BAKEWELL FARMS LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR2 6RW

Company number 01212285
Status Active
Incorporation Date 13 May 1975
Company Type Private Limited Company
Address GATE COTTAGE GRANGE LANE, LOWER BROADHEATH, WORCESTER, ENGLAND, WR2 6RW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01450 - Raising of sheep and goats, 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 May 2016; Registered office address changed from Heath Grange Farm Grange Lane Lower Broadheath, Nr. Worcester County of Hereford & Worcester to Gate Cottage Grange Lane Lower Broadheath Worcester WR2 6RW on 10 February 2017; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of BAKEWELL FARMS LIMITED are www.bakewellfarms.co.uk, and www.bakewell-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Bakewell Farms Limited is a Private Limited Company. The company registration number is 01212285. Bakewell Farms Limited has been working since 13 May 1975. The present status of the company is Active. The registered address of Bakewell Farms Limited is Gate Cottage Grange Lane Lower Broadheath Worcester England Wr2 6rw. . BIRCHLEY, Richard James is a Director of the company. MEERS, Clare is a Director of the company. Secretary BAKEWELL, Mary Elizabeth has been resigned. Secretary BIRCHLEY, Margaret has been resigned. Director BAKEWELL, John Philip has been resigned. Director BIRCHLEY, Charles Adrian has been resigned. Director BIRCHLEY, Margaret has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
BIRCHLEY, Richard James
Appointed Date: 01 May 1999
48 years old

Director
MEERS, Clare
Appointed Date: 24 October 2014
46 years old

Resigned Directors

Secretary
BAKEWELL, Mary Elizabeth
Resigned: 08 July 1996

Secretary
BIRCHLEY, Margaret
Resigned: 01 August 2012
Appointed Date: 08 July 1996

Director
BAKEWELL, John Philip
Resigned: 02 July 1996
72 years old

Director
BIRCHLEY, Charles Adrian
Resigned: 06 October 2014
74 years old

Director
BIRCHLEY, Margaret
Resigned: 01 August 2012
Appointed Date: 18 July 2007
74 years old

Persons With Significant Control

Mr Richard James Birchley
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Meers
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAKEWELL FARMS LIMITED Events

10 Feb 2017
Micro company accounts made up to 31 May 2016
10 Feb 2017
Registered office address changed from Heath Grange Farm Grange Lane Lower Broadheath, Nr. Worcester County of Hereford & Worcester to Gate Cottage Grange Lane Lower Broadheath Worcester WR2 6RW on 10 February 2017
10 Sep 2016
Confirmation statement made on 24 July 2016 with updates
27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Oct 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 7,719

...
... and 66 more events
14 Nov 1990
Return made up to 17/09/90; full list of members

13 Sep 1989
Full accounts made up to 31 May 1989

13 Sep 1989
Return made up to 04/09/89; full list of members

18 Jul 1989
Accounts for a small company made up to 31 May 1988

18 Jul 1989
Return made up to 14/01/89; full list of members

BAKEWELL FARMS LIMITED Charges

9 March 1994
Mortgage debenture
Delivered: 14 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1980
Legal charge
Delivered: 11 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H all that piece or parcel of land being part of heath…
4 September 1978
Legal charge
Delivered: 14 September 1978
Status: Satisfied on 28 March 1994
Persons entitled: Barclays Bank PLC
Description: L/H heath grange farm, lower broad heath, hereford as…
2 December 1977
Mortgage
Delivered: 15 February 1977
Status: Satisfied on 28 March 1994
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: The company's interest under an agreement dated aug 12 1975…