ABINGTON FARMS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 6AX
Company number 00455725
Status Active
Incorporation Date 19 June 1948
Company Type Private Limited Company
Address ABINGTON PARK FARM, GREAT ABINGTON, CAMBRIDGESHIRE, CB21 6AX
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers, 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 30 September 2015 to 31 December 2015. The most likely internet sites of ABINGTON FARMS LIMITED are www.abingtonfarms.co.uk, and www.abington-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. The distance to to Shelford (Cambs) Rail Station is 5.2 miles; to Audley End Rail Station is 6.2 miles; to Cambridge Rail Station is 7.9 miles; to Dullingham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abington Farms Limited is a Private Limited Company. The company registration number is 00455725. Abington Farms Limited has been working since 19 June 1948. The present status of the company is Active. The registered address of Abington Farms Limited is Abington Park Farm Great Abington Cambridgeshire Cb21 6ax. . RUSSELL, Hilary Ann is a Secretary of the company. CHAPLIN, David John Harold is a Director of the company. CHAPLIN, Simon Robert Frank is a Director of the company. RUSSELL, Hilary Ann is a Director of the company. Secretary LINFORD, Mollie Irene has been resigned. Director CHAPLIN, Helen Gwendoline has been resigned. Director CHAPLIN, John Barrie has been resigned. Director LINFORD, Mollie Irene has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
RUSSELL, Hilary Ann
Appointed Date: 28 March 2001

Director
CHAPLIN, David John Harold
Appointed Date: 20 March 2002
62 years old

Director
CHAPLIN, Simon Robert Frank
Appointed Date: 28 March 2001
58 years old

Director
RUSSELL, Hilary Ann
Appointed Date: 20 March 2002
60 years old

Resigned Directors

Secretary
LINFORD, Mollie Irene
Resigned: 28 March 2001

Director
CHAPLIN, Helen Gwendoline
Resigned: 22 July 2009
86 years old

Director
CHAPLIN, John Barrie
Resigned: 02 November 2011
92 years old

Director
LINFORD, Mollie Irene
Resigned: 28 March 2001
87 years old

Persons With Significant Control

Mr Simon Robert Frank Chaplin
Notified on: 26 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Ann Russell
Notified on: 26 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Harold Chaplin
Notified on: 26 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABINGTON FARMS LIMITED Events

28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
06 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 180

15 Sep 2015
Registration of charge 004557250003, created on 11 September 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 87 more events
05 Feb 1987
Accounting reference date shortened from 30/06 to 31/03

06 Dec 1986
Full accounts made up to 30 June 1986

20 Aug 1986
Return made up to 04/07/86; full list of members

11 Apr 1986
Full accounts made up to 30 June 1985

19 Jun 1948
Incorporation

ABINGTON FARMS LIMITED Charges

11 September 2015
Charge code 0045 5725 0003
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: That part of the land known as the raynham estate, east…
11 September 2014
Charge code 0045 5725 0002
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land forming part of the raynham estate, east raynham…
15 April 1997
Deed of legal charge
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation Bank Limited
Description: 208.77 acres bare land at stanchils farm hengrave bury st…