LUMBYLAW LIMITED
BERWICK UPON TWEED

Hellopages » Northumberland » Northumberland » TD15 1HD

Company number 01333227
Status Active
Incorporation Date 10 October 1977
Company Type Private Limited Company
Address SANDERSON MCCCREATH & EDNEY, 4 QUAY WALLS, BERWICK UPON TWEED, NORTHUMERLAND, TD15 1HD
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mr Richard Geoffrey Oates on 25 November 2016; Secretary's details changed for Mrs Marion Rosemary Oates on 25 November 2016; Director's details changed for Mrs Marion Rosemary Oates on 25 November 2016. The most likely internet sites of LUMBYLAW LIMITED are www.lumbylaw.co.uk, and www.lumbylaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Lumbylaw Limited is a Private Limited Company. The company registration number is 01333227. Lumbylaw Limited has been working since 10 October 1977. The present status of the company is Active. The registered address of Lumbylaw Limited is Sanderson Mcccreath Edney 4 Quay Walls Berwick Upon Tweed Northumerland Td15 1hd. . OATES, Marion Rosemary is a Secretary of the company. OATES, Marion Rosemary is a Director of the company. OATES, Richard Geoffrey is a Director of the company. OATES, Thomas Richard is a Director of the company. Director OATES, Frederick William has been resigned. Director OATES, Susannah Minnie Adelaide has been resigned. The company operates in "Mixed farming".


Current Directors


Director

Director

Director
OATES, Thomas Richard
Appointed Date: 01 October 2015
51 years old

Resigned Directors

Director
OATES, Frederick William
Resigned: 30 September 2006
114 years old

Director
OATES, Susannah Minnie Adelaide
Resigned: 01 July 1998
112 years old

LUMBYLAW LIMITED Events

25 Nov 2016
Director's details changed for Mr Richard Geoffrey Oates on 25 November 2016
25 Nov 2016
Secretary's details changed for Mrs Marion Rosemary Oates on 25 November 2016
25 Nov 2016
Director's details changed for Mrs Marion Rosemary Oates on 25 November 2016
29 Sep 2016
Micro company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,002

...
... and 76 more events
16 Oct 1987
Return made up to 29/05/87; full list of members

18 Aug 1987
Particulars of mortgage/charge

02 Jun 1987
Return made up to 06/06/86; full list of members

02 Jun 1987
Full accounts made up to 30 June 1986

10 Mar 1987
Full accounts made up to 30 June 1985

LUMBYLAW LIMITED Charges

23 August 2007
Standard security presented for registration in scotland on 13 february 2008 and
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 336 acres of land at billerwell farm bonchester bridge…
27 March 2006
A standard security which was presented for registration in scotland on 28TH july 2006 and
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at billerwell farm bonchester bridge hawick…
23 August 2005
Debenture
Delivered: 7 September 2005
Status: Satisfied on 4 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
A standard security which was presented for registration in scotland on 15 january 2004 and
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 336 acres of land at billerwell farm bonchester bridge…
30 December 1999
Debenture
Delivered: 14 January 2000
Status: Satisfied on 4 June 2009
Persons entitled: Ouston Farms Limited
Description: Fixed and floating charges over the undertaking and all…
22 May 1990
Debenture
Delivered: 30 May 1990
Status: Satisfied on 4 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1987
Mortgage
Delivered: 18 August 1987
Status: Satisfied on 8 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H farm k/a lumby law farm edlingham county of…
11 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied on 8 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property known as riding barns farm fellside, whickham…
11 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied on 8 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H nos 2, 4, 5 & 6 byron street, ouston in the parish of…
17 July 1979
Debenture
Delivered: 7 August 1979
Status: Satisfied on 28 September 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on the undertaking and all…