J.E. BROADBERRY & SON LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 8PN

Company number 01655794
Status Active
Incorporation Date 2 August 1982
Company Type Private Limited Company
Address ORCHARD WOOD FARM, WINKBURN, NEWARK, NOTTINGHAMSHIRE, NG22 8PN
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-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 200 ; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 200 . The most likely internet sites of J.E. BROADBERRY & SON LIMITED are www.jebroadberryson.co.uk, and www.j-e-broadberry-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Fiskerton Rail Station is 5.4 miles; to Bleasby Rail Station is 6.2 miles; to Thurgarton Rail Station is 7 miles; to Lowdham Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J E Broadberry Son Limited is a Private Limited Company. The company registration number is 01655794. J E Broadberry Son Limited has been working since 02 August 1982. The present status of the company is Active. The registered address of J E Broadberry Son Limited is Orchard Wood Farm Winkburn Newark Nottinghamshire Ng22 8pn. The company`s financial liabilities are £78.24k. It is £-2.81k against last year. . BROADBERRY, Jill Marion is a Secretary of the company. BROADBERRY, James John is a Director of the company. Secretary BROADBERRY, James John has been resigned. Secretary BROADBERRY, Simon Kenneth John has been resigned. Director BROADBERRY, Jill Marion has been resigned. Director BROADBERRY, Jill Marion has been resigned. Director BROADBERRY, Simon Kenneth John has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


j.e. broadberry & son Key Finiance

LIABILITIES £78.24k
-4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROADBERRY, Jill Marion
Appointed Date: 01 September 1994

Director

Resigned Directors

Secretary
BROADBERRY, James John
Resigned: 01 June 1993

Secretary
BROADBERRY, Simon Kenneth John
Resigned: 01 September 1994
Appointed Date: 01 June 1993

Director
BROADBERRY, Jill Marion
Resigned: 01 August 2014
Appointed Date: 01 August 2014
70 years old

Director
BROADBERRY, Jill Marion
Resigned: 30 November 1992
70 years old

Director
BROADBERRY, Simon Kenneth John
Resigned: 01 September 1994
Appointed Date: 30 November 1992
52 years old

J.E. BROADBERRY & SON LIMITED Events

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200

17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200

22 Jun 2015
Termination of appointment of Jill Marion Broadberry as a director on 1 August 2014
22 Jun 2015
Appointment of Mrs Jill Marion Broadberry as a director on 1 August 2014
...
... and 77 more events
22 Dec 1988
Return made up to 29/09/88; full list of members

06 Jan 1988
Accounts for a small company made up to 31 January 1987

23 Aug 1987
Return made up to 29/06/87; full list of members

04 Feb 1987
Return made up to 07/02/86; full list of members

06 Nov 1986
Accounts for a small company made up to 31 January 1986

J.E. BROADBERRY & SON LIMITED Charges

12 February 1998
Legal mortgage
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Kirklington road kirklington nottinghamshire. With the…
21 January 1997
Legal mortgage
Delivered: 23 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Approx. 56 acres of land at home farm kirklington…
21 January 1997
Fixed and floating charge
Delivered: 23 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1993
Mortgage debenture
Delivered: 23 March 1993
Status: Satisfied on 27 June 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 January 1986
Legal mortgage
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at bilsthorpe…
31 January 1986
Legal mortgage
Delivered: 21 February 1986
Status: Satisfied on 28 August 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a home farm and three closes of land at…
31 January 1986
Legal mortgage
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 13.695 acres of land at bilsthorpe…
31 January 1986
Legal mortgage
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 198.73 acres (80.267 hectares) or…