Company number 01609693
Status Active
Incorporation Date 28 January 1982
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, KINGFISHER HOUSE 1 GILDERS WAY, ST JAMES PLACE, NORWICH, NORFOLK, NR3 1UB
Home Country United Kingdom
Nature of Business 01460 - Raising of swine/pigs
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Appointment of Ronald Charles Brighten as a secretary on 20 April 2016; Termination of appointment of Roger John Crane as a secretary on 20 April 2016. The most likely internet sites of NORTH FARM LIVESTOCK LIMITED are www.northfarmlivestock.co.uk, and www.north-farm-livestock.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. North Farm Livestock Limited is a Private Limited Company.
The company registration number is 01609693. North Farm Livestock Limited has been working since 28 January 1982.
The present status of the company is Active. The registered address of North Farm Livestock Limited is C O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk Nr3 1ub. . BRIGHTEN, Ronald Charles is a Secretary of the company. BAKER, Michael Graham 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. NEWTON, Roger Jarvis is a Director of the company. Secretary CRANE, Roger John has been resigned. Secretary CRANE, Susan has been resigned. Director COLE, Frances Jane has been resigned. Director TIPPER, Brian Clarke has been resigned. The company operates in "Raising of swine/pigs".
Current Directors
Resigned Directors
Persons With Significant Control
North Farm 2012 Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more
NORTH FARM LIVESTOCK LIMITED Events
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Aug 2016
Appointment of Ronald Charles Brighten as a secretary on 20 April 2016
22 Aug 2016
Termination of appointment of Roger John Crane as a secretary on 20 April 2016
06 May 2016
Total exemption small company accounts made up to 31 July 2015
11 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
...
... and 104 more events
12 Jan 1989
Return made up to 25/11/88; no change of members
14 Mar 1988
Return made up to 11/12/87; no change of members
14 Dec 1987
Accounts made up to 30 April 1987
21 Apr 1987
Accounts for a small company made up to 30 April 1986
07 Apr 1987
Return made up to 04/01/87; full list of members
12 June 2013
Charge code 0160 9693 0011
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Roger Crane
Description: Notification of addition to or amendment of charge…
12 June 2013
Charge code 0160 9693 0010
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Roger Newton
Description: Notification of addition to or amendment of charge…
12 June 2013
Charge code 0160 9693 0009
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Crane & Sons Farms Limited
Description: Notification of addition to or amendment of charge…
10 January 2013
Guarantee & debenture
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2011
Legal charge
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 79.10 acres or thereabouts of land near…
19 May 2010
Debenture
Delivered: 20 May 2010
Status: Satisfied
on 20 September 2012
Persons entitled: Bocm Pauls Limited
Description: All live and dead animal stock and by way of floating…
28 September 2004
Debenture
Delivered: 7 October 2004
Status: Satisfied
on 20 September 2012
Persons entitled: Abna Limited
Description: All present and future live and dead animal stock of the…
4 October 1994
Guarantee and debenture
Delivered: 11 October 1994
Status: Satisfied
on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1994
Guarantee and debenture
Delivered: 18 June 1994
Status: Satisfied
on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1992
Mortgage debenture
Delivered: 8 July 1992
Status: Satisfied
on 20 June 2001
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1983
Debenture
Delivered: 3 February 1983
Status: Satisfied
on 9 February 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…