R.J. & A.E. GODFREY,
BRIGG

Hellopages » Lincolnshire » North Lincolnshire » DN20 0NU

Company number 00484343
Status Active
Incorporation Date 13 July 1950
Company Type Private Unlimited Company
Address CADAS HOUSE WOOTTON ROAD, ELSHAM TOP, BRIGG, NORTH LINCOLNSHIRE, ENGLAND, DN20 0NU
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 49410 - Freight transport by road, 68209 - Other letting and operating of own or leased real estate, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Registered office address changed from Wootton Road Elsham Top Brigg N Lincolnshire DN20 0NU to Cadas House Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU on 21 December 2015; Appointment of Miss Karin Elizabeth Lund as a secretary on 30 November 2015. The most likely internet sites of R.J. & A.E. GODFREY, are www.rjae.co.uk, and www.r-j-a-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and three months. The distance to to Barton-on-Humber Rail Station is 5.3 miles; to Barrow Haven Rail Station is 6 miles; to Hessle Rail Station is 7.3 miles; to Ferriby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J A E Godfrey is a Private Unlimited Company. The company registration number is 00484343. R J A E Godfrey has been working since 13 July 1950. The present status of the company is Active. The registered address of R J A E Godfrey is Cadas House Wootton Road Elsham Top Brigg North Lincolnshire England Dn20 0nu. . LUND, Karin Elizabeth is a Secretary of the company. GODFREY, Alexander is a Director of the company. GODFREY, James Eric is a Director of the company. GODFREY, Sam is a Director of the company. Secretary ANDERSON, Benjamin Mackay has been resigned. Secretary GODFREY, John Arthur Cadas has been resigned. Secretary POWELL, Thomas Philip has been resigned. Director GODFREY, John Arthur Cadas has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
LUND, Karin Elizabeth
Appointed Date: 30 November 2015

Director
GODFREY, Alexander
Appointed Date: 16 May 2008
47 years old

Director
GODFREY, James Eric

72 years old

Director
GODFREY, Sam
Appointed Date: 16 May 2008
45 years old

Resigned Directors

Secretary
ANDERSON, Benjamin Mackay
Resigned: 09 August 1995
Appointed Date: 23 September 1992

Secretary
GODFREY, John Arthur Cadas
Resigned: 30 November 2015
Appointed Date: 09 August 1995

Secretary
POWELL, Thomas Philip
Resigned: 22 September 1992

Director
GODFREY, John Arthur Cadas
Resigned: 01 December 2015
77 years old

R.J. & A.E. GODFREY, Events

04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
21 Dec 2015
Registered office address changed from Wootton Road Elsham Top Brigg N Lincolnshire DN20 0NU to Cadas House Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU on 21 December 2015
01 Dec 2015
Appointment of Miss Karin Elizabeth Lund as a secretary on 30 November 2015
01 Dec 2015
Termination of appointment of John Arthur Cadas Godfrey as a director on 1 December 2015
01 Dec 2015
Termination of appointment of John Arthur Cadas Godfrey as a secretary on 30 November 2015
...
... and 70 more events
04 Feb 1989
Return made up to 19/01/89; full list of members

28 Jan 1988
Full group accounts made up to 5 April 1987

28 Jan 1988
Return made up to 05/01/88; full list of members

07 Jan 1987
Group of companies' accounts made up to 5 April 1986

07 Jan 1987
Return made up to 02/01/87; full list of members

R.J. & A.E. GODFREY, Charges

28 January 2015
Charge code 0048 4343 0008
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All the property comprised in the undermentioned titles at…
28 January 2015
Charge code 0048 4343 0007
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All the property comprised in the undermentioned title at…
30 August 2012
Legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Property k/a the grove thornton road thornton curtis ulceby…
30 August 2012
Legal charge
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 437.71 acres (or thereabouts) of land at manor farm and…
12 December 2011
Legal charge
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Hudholes farm, authorpe, louth t/no LL276591 see image for…
31 August 2011
Legal and equitable charge
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of the College of Saint John the Evangelist in the University of Cambridge
Description: F/H mawgre farm, swinefleet, goole, east yorkshire t/nos…
23 October 2009
Legal mortgage
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings at red house farm dawsmere…
11 October 1977
Mortgage
Delivered: 19 October 1977
Status: Satisfied on 16 August 2001
Persons entitled: Midland Bank LTD
Description: F/H land and premises being searby manor farm…