KIRTON FARMERS (NOTTS) LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 1AX
Company number 01163749
Status Active
Incorporation Date 20 March 1974
Company Type Private Limited Company
Address 25 BRUNTS STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1AX
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 5 April 2016. The most likely internet sites of KIRTON FARMERS (NOTTS) LIMITED are www.kirtonfarmersnotts.co.uk, and www.kirton-farmers-notts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.2 miles; to Bulwell Rail Station is 9.8 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirton Farmers Notts Limited is a Private Limited Company. The company registration number is 01163749. Kirton Farmers Notts Limited has been working since 20 March 1974. The present status of the company is Active. The registered address of Kirton Farmers Notts Limited is 25 Brunts Street Mansfield Nottinghamshire Ng18 1ax. . HOGGARD, George Edward is a Director of the company. HOGGARD, Philip Edward is a Director of the company. Secretary HOGGARD, Ida has been resigned. The company operates in "Mixed farming".


Current Directors

Director

Director

Resigned Directors

Secretary
HOGGARD, Ida
Resigned: 01 December 2015

Persons With Significant Control

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

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

KIRTON FARMERS (NOTTS) LIMITED Events

10 Feb 2017
Confirmation statement made on 7 February 2017 with updates
19 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Aug 2016
Total exemption small company accounts made up to 5 April 2016
02 Aug 2016
Termination of appointment of Ida Hoggard as a secretary on 1 December 2015
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

...
... and 92 more events
25 Mar 1988
Accounts for a small company made up to 5 April 1987

25 Mar 1988
Return made up to 18/01/88; full list of members

29 Apr 1987
Particulars of mortgage/charge

19 Mar 1987
Accounts for a small company made up to 5 April 1986

19 Mar 1987
Return made up to 15/01/87; full list of members

KIRTON FARMERS (NOTTS) LIMITED Charges

2 February 2015
Charge code 0116 3749 0020
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 acres or thereabouts of f/h land at the east side of…
2 February 2015
Charge code 0116 3749 0019
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at yew tree farm main street kirton newark…
24 May 2006
Legal charge
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 205 acres or thereabouts of land at…
13 May 2005
Debenture
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Charge
Delivered: 2 April 2004
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as land and property lying to the west…
26 March 2004
Charge
Delivered: 2 April 2004
Status: Satisfied on 22 March 2012
Persons entitled: West Register (Investments) Limited
Description: The property known as land and property on the west side of…
26 March 2004
Charge
Delivered: 2 April 2004
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as land at walesby, near newark t/no…
26 March 2004
Charge
Delivered: 2 April 2004
Status: Satisfied on 22 March 2012
Persons entitled: West Register (Investments) Limited
Description: The property known as land at walesby, near newark t/no…
26 March 2004
Charge
Delivered: 2 April 2004
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as land at green lane t/no NT316958; all…
26 March 2004
Charge
Delivered: 2 April 2004
Status: Satisfied on 22 March 2012
Persons entitled: West Register (Investments) Limited
Description: The property known as 29.19 acres or thereabouts at green…
26 March 2004
Charge
Delivered: 2 April 2004
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as 2.331 acres or thereabouts at…
26 March 2004
Charge
Delivered: 2 April 2004
Status: Satisfied on 22 March 2012
Persons entitled: West Register (Investments) Limited
Description: The property known as 2.331 acres or thereabouts at…
26 March 2004
Charge
Delivered: 2 April 2004
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as 40 acres or thereabouts of land at…
26 March 2004
Charge
Delivered: 2 April 2004
Status: Satisfied on 22 March 2012
Persons entitled: West Register (Investments) Limited
Description: The property known as 40 acres or thereabout at walesby…
26 March 2004
Charge
Delivered: 2 April 2004
Status: Satisfied on 22 March 2012
Persons entitled: West Register (Investments) Limited
Description: The property known as land on the east side of green lane…
26 March 2004
Charge
Delivered: 2 April 2004
Status: Satisfied on 22 March 2012
Persons entitled: West Register (Investments) Limited
Description: The property known as 45.6 acres or thereabouts of land at…
23 July 2001
Legal mortgage
Delivered: 3 August 2001
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as 35.773 acres of land at walesby.. And…
23 April 1987
Mortgage debenture
Delivered: 29 April 1987
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 May 1978
Legal mortgage
Delivered: 9 June 1978
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank LTD
Description: F/H agricultural land at walesby nottingham.. Floating…
10 May 1978
Mortgage
Delivered: 12 May 1978
Status: Satisfied on 22 March 2012
Persons entitled: The Agricultural Mortgage Corporation LTD.
Description: The company's interest under an agreement dated 3/4/78 in…