LINDLEY HALL FARMS LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6BG

Company number 01265100
Status Active
Incorporation Date 24 June 1976
Company Type Private Limited Company
Address CALLENDAR FARM, WATLING STREET, NUNEATON, WARWICKSHIRE, CV11 6BG
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LINDLEY HALL FARMS LIMITED are www.lindleyhallfarms.co.uk, and www.lindley-hall-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Hinckley Rail Station is 2.6 miles; to Atherstone Rail Station is 5.7 miles; to Coventry Rail Station is 10 miles; to Canley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindley Hall Farms Limited is a Private Limited Company. The company registration number is 01265100. Lindley Hall Farms Limited has been working since 24 June 1976. The present status of the company is Active. The registered address of Lindley Hall Farms Limited is Callendar Farm Watling Street Nuneaton Warwickshire Cv11 6bg. . FISHER, Eileen Margaret is a Secretary of the company. FARMER, Cynthia Margaret is a Director of the company. FISHER, Eileen Margaret is a Director of the company. FISHER, John Keith is a Director of the company. FISHER, Kenneth John is a Director of the company. Secretary FARMER, Cynthia Margaret has been resigned. Director FARMER, Charles Arthur has been resigned. Director FARMER, Richard Arthur has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
FISHER, Eileen Margaret
Appointed Date: 17 December 1993

Director

Director

Director
FISHER, John Keith

83 years old

Director
FISHER, Kenneth John
Appointed Date: 13 August 2015
61 years old

Resigned Directors

Secretary
FARMER, Cynthia Margaret
Resigned: 17 December 1993

Director
FARMER, Charles Arthur
Resigned: 12 June 2007
112 years old

Director
FARMER, Richard Arthur
Resigned: 01 August 2011
78 years old

Persons With Significant Control

Mrs Eileen Margaret Fisher
Notified on: 10 November 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Charles Farmer
Notified on: 10 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINDLEY HALL FARMS LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

03 Sep 2015
Appointment of Kenneth John Fisher as a director on 13 August 2015
...
... and 78 more events
16 Mar 1987
Full accounts made up to 5 April 1986

16 Mar 1987
Annual return made up to 31/12/86

16 May 1986
Full accounts made up to 5 April 1985

16 May 1986
Annual return made up to 31/12/85

24 Jun 1976
Incorporation

LINDLEY HALL FARMS LIMITED Charges

26 March 2010
Debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 December 2008
Chattels mortgage
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Keltruck Limited
Description: Scania R164LA6X2NA580 reg: BV53 ewa chassis no: 4504876…
4 July 2006
Chattel mortgage
Delivered: 19 July 2006
Status: Partially satisfied
Persons entitled: Ing Lease (UK) Limited
Description: 1 x 2001 houghton parkhouse professional four deck…
14 June 2002
Legal charge
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: F/H property k/a naneby hall farm cadeby leicestershire t/n…
22 January 2001
Debenture
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1995
Collateral charge
Delivered: 25 February 1995
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: All that piece of land situate and being part of lindley…
23 April 1982
Charge
Delivered: 27 April 1982
Status: Satisfied on 10 June 1993
Persons entitled: The Agrucultural Mortgage Corporation Limited.
Description: The company's interest under an agreement dated 11TH aug…