WALLACE BEBB FARMS LIMITED
MONTGOMERYSHIRE POWYS ENTERPRISES LIMITED WALLACE BEBB FARMS LIMITED

Hellopages » Powys » Powys » SY22 6TB

Company number 01069523
Status Active
Incorporation Date 4 September 1972
Company Type Private Limited Company
Address BRONAFON, LLANSANTFFRAID, MONTGOMERYSHIRE, SY22 6TB
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 775,035 . The most likely internet sites of WALLACE BEBB FARMS LIMITED are www.wallacebebbfarms.co.uk, and www.wallace-bebb-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Gobowen Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallace Bebb Farms Limited is a Private Limited Company. The company registration number is 01069523. Wallace Bebb Farms Limited has been working since 04 September 1972. The present status of the company is Active. The registered address of Wallace Bebb Farms Limited is Bronafon Llansantffraid Montgomeryshire Sy22 6tb. The company`s financial liabilities are £286.94k. It is £0.57k against last year. The cash in hand is £26.05k. It is £26k against last year. And the total assets are £174.39k, which is £8.68k against last year. BEBB, Emma Jane is a Secretary of the company. BEBB, Emma Jane is a Director of the company. BEBB, Herbert Wallace is a Director of the company. BEBB, Malcolm Wallace is a Director of the company. Secretary BEBB, Martha Elizabeth Ceridwen has been resigned. Director BEBB, Martha Elizabeth Ceridwen has been resigned. The company operates in "Raising of poultry".


wallace bebb farms Key Finiance

LIABILITIES £286.94k
+0%
CASH £26.05k
+54168%
TOTAL ASSETS £174.39k
+5%
All Financial Figures

Current Directors

Secretary
BEBB, Emma Jane
Appointed Date: 16 June 2004

Director
BEBB, Emma Jane
Appointed Date: 15 June 2004
52 years old

Director

Director
BEBB, Malcolm Wallace
Appointed Date: 15 June 2004
56 years old

Resigned Directors

Secretary
BEBB, Martha Elizabeth Ceridwen
Resigned: 16 June 2004

Director
BEBB, Martha Elizabeth Ceridwen
Resigned: 14 June 2004
95 years old

Persons With Significant Control

Mr Malcolm Wallace Bebb
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Emma Jane Bebb
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Herbert Wallace Bebb
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Martha Elizabeth Ceridwen Bebb
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALLACE BEBB FARMS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
12 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 775,035

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 775,035

...
... and 90 more events
05 Mar 1987
Accounts for a small company made up to 31 March 1986

05 Mar 1987
Return made up to 24/02/87; full list of members

28 Jun 1986
Accounts for a small company made up to 31 March 1985

28 Jun 1986
Return made up to 29/05/86; full list of members

04 Sep 1972
Incorporation

WALLACE BEBB FARMS LIMITED Charges

9 September 2013
Charge code 0106 9523 0015
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 November 2012
Legal mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H barracks field llansantffraid t/n CYM194272; with the…
13 November 2012
Legal mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at hendre boeth, llansantffraid t/no:CYM194273…
13 November 2012
Legal mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at brynglas llansantffraid t/no…
14 February 2009
Legal mortgage
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H coed y go holiday centre morda oswestry shropshire;…
14 February 2009
Legal mortgage
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H coed y go holiday centre morda oswestry; with the…
18 January 2008
Legal mortgage
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9.09 acres of land adjoining bronafon llansantffaid…
27 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 29.2 acres land at…
19 September 2006
Legal mortgage
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: The f/h land north west side of road leading from…
23 March 2006
Legal mortgage
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H brynglas house & buildings including 5.65 acres…
2 November 2004
Debenture
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2004
Legal mortgage
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Royal oak hotel welshpool f/h property. With the benefit of…
18 October 1996
Legal mortgage
Delivered: 19 October 1996
Status: Satisfied on 30 May 2003
Persons entitled: Midland Bank PLC
Description: Land k/a colfryn llansantffraid powys (116.71 acres in…
28 July 1983
Fixed and floating charge
Delivered: 2 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge over…
6 July 1983
Legal charge
Delivered: 12 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 64.776 acres situate at coed y go farm oswestry salop.