BANKS FARM (CHESTERBLADE) LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 1FD

Company number 00797772
Status Active
Incorporation Date 24 March 1964
Company Type Private Limited Company
Address BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, BA5 1FD
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 151,000 . The most likely internet sites of BANKS FARM (CHESTERBLADE) LIMITED are www.banksfarmchesterblade.co.uk, and www.banks-farm-chesterblade.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Banks Farm Chesterblade Limited is a Private Limited Company. The company registration number is 00797772. Banks Farm Chesterblade Limited has been working since 24 March 1964. The present status of the company is Active. The registered address of Banks Farm Chesterblade Limited is Bishopbrook House Cathedral Avenue Wells Somerset Ba5 1fd. The company`s financial liabilities are £210.04k. It is £38.78k against last year. And the total assets are £160.45k, which is £-205.35k against last year. GREEN, Pamela Phyllis is a Secretary of the company. GREEN, Alan Jesse is a Director of the company. GREEN, Pamela Phyllis is a Director of the company. Secretary GREEN, Alan Jesse has been resigned. Director GREEN, Edward Allen has been resigned. Director GREEN, Edward Allen has been resigned. Director GREEN, James has been resigned. The company operates in "Raising of dairy cattle".


banks farm (chesterblade) Key Finiance

LIABILITIES £210.04k
+22%
CASH n/a
TOTAL ASSETS £160.45k
-57%
All Financial Figures

Current Directors

Secretary
GREEN, Pamela Phyllis
Appointed Date: 21 July 1993

Director
GREEN, Alan Jesse

89 years old

Director
GREEN, Pamela Phyllis
Appointed Date: 14 May 1993
80 years old

Resigned Directors

Secretary
GREEN, Alan Jesse
Resigned: 21 July 1993

Director
GREEN, Edward Allen
Resigned: 01 May 2015
Appointed Date: 06 April 2012
52 years old

Director
GREEN, Edward Allen
Resigned: 01 May 2005
Appointed Date: 05 April 1994
52 years old

Director
GREEN, James
Resigned: 24 December 1992
117 years old

Persons With Significant Control

Mr Alan Jesse Green
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Pamela Phyllis Green
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANKS FARM (CHESTERBLADE) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 151,000

08 Jan 2016
Total exemption small company accounts made up to 5 April 2015
23 Dec 2015
Termination of appointment of Edward Allen Green as a director on 1 May 2015
...
... and 85 more events
06 Nov 1989
Return made up to 31/12/88; full list of members

24 Jan 1988
Return made up to 31/12/87; full list of members

20 Nov 1986
Full accounts made up to 5 April 1986

20 Nov 1986
Return made up to 14/11/86; full list of members

24 Mar 1964
Incorporation

BANKS FARM (CHESTERBLADE) LIMITED Charges

29 April 2015
Charge code 0079 7772 0006
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as winterwell farmhouse…
27 May 2011
Legal charge
Delivered: 1 June 2011
Status: Satisfied on 11 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Land at alham farm batcombe shepton mallett part t/no's…
27 May 2011
Legal charge
Delivered: 1 June 2011
Status: Satisfied on 11 June 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 104.94 acres of land at banks farm…
14 March 2011
Debenture
Delivered: 18 March 2011
Status: Satisfied on 11 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2003
Legal charge
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15.31 acres of land in the parish of evercreech somerset…
2 August 1983
Legal mortgage
Delivered: 11 August 1983
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H - 104.94 acres of land in the parishes of evercreech…