CHARLESFIELD FARMS LIMITED
MELROSE

Hellopages » Scottish Borders » Scottish Borders » TD6 0HH

Company number SC043140
Status Active
Incorporation Date 21 February 1966
Company Type Private Limited Company
Address CHARLESFIELD FARM, ST BOSWELLS, MELROSE, ROXBURGHSHIRE, TD6 0HH
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registration of charge SC0431400005, created on 6 February 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 50 . The most likely internet sites of CHARLESFIELD FARMS LIMITED are www.charlesfieldfarms.co.uk, and www.charlesfield-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. Charlesfield Farms Limited is a Private Limited Company. The company registration number is SC043140. Charlesfield Farms Limited has been working since 21 February 1966. The present status of the company is Active. The registered address of Charlesfield Farms Limited is Charlesfield Farm St Boswells Melrose Roxburghshire Td6 0hh. . JACKSON, Trevor Howard is a Director of the company. Secretary JACKSON, Anne Scott has been resigned. Director DURHAM, Diane has been resigned. Director JACKSON, Anne Scott has been resigned. Director JACKSON, Gregor Howard has been resigned. The company operates in "Mixed farming".


Current Directors

Director

Resigned Directors

Secretary
JACKSON, Anne Scott
Resigned: 18 June 2010

Director
DURHAM, Diane
Resigned: 21 June 1996
66 years old

Director
JACKSON, Anne Scott
Resigned: 18 June 2010
95 years old

Director
JACKSON, Gregor Howard
Resigned: 30 June 1991
67 years old

CHARLESFIELD FARMS LIMITED Events

09 Feb 2017
Registration of charge SC0431400005, created on 6 February 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 50

09 Mar 2016
Satisfaction of charge 4 in full
03 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
22 Sep 1987
Return made up to 31/12/86; full list of members

22 Apr 1987
Secretary resigned;new secretary appointed;director resigned
13 Mar 1987
Full accounts made up to 28 February 1986

23 Jul 1974
Particulars of property mortgage/charge
21 Feb 1966
Certificate of incorporation

CHARLESFIELD FARMS LIMITED Charges

6 February 2017
Charge code SC04 3140 0005
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
1 February 2008
Bond & floating charge
Delivered: 5 February 2008
Status: Satisfied on 9 March 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
4 September 1995
Standard security
Delivered: 11 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 1.594 acres at charlesfield, st…
10 July 1995
Bond & floating charge
Delivered: 12 July 1995
Status: Satisfied on 14 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 July 1974
Bond & floating charge
Delivered: 23 July 1974
Status: Satisfied on 4 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…