FARM SUPPLY COMPANY (THIRSK) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 6DW

Company number 00920474
Status Active
Incorporation Date 30 October 1967
Company Type Private Limited Company
Address PRO CAM UK LTD, 2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 83 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FARM SUPPLY COMPANY (THIRSK) LIMITED are www.farmsupplycompanythirsk.co.uk, and www.farm-supply-company-thirsk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. The distance to to Foxton Rail Station is 8.9 miles; to Huntingdon Rail Station is 9 miles; to Meldreth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farm Supply Company Thirsk Limited is a Private Limited Company. The company registration number is 00920474. Farm Supply Company Thirsk Limited has been working since 30 October 1967. The present status of the company is Active. The registered address of Farm Supply Company Thirsk Limited is Pro Cam Uk Ltd 2020 Cambourne Business Park Cambourne Cambridge England Cb23 6dw. . ANDREWS, Michael John is a Secretary of the company. BIANCHI, John David is a Director of the company. WHITE, Anthony John is a Director of the company. Secretary PICK, Jacqueline Leila has been resigned. Secretary ROCHE, Barbara Elizabeth Isabel has been resigned. Director BISHOP, Simon James has been resigned. Director HUTCHINSON, Charles Eric has been resigned. Director SCHOLES, Paul Gerald has been resigned. Director SCHOLES, Susan Margaret Mary has been resigned. Director SUCH, Trevor Lawrence has been resigned. Director WOODHEAD, Harry has been resigned. Director WOODHEAD, James Ian has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
ANDREWS, Michael John
Appointed Date: 30 July 1999

Director
BIANCHI, John David
Appointed Date: 01 May 1998
67 years old

Director
WHITE, Anthony John
Appointed Date: 01 May 1998
83 years old

Resigned Directors

Secretary
PICK, Jacqueline Leila
Resigned: 27 November 1992

Secretary
ROCHE, Barbara Elizabeth Isabel
Resigned: 30 July 1999
Appointed Date: 27 November 1992

Director
BISHOP, Simon James
Resigned: 01 February 2010
Appointed Date: 27 January 1995
64 years old

Director
HUTCHINSON, Charles Eric
Resigned: 05 January 1998
Appointed Date: 13 November 1995
81 years old

Director
SCHOLES, Paul Gerald
Resigned: 30 April 2001
79 years old

Director
SCHOLES, Susan Margaret Mary
Resigned: 01 May 1998
Appointed Date: 16 August 1994
79 years old

Director
SUCH, Trevor Lawrence
Resigned: 01 October 1993
74 years old

Director
WOODHEAD, Harry
Resigned: 01 May 1998
107 years old

Director
WOODHEAD, James Ian
Resigned: 01 May 1998
Appointed Date: 16 August 1994
64 years old

FARM SUPPLY COMPANY (THIRSK) LIMITED Events

13 Jul 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 83

21 Aug 2015
Accounts for a dormant company made up to 31 December 2014
05 Jun 2015
Registered office address changed from Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 2TT to C/O Pro Cam Uk Ltd 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 5 June 2015
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 83

...
... and 128 more events
08 Apr 1987
Group of companies' accounts made up to 31 December 1986

08 Apr 1987
Return made up to 17/04/87; full list of members

07 Oct 1986
Particulars of mortgage/charge

14 May 1986
Group of companies' accounts made up to 31 December 1985

30 Oct 1967
Incorporation

FARM SUPPLY COMPANY (THIRSK) LIMITED Charges

4 September 1998
Debenture
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 September 1998
Legal mortgage
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The airfield & original hangar felixkirk thirsk t/nos:…
1 May 1998
Debenture
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 May 1998
Legal mortgage
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property north of roman road pocklington t/n-HS70736.. With…
1 May 1998
Legal mortgage
Delivered: 21 May 1998
Status: Satisfied on 10 September 1998
Persons entitled: Midland Bank PLC
Description: The airfield & original hangar felixkirk thirsk t/nos:…
1 May 1998
Legal mortgage
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at north east workshop road gamston nr retford…
7 November 1997
Legal charge
Delivered: 8 November 1997
Status: Satisfied on 7 May 1998
Persons entitled: Tsb Bank PLC
Description: Land and buildings to the north east of worksop…
7 November 1996
Legal charge
Delivered: 14 November 1996
Status: Satisfied on 7 May 1998
Persons entitled: Tsb Bank PLC
Description: The land and builidngs at hodsow field industrial estate…
17 September 1996
Legal charge
Delivered: 5 October 1996
Status: Satisfied on 7 May 1998
Persons entitled: Tsb Bank PLC
Description: Land and buildings at greatfeilds brompton north allerton.
17 September 1996
Legal charge
Delivered: 5 October 1996
Status: Satisfied on 7 May 1998
Persons entitled: Tsb Bank PLC
Description: Land and buildings at hodstow field industrial estate…
17 September 1996
Legal charge
Delivered: 5 October 1996
Status: Satisfied on 7 May 1998
Persons entitled: Tsb Bank PLC
Description: Land at the airfeild felkirk thirsk t/n nyk 67697.
1 October 1986
Debenture
Delivered: 7 October 1986
Status: Satisfied on 7 May 1998
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…