VINE FARM (MORCOTT) LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 1NG

Company number 00863251
Status Active
Incorporation Date 4 November 1965
Company Type Private Limited Company
Address SUITE C UNEX HOUSE, BOURGES BOULEVARD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1NG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 December 2016 with updates; Director's details changed for Michael Raymond Topham on 5 September 2016. The most likely internet sites of VINE FARM (MORCOTT) LIMITED are www.vinefarmmorcott.co.uk, and www.vine-farm-morcott.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. Vine Farm Morcott Limited is a Private Limited Company. The company registration number is 00863251. Vine Farm Morcott Limited has been working since 04 November 1965. The present status of the company is Active. The registered address of Vine Farm Morcott Limited is Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire Pe1 1ng. . RYSAFFE SECRETARIES is a Secretary of the company. TOPHAM, Michael Raymond is a Director of the company. Secretary DANIELS, Joy Louise has been resigned. Secretary TOPHAM, Janice has been resigned. Nominee Secretary LEEDS DAY COMPANY SERVICES LIMITED has been resigned. Director DANIELS, Joy Louise has been resigned. Director TOPHAM, Peter Douglas Temple has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RYSAFFE SECRETARIES
Appointed Date: 18 August 2016

Director

Resigned Directors

Secretary
DANIELS, Joy Louise
Resigned: 30 July 1999

Secretary
TOPHAM, Janice
Resigned: 04 June 2008
Appointed Date: 30 July 1999

Nominee Secretary
LEEDS DAY COMPANY SERVICES LIMITED
Resigned: 18 August 2016
Appointed Date: 27 August 2008

Director
DANIELS, Joy Louise
Resigned: 01 July 2008
95 years old

Director
TOPHAM, Peter Douglas Temple
Resigned: 02 June 2008
69 years old

Persons With Significant Control

R H Topham & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VINE FARM (MORCOTT) LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
06 Sep 2016
Director's details changed for Michael Raymond Topham on 5 September 2016
18 Aug 2016
Appointment of Rysaffe Secretaries as a secretary on 18 August 2016
18 Aug 2016
Termination of appointment of Leeds Day Company Services Limited as a secretary on 18 August 2016
...
... and 73 more events
11 May 1988
Accounts for a small company made up to 31 March 1986

08 Apr 1988
Particulars of mortgage/charge

08 Jan 1987
Accounts for a small company made up to 31 March 1985

08 Jan 1987
Return made up to 06/01/87; full list of members
04 Nov 1965
Incorporation

VINE FARM (MORCOTT) LIMITED Charges

29 March 1988
Fixed and floating charge
Delivered: 8 April 1988
Status: Satisfied on 18 August 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
17 November 1982
Legal charge
Delivered: 23 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H weald farmhouse eynesbury hardwicke cambs together with…
29 September 1975
Mortgage
Delivered: 2 October 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Grange farm & caldecott farm, abbotsley, cambs. Together…
22 October 1973
Deed of charge
Delivered: 6 November 1973
Status: Outstanding
Persons entitled: Eric Bowles
Description: Land in the parish of eynesbury hardwicke huntingdon and…