F.G.BATTLE & SONS,LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 2DS

Company number 00435991
Status Active
Incorporation Date 30 May 1947
Company Type Private Limited Company
Address THE OLD HALL,, POTTERHANWORTH,, LINCOLN, LN4 2DS
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 events have happened. The last three records are Total exemption small company accounts made up to 6 April 2016; Director's details changed for Mrs Laura Helen Elliott on 26 October 2016; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of F.G.BATTLE & SONS,LIMITED are www.fgbattle.co.uk, and www.f-g-battle.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. F G Battle Sons Limited is a Private Limited Company. The company registration number is 00435991. F G Battle Sons Limited has been working since 30 May 1947. The present status of the company is Active. The registered address of F G Battle Sons Limited is The Old Hall Potterhanworth Lincoln Ln4 2ds. . BATTLE, Anthony Newsum is a Secretary of the company. BATTLE, Anthony Newsum is a Director of the company. BATTLE, Charles Richard is a Director of the company. BATTLE, Maxwell Frederick is a Director of the company. BATTLE, Robin Maxwell is a Director of the company. BATTLE, William James is a Director of the company. ELLIOTT, Laura Helen is a Director of the company. Director BATTLE, Geoffrey Howard has been resigned. Director BATTLE, Mary Dere has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director
BATTLE, Charles Richard
Appointed Date: 16 July 2010
47 years old

Director
BATTLE, Maxwell Frederick
Appointed Date: 18 July 2016
37 years old

Director

Director
BATTLE, William James
Appointed Date: 18 July 2016
51 years old

Director
ELLIOTT, Laura Helen
Appointed Date: 13 January 2014
41 years old

Resigned Directors

Director
BATTLE, Geoffrey Howard
Resigned: 24 December 2009
91 years old

Director
BATTLE, Mary Dere
Resigned: 27 November 2000
119 years old

Persons With Significant Control

Mr Robin Maxwell Battle
Notified on: 7 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.G.BATTLE & SONS,LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 6 April 2016
02 Nov 2016
Director's details changed for Mrs Laura Helen Elliott on 26 October 2016
01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
01 Aug 2016
Appointment of Mr Maxwell Frederick Battle as a director on 18 July 2016
28 Jul 2016
Appointment of Mr William James Battle as a director on 18 July 2016
...
... and 70 more events
24 May 1988
Accounts for a small company made up to 6 April 1987

11 Jan 1988
Accounts for a small company made up to 6 April 1986

11 Jan 1988
Return made up to 31/07/87; full list of members

22 Dec 1986
Accounts for a small company made up to 6 April 1985

22 Dec 1986
Return made up to 25/07/86; full list of members

F.G.BATTLE & SONS,LIMITED Charges

4 December 1996
Deed of transitional charge
Delivered: 9 December 1996
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Part manor and banff farms in the county of lincolnshire…
1 March 1985
Legal charge
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Parts of manor farm and bartt farm at branston and…
1 March 1985
Legal charge
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Parts of manor farm and barff farm at branston and…
1 March 1985
Legal charge
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Parts of manor farm and barff farm at branston and…
1 March 1985
Legal charge
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Parts of manor farm and barff farm at barnston and…
1 March 1985
Legal charge
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: Parts of manor farm and barff farm at branston and…
1 March 1985
Legal charge
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Parts of manor farm and barff farm and branston and…
1 March 1985
Legal charge
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Parts of manor farm and barff farm at branston and…
1 March 1985
Legal charge
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Parts of manor farm and barff farm at branston and…
10 June 1977
Legal mortgage
Delivered: 21 June 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property 173.573 acres at potterhamworth being part…