PENMAR FARMING LIMITED
BERWICK UPON TWEED

Hellopages » Northumberland » Northumberland » TD15 2PS

Company number 03053098
Status Active
Incorporation Date 3 May 1995
Company Type Private Limited Company
Address FARM OFFICE, DUDDO ESTATE, BERWICK UPON TWEED, NORTHUMBERLAND, TD15 2PS
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 eighty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 3,670,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of PENMAR FARMING LIMITED are www.penmarfarming.co.uk, and www.penmar-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Penmar Farming Limited is a Private Limited Company. The company registration number is 03053098. Penmar Farming Limited has been working since 03 May 1995. The present status of the company is Active. The registered address of Penmar Farming Limited is Farm Office Duddo Estate Berwick Upon Tweed Northumberland Td15 2ps. . DAKIN, Clare Louise is a Secretary of the company. DAKIN, Clare Louise is a Director of the company. DAKIN, Frank William is a Director of the company. Secretary BAILEY, Penelope Jane has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BAILEY, Marshall has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
DAKIN, Clare Louise
Appointed Date: 07 May 2004

Director
DAKIN, Clare Louise
Appointed Date: 07 May 2004
63 years old

Director
DAKIN, Frank William
Appointed Date: 07 May 2004
64 years old

Resigned Directors

Secretary
BAILEY, Penelope Jane
Resigned: 24 April 2001
Appointed Date: 15 May 1995

Secretary
EVERSECRETARY LIMITED
Resigned: 07 May 2004
Appointed Date: 24 February 2001

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 15 May 1995
Appointed Date: 03 May 1995

Director
BAILEY, Marshall
Resigned: 07 May 2004
Appointed Date: 15 May 1995
77 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 15 May 1995
Appointed Date: 03 May 1995

PENMAR FARMING LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
05 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,670,000

02 Jan 2016
Accounts for a small company made up to 31 March 2015
11 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,670,000

28 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 70 more events
16 Jun 1995
Registered office changed on 16/06/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
12 Jun 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Jun 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Jun 1995
Company name changed wanderfree LIMITED\certificate issued on 05/06/95
03 May 1995
Incorporation

PENMAR FARMING LIMITED Charges

30 March 2012
Legal mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Shellacres farm inc 506 acres, house 7 cottages & range of…
30 March 2012
Legal mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a castle heaton farm, 630 acres including…
24 February 2012
Legal mortgage
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a duddo farm 2100 acres including buildings…
8 November 2011
Debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2004
Debenture
Delivered: 18 May 2004
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
Legal mortgage
Delivered: 11 May 2004
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: The duddo estate berwick upon tweed including land at…
7 May 2004
Legal mortgage
Delivered: 11 May 2004
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: The duddo estate berwick upon tweed including land at…
7 May 2004
Legal mortgage
Delivered: 11 May 2004
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: The duddo estate berwick upon tweed including land at…
23 February 1996
Debenture
Delivered: 29 February 1996
Status: Satisfied on 26 May 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…