HOMEACRES FARM LIMITED
GARTHORPE SCUNTHORPE REEDNESS PIG PRODUCERS LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN17 4RU

Company number 01162430
Status Active
Incorporation Date 8 March 1974
Company Type Private Limited Company
Address THE GRANARY, HOMEACRES FARM LUDDINGTON ROAD, GARTHORPE SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 4RU
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-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HOMEACRES FARM LIMITED are www.homeacresfarm.co.uk, and www.homeacres-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Broomfleet Rail Station is 5.9 miles; to Gilberdyke Rail Station is 6.1 miles; to Crowle Rail Station is 6.3 miles; to Brough Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homeacres Farm Limited is a Private Limited Company. The company registration number is 01162430. Homeacres Farm Limited has been working since 08 March 1974. The present status of the company is Active. The registered address of Homeacres Farm Limited is The Granary Homeacres Farm Luddington Road Garthorpe Scunthorpe North Lincolnshire Dn17 4ru. . NOTHARD, Karen Davina is a Secretary of the company. NOTHARD, Timothy Simon is a Director of the company. Secretary NOTHARD, Jonathan Paul has been resigned. Secretary NOTHARD, Kenneth Leslie has been resigned. Director NOTHARD, Jonathan Paul has been resigned. Director NOTHARD, June Bernice has been resigned. Director NOTHARD, Kenneth Leslie has been resigned. Director NOTHARD, Nicholas John has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
NOTHARD, Karen Davina
Appointed Date: 26 August 1997

Director

Resigned Directors

Secretary
NOTHARD, Jonathan Paul
Resigned: 26 August 1997
Appointed Date: 04 August 1992

Secretary
NOTHARD, Kenneth Leslie
Resigned: 04 August 1992

Director
NOTHARD, Jonathan Paul
Resigned: 26 August 1997
71 years old

Director
NOTHARD, June Bernice
Resigned: 05 September 1997
97 years old

Director
NOTHARD, Kenneth Leslie
Resigned: 04 August 1992
98 years old

Director
NOTHARD, Nicholas John
Resigned: 26 August 1997
68 years old

Persons With Significant Control

Mr Timothy Simon Nothard
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Davina Nothard
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEACRES FARM LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 May 2016
14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 May 2015
16 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12,000

05 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 89 more events
07 Aug 1987
Return made up to 16/06/87; full list of members

22 Jul 1987
Director resigned

22 Jul 1987
New director appointed

22 Sep 1986
Full accounts made up to 31 December 1985

22 Sep 1986
Return made up to 03/06/86; full list of members

HOMEACRES FARM LIMITED Charges

5 September 1997
Legal mortgage
Delivered: 22 September 1997
Status: Satisfied on 26 May 2006
Persons entitled: Midland Bank PLC
Description: F/H land being dudding farm garthorpe north lincolnshire…
26 August 1997
Debenture
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1975
Floating charge
Delivered: 15 January 1975
Status: Satisfied on 14 April 2000
Persons entitled: Midland Bank LTD
Description: Floating charge on the (see doc m/7). Undertaking and all…