SCAWBY & SOUTH FERRIBY ESTATE COMPANY
BRIGG

Hellopages » Lincolnshire » North Lincolnshire » DN20 9LX

Company number 00205210
Status Active
Incorporation Date 9 April 1925
Company Type Private Unlimited Company
Address ESTATE OFFICE, VICARAGE LANE, SCAWBY, BRIGG, NORTH LINCOLNSHIRE, DN20 9LX
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 20,000 ; Annual return made up to 21 March 2015 with full list of shareholders Statement of capital on 2015-04-02 GBP 20,000 . The most likely internet sites of SCAWBY & SOUTH FERRIBY ESTATE COMPANY are www.scawbysouthferribyestate.co.uk, and www.scawby-south-ferriby-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and six months. The distance to to Kirton Lindsey Rail Station is 4.3 miles; to Scunthorpe Rail Station is 5.5 miles; to Barnetby Rail Station is 6 miles; to Barton-on-Humber Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scawby South Ferriby Estate Company is a Private Unlimited Company. The company registration number is 00205210. Scawby South Ferriby Estate Company has been working since 09 April 1925. The present status of the company is Active. The registered address of Scawby South Ferriby Estate Company is Estate Office Vicarage Lane Scawby Brigg North Lincolnshire Dn20 9lx. . INGLIS, Andrew Charles is a Secretary of the company. BATTLE, Robin Maxwell is a Director of the company. POUNTNEY, Jonathan is a Director of the company. SUTTON NELTHORPE, Thomas Max is a Director of the company. Secretary FORD, Joseph Percival has been resigned. Director FORD, Joseph Percival has been resigned. Director FOX, Johnathan Mark Richmond has been resigned. Director NELTHORPE, Roger Sutton, Lieutenant Colonel has been resigned. Director SUTTON NELTHORPE, Anthony Julian has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
INGLIS, Andrew Charles
Appointed Date: 10 December 1998

Director
BATTLE, Robin Maxwell
Appointed Date: 25 March 1992
82 years old

Director
POUNTNEY, Jonathan
Appointed Date: 10 December 1998
71 years old

Director
SUTTON NELTHORPE, Thomas Max
Appointed Date: 02 July 2012
48 years old

Resigned Directors

Secretary
FORD, Joseph Percival
Resigned: 20 November 1998

Director
FORD, Joseph Percival
Resigned: 20 November 1998
93 years old

Director
FOX, Johnathan Mark Richmond
Resigned: 11 September 1991
81 years old

Director
NELTHORPE, Roger Sutton, Lieutenant Colonel
Resigned: 04 May 2000
107 years old

Director
SUTTON NELTHORPE, Anthony Julian
Resigned: 21 January 2012
77 years old

Persons With Significant Control

Mrs Kristin Smith Sutton Nelthorpe
Notified on: 10 November 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Max Sutton Nelthorpe
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin Maxwell Battle
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr John Leslie Drewitt
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mrs Dorothy Suzanne Lynaugh
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

SCAWBY & SOUTH FERRIBY ESTATE COMPANY Events

31 Mar 2017
Confirmation statement made on 21 March 2017 with updates
11 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000

02 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20,000

07 Apr 2014
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20,000

15 Apr 2013
Annual return made up to 21 March 2013 with full list of shareholders
...
... and 48 more events
19 Feb 1987
Director's particulars changed

27 Sep 1986
New director appointed

30 Apr 1986
Return made up to 19/03/86; full list of members

14 May 1977
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Apr 1925
Incorporation

SCAWBY & SOUTH FERRIBY ESTATE COMPANY Charges

12 February 2009
Legal mortgage
Delivered: 14 February 2009
Status: Satisfied on 11 November 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 423 acres of land at greenfield farm…
13 January 2003
Legal mortgage
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F.h south ferriby chalk pit middlegate lane south ferriby…
13 January 2003
Legal mortgage
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the south side of bridge street…
13 January 2003
Legal mortgage
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the sutton arms station road scawby brigg t/no:…
13 January 2003
Legal mortgage
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H south ferriby hall south ferriby brigg t/no: HS285646…