBRIDGESHIRE, PE14 8QQ
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 eighty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,291 . The most likely internet sites of SMITH MEANS LIMITED are www.smithmeans.co.uk, and www.smith-means.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. The distance to to Watlington Rail Station is 6.8 miles; to Manea Rail Station is 8.2 miles; to Littleport Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Means Limited is a Private Limited Company. The company registration number is 00530908. Smith Means Limited has been working since 25 March 1954. The present status of the company is Active. The registered address of Smith Means Limited is Oaks Farm Pincushion Drove Outwell Wisbech Cambridgeshire Pe14 8qq. . MEANS, Diana Christine is a Secretary of the company. MEANS, Diana Christine is a Director of the company. MEANS, Richard James Smith is a Director of the company. MEANS, Roger Smith is a Director of the company. Secretary MEANS, Dorothy has been resigned. Director MEANS, Barbara Joan has been resigned. Director MEANS, Dorothy has been resigned. Director MEANS, John Smith has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MEANS, Diana Christine
Appointed Date: 16 November 1998

Director

Director
MEANS, Richard James Smith
Appointed Date: 01 January 2005
48 years old

Director
MEANS, Roger Smith

81 years old

Resigned Directors

Secretary
MEANS, Dorothy
Resigned: 14 November 1998

Director
MEANS, Barbara Joan
Resigned: 12 March 1996
85 years old

Director
MEANS, Dorothy
Resigned: 14 November 1998
116 years old

Director
MEANS, John Smith
Resigned: 12 March 1996
83 years old

Persons With Significant Control

Richard James Smith Means
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Roger Smith Means
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMITH MEANS LIMITED Events

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 May 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,291

30 Jun 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,291

...
... and 79 more events
29 Feb 1988
Full accounts made up to 5 April 1987

22 Apr 1987
Particulars of mortgage/charge

11 Apr 1987
Full accounts made up to 5 April 1986

23 Mar 1987
Return made up to 03/02/87; full list of members

25 Mar 1954
Incorporation

SMITH MEANS LIMITED Charges

9 July 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage whitehouse farm nordelph norfolk…
24 August 1990
Legal charge
Delivered: 3 September 1990
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: Oaks farm outwell norfolk of 757.06 acres approx and land…
15 April 1987
Legal mortgage
Delivered: 22 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 183.276 acres (approx) of land (formerly part of…
27 November 1979
Legal mortgage
Delivered: 3 December 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 134-65 acres of f/h land with two cottages & buildings…