OTTER ARABLE LIMITED
NORTHUMBERLAND CROSSCO (371) LIMITED

Hellopages » Northumberland » Northumberland » NE70 7DS

Company number 03660232
Status Active
Incorporation Date 2 November 1998
Company Type Private Limited Company
Address NEWLANDS FARM, BELFORD, NORTHUMBERLAND, NE70 7DS
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location The Bull Pen Amberley Court Sutton St Nicholas Hereford Herefordshire HR1 3BX. The most likely internet sites of OTTER ARABLE LIMITED are www.otterarable.co.uk, and www.otter-arable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Otter Arable Limited is a Private Limited Company. The company registration number is 03660232. Otter Arable Limited has been working since 02 November 1998. The present status of the company is Active. The registered address of Otter Arable Limited is Newlands Farm Belford Northumberland Ne70 7ds. The company`s financial liabilities are £20.46k. It is £-18.68k against last year. The cash in hand is £19.16k. It is £5.17k against last year. And the total assets are £50.52k, which is £-32.73k against last year. BAKER-CRESSWELL, John is a Secretary of the company. BAKER-CRESSWELL, John is a Director of the company. BRIDGEMAN, Mark George Orlando is a Director of the company. Nominee Secretary DICKINSON DEES has been resigned. Director BRIDGEMAN, Peter Orlando Ronald has been resigned. Nominee Director CARE, Timothy James has been resigned. Director WAILES-FAIRBAIRN, Rupert Peter Conyers has been resigned. The company operates in "Support activities for crop production".


otter arable Key Finiance

LIABILITIES £20.46k
-48%
CASH £19.16k
+36%
TOTAL ASSETS £50.52k
-40%
All Financial Figures

Current Directors

Secretary
BAKER-CRESSWELL, John
Appointed Date: 01 March 1999

Director
BAKER-CRESSWELL, John
Appointed Date: 01 March 1999
60 years old

Director
BRIDGEMAN, Mark George Orlando
Appointed Date: 01 February 2008
57 years old

Resigned Directors

Nominee Secretary
DICKINSON DEES
Resigned: 01 March 1999
Appointed Date: 02 November 1998

Director
BRIDGEMAN, Peter Orlando Ronald
Resigned: 01 February 2008
Appointed Date: 13 October 2000
92 years old

Nominee Director
CARE, Timothy James
Resigned: 01 March 1999
Appointed Date: 02 November 1998
64 years old

Director
WAILES-FAIRBAIRN, Rupert Peter Conyers
Resigned: 01 February 2008
Appointed Date: 01 March 1999
59 years old

Persons With Significant Control

Mr Mark George Orlando Bridgeman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Addison Baker-Cresswell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OTTER ARABLE LIMITED Events

02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Register(s) moved to registered inspection location The Bull Pen Amberley Court Sutton St Nicholas Hereford Herefordshire HR1 3BX
06 Nov 2015
Register inspection address has been changed to The Bull Pen Amberley Court Sutton St Nicholas Hereford Herefordshire HR1 3BX
06 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 150

...
... and 50 more events
17 Mar 1999
New secretary appointed;new director appointed
13 Mar 1999
Particulars of mortgage/charge
13 Mar 1999
Particulars of mortgage/charge
12 Mar 1999
Company name changed crossco (371) LIMITED\certificate issued on 15/03/99
02 Nov 1998
Incorporation

OTTER ARABLE LIMITED Charges

4 January 2011
Debenture
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2010
Debenture
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2000
Floating charge
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: P O R Bridgeman & Co
Description: Undertaking and all property and assets present and future…
1 March 1999
Floating charge
Delivered: 13 March 1999
Status: Outstanding
Persons entitled: Cresswell Farms
Description: The whole of the property including uncalled capital…
1 March 1999
Floating charge
Delivered: 13 March 1999
Status: Outstanding
Persons entitled: Ag & Wr Wailes-Fairbairn
Description: The whole of the property including uncalled capital…