BEDINGFIELD HALL FARMS LIMITED
SUFFOLK E.P.CLARKE(FARMS)LIMITED

Hellopages » Suffolk » Mid Suffolk » IP23 7LJ

Company number 00388376
Status Active
Incorporation Date 23 June 1944
Company Type Private Limited Company
Address BEDINGFIELD HALL, EYE, SUFFOLK, IP23 7LJ
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 31 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 5,000 . The most likely internet sites of BEDINGFIELD HALL FARMS LIMITED are www.bedingfieldhallfarms.co.uk, and www.bedingfield-hall-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and four months. Bedingfield Hall Farms Limited is a Private Limited Company. The company registration number is 00388376. Bedingfield Hall Farms Limited has been working since 23 June 1944. The present status of the company is Active. The registered address of Bedingfield Hall Farms Limited is Bedingfield Hall Eye Suffolk Ip23 7lj. . SCOTT, Diane Helen is a Secretary of the company. SCOTT, David William is a Director of the company. SCOTT, Derek William is a Director of the company. SCOTT, Diane Helen is a Director of the company. Secretary SCOTT, Margaret Mary has been resigned. Director SCOTT, Margaret Mary has been resigned. Director SCOTT, Richard Charles has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
SCOTT, Diane Helen
Appointed Date: 24 August 2005

Director
SCOTT, David William

67 years old

Director
SCOTT, Derek William

94 years old

Director
SCOTT, Diane Helen
Appointed Date: 24 August 2005
60 years old

Resigned Directors

Secretary
SCOTT, Margaret Mary
Resigned: 24 August 2005

Director
SCOTT, Margaret Mary
Resigned: 24 August 2005
90 years old

Director
SCOTT, Richard Charles
Resigned: 24 August 2005
64 years old

Persons With Significant Control

Mr David William Scott
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEDINGFIELD HALL FARMS LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000

05 Nov 2015
Statement of capital on 5 November 2015
  • GBP 5,000

05 Nov 2015
Solvency Statement dated 30/09/15
...
... and 79 more events
24 Feb 1987
Full accounts made up to 1 May 1986

24 Feb 1987
Return made up to 28/01/87; full list of members

16 Sep 1976
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Jun 1944
Incorporation
23 Jun 1944
Certificate of incorporation

BEDINGFIELD HALL FARMS LIMITED Charges

26 June 1994
Legal charge
Delivered: 4 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 165 acres at kenton, suffolk, being agricultural land.
5 May 1994
Legal charge
Delivered: 11 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Enclosures of land at monk soham and kenton, suffolk.
5 May 1994
Legal charge
Delivered: 11 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises at bedingfield, suffolk.
5 May 1994
Legal charge
Delivered: 11 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at kenton and bedingfield, suffolk (formerly forming…
5 May 1994
Legal charge
Delivered: 11 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining broadway farm, monk soham, suffolk.
5 May 1994
Legal charge
Delivered: 11 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Boxbush farm, bedingfield, suffolk.
5 May 1994
Legal charge
Delivered: 11 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at monk soham, suffolk.
14 January 1992
Legal charge
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate in the parishes of southolt athelington and…
3 July 1985
Deposit of deeds without instrument
Delivered: 17 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 pieces of land in suffolk as per doc M63 (full details…
1 May 1984
Legal charge
Delivered: 17 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at ashfield suffolk title no sk 907.
1 May 1984
Legal charge
Delivered: 14 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at ashfield hall farm, ashfield suffolk.
3 January 1979
Legal charge
Delivered: 10 January 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Beding field hall & flemings hall farm, beding field, eye…