CHAUCER BARN LIMITED
NORWICH JAMES MERMAGEN (FARMS) LIMITED

Hellopages » Norfolk » North Norfolk » NR11 8AD

Company number 03225087
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address CHAUCER FARM, GRESHAM, NORWICH, NORFOLK, NR11 8AD
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 seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 16 July 2016 with updates; Company name changed james mermagen (farms) LIMITED\certificate issued on 16/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-15 . The most likely internet sites of CHAUCER BARN LIMITED are www.chaucerbarn.co.uk, and www.chaucer-barn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Sheringham Rail Station is 2.9 miles; to Roughton Road Rail Station is 3.9 miles; to Cromer Rail Station is 4 miles; to Gunton Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chaucer Barn Limited is a Private Limited Company. The company registration number is 03225087. Chaucer Barn Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of Chaucer Barn Limited is Chaucer Farm Gresham Norwich Norfolk Nr11 8ad. . MERMAGEN, James Timothy Cargill is a Director of the company. Secretary BRADLEY, Angela has been resigned. Secretary MERMAGEN, Helen Julia has been resigned. Secretary MISSELBROOK, Rosemary has been resigned. Secretary MORGAN, Nicola has been resigned. Secretary POOLEY, Maureen has been resigned. Director MARSHALL, Diana Jane has been resigned. Director POOLEY, Maureen has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
MERMAGEN, James Timothy Cargill
Appointed Date: 23 July 1996
62 years old

Resigned Directors

Secretary
BRADLEY, Angela
Resigned: 07 January 2000
Appointed Date: 01 August 1997

Secretary
MERMAGEN, Helen Julia
Resigned: 11 August 2005
Appointed Date: 07 January 2000

Secretary
MISSELBROOK, Rosemary
Resigned: 01 August 1997
Appointed Date: 23 July 1996

Secretary
MORGAN, Nicola
Resigned: 04 January 2012
Appointed Date: 11 August 2005

Secretary
POOLEY, Maureen
Resigned: 23 July 1996
Appointed Date: 16 July 1996

Director
MARSHALL, Diana Jane
Resigned: 23 July 1996
Appointed Date: 16 July 1996
58 years old

Director
POOLEY, Maureen
Resigned: 23 July 1996
Appointed Date: 16 July 1996
78 years old

Persons With Significant Control

Mr James Timothy Cargill Mermagen
Notified on: 16 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CHAUCER BARN LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
16 Mar 2016
Company name changed james mermagen (farms) LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

...
... and 64 more events
02 Aug 1996
Accounting reference date shortened from 31/07/97 to 30/04/97
02 Aug 1996
Registered office changed on 02/08/96 from: holland court the close norwich NR1 4DX
02 Aug 1996
New director appointed
31 Jul 1996
Company name changed legislator 1278 LIMITED\certificate issued on 01/08/96
16 Jul 1996
Incorporation

CHAUCER BARN LIMITED Charges

3 September 2014
Charge code 0322 5087 0005
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at chaucer farm gresham norfolk part of…
3 September 2014
Charge code 0322 5087 0004
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 7.57 acres of development land…
3 September 2014
Charge code 0322 5087 0003
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as chaucer barn barningham road…
17 January 2000
Debenture deed
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2000
Mortgage deed
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a or being land k/a castle farm and parts of…