H.W.CLOTHIER MILTON-WESTCOMBE FARMS LIMITED
NR SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 6ER

Company number 00645715
Status Active
Incorporation Date 29 December 1959
Company Type Private Limited Company
Address LOWER FARM, WESTCOMBE, NR SHEPTON MALLET, SOMERSET, BA4 6ER
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 10512 - Butter and cheese production
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 28 December 2015. The most likely internet sites of H.W.CLOTHIER MILTON-WESTCOMBE FARMS LIMITED are www.hwclothiermiltonwestcombefarms.co.uk, and www.h-w-clothier-milton-westcombe-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. H W Clothier Milton Westcombe Farms Limited is a Private Limited Company. The company registration number is 00645715. H W Clothier Milton Westcombe Farms Limited has been working since 29 December 1959. The present status of the company is Active. The registered address of H W Clothier Milton Westcombe Farms Limited is Lower Farm Westcombe Nr Shepton Mallet Somerset Ba4 6er. . GORE, Christine Mary is a Secretary of the company. CALVER, Richard Thomas, Dr is a Director of the company. CALVER, Thomas is a Director of the company. CLOTHIER, Phyllis Mary is a Director of the company. GORE, Alistair Mark is a Director of the company. GORE, Christine Mary is a Director of the company. Secretary ALLEN, Trevor Michael John has been resigned. Director ALLEN, Trevor Michael John has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
GORE, Christine Mary
Appointed Date: 31 March 1995

Director
CALVER, Richard Thomas, Dr
Appointed Date: 01 May 1995
81 years old

Director
CALVER, Thomas
Appointed Date: 01 January 2013
43 years old

Director

Director
GORE, Alistair Mark
Appointed Date: 01 January 2013
41 years old

Director
GORE, Christine Mary

72 years old

Resigned Directors

Secretary
ALLEN, Trevor Michael John
Resigned: 31 March 1995

Director
ALLEN, Trevor Michael John
Resigned: 31 March 1995
91 years old

Persons With Significant Control

Phyllis Mary Clothier
Notified on: 6 April 2016
105 years old
Nature of control: Ownership of shares – 75% or more

H.W.CLOTHIER MILTON-WESTCOMBE FARMS LIMITED Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Second filing of AR01 previously delivered to Companies House made up to 28 December 2015
12 May 2016
Second filing of AR01 previously delivered to Companies House made up to 28 December 2014
29 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 33,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2016

...
... and 130 more events
21 Jan 1988
Full accounts made up to 31 December 1986

21 Jan 1988
Return made up to 30/12/87; full list of members

22 May 1987
Particulars of mortgage/charge

13 Jan 1987
Accounts for a small company made up to 31 December 1985

08 Jan 1987
Annual return made up to 30/12/86

H.W.CLOTHIER MILTON-WESTCOMBE FARMS LIMITED Charges

28 March 2011
Guarantee & debenture
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2008
Collateral charge as collateral with the deeds definded therein as the deed of legal charge together with the business loan agreement of even date for further securing the aggregate sum therein mentioned and owing by hw clothier milton wf LTD mr calver mrs gore
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The company's interest under a farm business tenancy dated…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property brickell house westcombe somerset t/n WS8702.
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 5 high street milton clevedon somerset t/n…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 3 and 4 alshilla cottages westcombe shepton…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property rock cottage milton clevedon somerset.
1 March 2001
Legal mortgage
Delivered: 10 March 2001
Status: Satisfied on 29 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bricknell house evercreech shepton mallet…
1 March 2001
Legal mortgage
Delivered: 10 March 2001
Status: Satisfied on 29 July 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 1 rockleaze prestleigh road…
1 March 2001
Legal mortgage
Delivered: 10 March 2001
Status: Satisfied on 29 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 high street milton clevedon evercreech…
1 March 2001
Legal mortgage
Delivered: 10 March 2001
Status: Satisfied on 29 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a garden plot opposite brickell house…
25 June 1997
Further collateral charge
Delivered: 28 June 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The interest under an agreement dated 6 may 1968 in…
25 June 1997
Deed of transitional charge
Delivered: 28 June 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Manor farm milton clevedon evercreech in the county of…
14 September 1994
Legal mortgage
Delivered: 28 September 1994
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 high street milton clevedon evercreech…
14 September 1994
Legal mortgage
Delivered: 28 September 1994
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 high street milton clevedon evercreech…
14 September 1994
Legal mortgage
Delivered: 28 September 1994
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 high street milton clevedon evercreech…
14 September 1994
Legal mortgage
Delivered: 28 September 1994
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 high street milton clevedon evercreech…
14 September 1994
Legal mortgage
Delivered: 28 September 1994
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 high street milton clevedon evercreech…
1 July 1994
Legal mortgage
Delivered: 20 July 1994
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 1 rockleaze,evercreech shepton…
1 July 1994
Legal mortgage
Delivered: 20 July 1994
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a wisteria cottage westcombe shepton…
12 May 1987
Charge
Delivered: 22 May 1987
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts now…
12 February 1985
Legal mortgage
Delivered: 15 February 1985
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 & 4 ashilla cottages westcombe shepton…
12 February 1985
Legal mortgage
Delivered: 15 February 1985
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lower milton farm milton clevedon shepton…
8 April 1974
Legal mortgage
Delivered: 11 April 1974
Status: Satisfied on 16 February 2004
Persons entitled: N National Westminster Bank PLC
Description: F/H property 11.904 acres land at barcombe comprising 5.627…
4 December 1970
Charge
Delivered: 18 December 1970
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: Lower milton farm milton clevedon somerset.. Floating…
4 December 1970
Charge
Delivered: 18 December 1970
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: 3 & 4 ashilla cottages, westcombe, batcombe somerset.…
24 March 1970
Legal charge
Delivered: 6 April 1970
Status: Satisfied on 16 February 2004
Persons entitled: The Agrricultural Mortgage Corporation LTD
Description: Manor farm. Milton clevedon somerset with dwelling houses…
20 February 1968
Legal mortgage
Delivered: 6 March 1968
Status: Satisfied on 16 February 2004
Persons entitled: Westminster Bank LTD.
Description: Manor farm, milton clevedon somerset.
2 January 1964
Legal charge
Delivered: 8 December 1970
Status: Satisfied on 16 February 2004
Persons entitled: W.Y. Clothier H.W. Clothier Sarah W. Clothier
Description: Milton farm, milton cleveland, somerset.
16 August 1961
Legal charge
Delivered: 21 August 1961
Status: Satisfied on 16 February 2004
Persons entitled: Westminster Bank LTD.
Description: Hanley grove farm, milton clevedon & batcombe somerset…
21 April 1960
Charge
Delivered: 11 May 1960
Status: Satisfied on 16 February 2004
Persons entitled: Westminster Bank LTD.
Description: Undertaking and goodwill all property and assets present…