HAAG'S NORFOLK & SUFFOLK FARMS LIMITED
EYE

Hellopages » Suffolk » Mid Suffolk » IP23 8EF
Company number 00572122
Status Active
Incorporation Date 28 September 1956
Company Type Private Limited Company
Address THE COURTYARD, WEST END FARM MELLIS, EYE, SUFFOLK, IP23 8EF
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 ninety-one events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 20 . The most likely internet sites of HAAG'S NORFOLK & SUFFOLK FARMS LIMITED are www.haagsnorfolksuffolkfarms.co.uk, and www.haag-s-norfolk-suffolk-farms.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-nine years and five months. The distance to to Stowmarket Rail Station is 9.6 miles; to Eccles Road Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haag S Norfolk Suffolk Farms Limited is a Private Limited Company. The company registration number is 00572122. Haag S Norfolk Suffolk Farms Limited has been working since 28 September 1956. The present status of the company is Active. The registered address of Haag S Norfolk Suffolk Farms Limited is The Courtyard West End Farm Mellis Eye Suffolk Ip23 8ef. The company`s financial liabilities are £598.96k. It is £41.39k against last year. The cash in hand is £364.58k. It is £-21.65k against last year. And the total assets are £625.75k, which is £40.06k against last year. HAAG, Frederick Charles is a Secretary of the company. HAAG, Frederick Charles is a Director of the company. HAAG, William Jack is a Director of the company. Secretary HAAG, Sheila has been resigned. Director GILL, Kenneth Edgar has been resigned. Director HAAG, William Jack has been resigned. Director KAILE, Cyril Robert has been resigned. Director NEAL, David George has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


haag's norfolk & suffolk farms Key Finiance

LIABILITIES £598.96k
+7%
CASH £364.58k
-6%
TOTAL ASSETS £625.75k
+6%
All Financial Figures

Current Directors

Secretary
HAAG, Frederick Charles
Appointed Date: 03 October 1994

Director

Director
HAAG, William Jack
Appointed Date: 15 May 2008
49 years old

Resigned Directors

Secretary
HAAG, Sheila
Resigned: 03 October 1994

Director
GILL, Kenneth Edgar
Resigned: 31 August 1995
101 years old

Director
HAAG, William Jack
Resigned: 31 October 2004
Appointed Date: 06 September 2001
49 years old

Director
KAILE, Cyril Robert
Resigned: 05 April 1994
111 years old

Director
NEAL, David George
Resigned: 05 July 2011
Appointed Date: 31 August 1995
88 years old

Persons With Significant Control

Mr Frederick Charles Haag
Notified on: 5 September 2016
74 years old
Nature of control: Has significant influence or control

HAAG'S NORFOLK & SUFFOLK FARMS LIMITED Events

13 Sep 2016
Confirmation statement made on 5 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 5 April 2016
16 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20

22 Jul 2015
Total exemption small company accounts made up to 5 April 2015
23 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20

...
... and 81 more events
10 Aug 1987
Director resigned

01 Jul 1987
Articles of association
29 Nov 1986
Accounts for a small company made up to 5 April 1986

29 Nov 1986
Return made up to 02/10/86; full list of members

28 Sep 1956
Incorporation

HAAG'S NORFOLK & SUFFOLK FARMS LIMITED Charges

10 February 1994
Fixed and floating charge
Delivered: 26 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1975
Mortgage
Delivered: 6 May 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the see doc 39 for details.. Undertaking…
28 April 1975
Mortgage
Delivered: 6 May 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at old newton, suffolk, being the land occupied as…
5 August 1971
Mortgage
Delivered: 12 August 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at girlingham suffolk with all fixtures.
20 September 1966
Mortgage
Delivered: 20 September 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Pountney hall farm in the parishes of birgate & mellis…
6 September 1966
Mortgage
Delivered: 20 September 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Approx. 116.589 acres of land with farmhouse & other…
6 September 1966
Mortgage
Delivered: 20 September 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Approx. 166 acres of land with farmhouse cottage & other…