BEECHGROVE FARMS LIMITED
BARTON-UPON-HUMBER

Hellopages » Lincolnshire » North Lincolnshire » DN18 6DA

Company number 01926915
Status Active
Incorporation Date 28 June 1985
Company Type Private Limited Company
Address CORN HILL FARM, BARROW ROAD, BARTON-UPON-HUMBER, NORTH LINCOLNSHIRE, DN18 6DA
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Satisfaction of charge 17 in full; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of BEECHGROVE FARMS LIMITED are www.beechgrovefarms.co.uk, and www.beechgrove-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Barrow Haven Rail Station is 1.8 miles; to Hessle Rail Station is 2.6 miles; to Ferriby Rail Station is 4.1 miles; to Barnetby Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechgrove Farms Limited is a Private Limited Company. The company registration number is 01926915. Beechgrove Farms Limited has been working since 28 June 1985. The present status of the company is Active. The registered address of Beechgrove Farms Limited is Corn Hill Farm Barrow Road Barton Upon Humber North Lincolnshire Dn18 6da. . GLADWIN, George William is a Secretary of the company. GLADWIN, George William is a Director of the company. GLADWIN, Margaret is a Director of the company. Secretary GLADWIN, George William Henry has been resigned. Secretary GLADWIN, George William has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
GLADWIN, George William
Appointed Date: 16 October 1996

Director

Director
GLADWIN, Margaret

68 years old

Resigned Directors

Secretary
GLADWIN, George William Henry
Resigned: 16 October 1996
Appointed Date: 16 September 1996

Secretary
GLADWIN, George William
Resigned: 16 September 1996

Persons With Significant Control

Craftany Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEECHGROVE FARMS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
29 Oct 2016
Satisfaction of charge 17 in full
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Jan 2016
Amended total exemption small company accounts made up to 5 April 2015
22 Dec 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 93 more events
14 Mar 1989
Return made up to 31/12/88; full list of members

14 Mar 1988
Accounts made up to 5 April 1987

14 Mar 1988
Return made up to 31/12/87; full list of members

21 Aug 1987
Return made up to 31/12/86; full list of members

31 Jul 1987
Director resigned;new director appointed

BEECHGROVE FARMS LIMITED Charges

23 April 2010
Legal mortgage
Delivered: 12 May 2010
Status: Satisfied on 29 October 2016
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a westcote farm barrow on humber assigns the…
23 April 2010
Legal mortgage
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a land and buildings lying to the north of…
26 January 2010
Debenture
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 1995
Legal charge
Delivered: 15 March 1995
Status: Satisfied on 29 June 2010
Persons entitled: Midland Bank PLC
Description: Land & buildings lying to the north of caistor road…
7 April 1990
Legal charge
Delivered: 23 April 1990
Status: Satisfied on 10 October 1995
Persons entitled: Sally Ann Knapton
Description: Land at barton upon humber and new holland humberside.
7 April 1990
Legal charge
Delivered: 23 April 1990
Status: Outstanding
Persons entitled: Margaret Gladwin
Description: Land at barton upon humber and new holland humberside.
7 April 1990
Legal charge
Delivered: 23 April 1990
Status: Outstanding
Persons entitled: Francis Knapton
Description: Land at barton upon humber and new holland humberside.
7 April 1990
Legal charge
Delivered: 23 April 1990
Status: Outstanding
Persons entitled: Maud Mary Knapton
Description: Land at barton upon humber and new holland humberside.
7 April 1990
Legal charge
Delivered: 23 April 1990
Status: Satisfied on 10 October 1995
Persons entitled: Rosemary Peunington
Description: Land at barton upon humber and new holland humberside.
6 April 1990
Debenture
Delivered: 23 April 1990
Status: Outstanding
Persons entitled: Francis Knapton
Description: Fixed and floating charges over the undertaking and all…
6 April 1990
Debenture
Delivered: 23 April 1990
Status: Satisfied on 10 October 1995
Persons entitled: Rosemary Peunington
Description: Fixed and floating charges over the undertaking and all…
6 April 1990
Debenture
Delivered: 23 April 1990
Status: Satisfied on 10 October 1995
Persons entitled: Sally Anne Knapton
Description: Fixed and floating charges over the undertaking and all…
6 April 1990
Debenture
Delivered: 23 April 1990
Status: Outstanding
Persons entitled: Maud Mary Knapton
Description: Fixed and floating charges over the undertaking and all…
6 April 1990
Debenture
Delivered: 23 April 1990
Status: Outstanding
Persons entitled: Margaret Gladwin
Description: Fixed and floating charges over the undertaking and all…
6 April 1990
Legal charge
Delivered: 23 April 1990
Status: Satisfied on 27 May 2010
Persons entitled: Midland Bank PLC
Description: F/H land & buildings at corhill farm barton-on humber.
6 April 1990
Legal charge
Delivered: 23 April 1990
Status: Satisfied on 27 May 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
6 April 1990
Legal charge
Delivered: 23 April 1990
Status: Satisfied on 12 May 1994
Persons entitled: Midland Bank PLC
Description: F/H land k/a 22.15 acres land on the south of northfield…