B & C FARMING LIMITED
FAKENHAM B & C POTATOES LIMITED

Hellopages » Norfolk » North Norfolk » NR21 9HA

Company number 02319036
Status Active
Incorporation Date 18 November 1988
Company Type Private Limited Company
Address SUMMERHILL HOUSE, 1 SCULTHORPE ROAD, FAKENHAM, NORFOLK, NR21 9HA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 200 . The most likely internet sites of B & C FARMING LIMITED are www.bcfarming.co.uk, and www.b-c-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Spooner Row Rail Station is 23.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C Farming Limited is a Private Limited Company. The company registration number is 02319036. B C Farming Limited has been working since 18 November 1988. The present status of the company is Active. The registered address of B C Farming Limited is Summerhill House 1 Sculthorpe Road Fakenham Norfolk Nr21 9ha. . KERRIDGE, Susan Carolyn is a Secretary of the company. BAMBRIDGE, Anthony William James is a Director of the company. BAMBRIDGE, Emily Lorna is a Director of the company. BRIGHTEN, Ronald Charles is a Director of the company. CRANE, Roger John is a Director of the company. CRANE, Thomas George is a Director of the company. Secretary COLE, Frances Jane has been resigned. Secretary TIPPER, Brian Clarke has been resigned. Director COLE, Frances Jane has been resigned. Director PEASTON, Philip has been resigned. Director TIPPER, Brian Clarke has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
KERRIDGE, Susan Carolyn
Appointed Date: 10 May 2005

Director

Director
BAMBRIDGE, Emily Lorna
Appointed Date: 10 May 2005
57 years old

Director
BRIGHTEN, Ronald Charles
Appointed Date: 26 January 2005
74 years old

Director
CRANE, Roger John
Appointed Date: 31 August 2000
60 years old

Director
CRANE, Thomas George
Appointed Date: 31 August 2000
92 years old

Resigned Directors

Secretary
COLE, Frances Jane
Resigned: 31 August 2000

Secretary
TIPPER, Brian Clarke
Resigned: 10 May 2005
Appointed Date: 31 August 2000

Director
COLE, Frances Jane
Resigned: 31 August 2000
70 years old

Director
PEASTON, Philip
Resigned: 07 December 2002
Appointed Date: 01 March 1996
72 years old

Director
TIPPER, Brian Clarke
Resigned: 31 December 2004
87 years old

Persons With Significant Control

Mr Anthony William James Bambridge
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Crane & Sons Farms Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B & C FARMING LIMITED Events

04 May 2017
Confirmation statement made on 1 May 2017 with updates
17 Mar 2017
Total exemption small company accounts made up to 31 July 2016
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200

...
... and 103 more events
12 Dec 1988
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Dec 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Dec 1988
Memorandum and Articles of Association

12 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Nov 1988
Incorporation

B & C FARMING LIMITED Charges

6 April 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings being grain store 1,2,3 and 4 and…
7 June 2000
Guarantee and debenture
Delivered: 26 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1999
Legal charge
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at wood farm marsham norfolk. See the mortgage charge…
2 October 1996
Mortgage debenture
Delivered: 16 October 1996
Status: Satisfied on 21 November 2000
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…