THE KEXBY ESTATE LIMITED
CAMBRIDGE WOLLASTON ESTATE LTD THE KEXBY ESTATE LIMITED THE BROAD HOUSE HOTEL LIMITED THE CAMBRIDGE QUARTER LIMITED HENGRAVE PARK SHOOT LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 6AX

Company number 03054942
Status Active
Incorporation Date 10 May 1995
Company Type Private Limited Company
Address ABINGTON PARK FARM, GREAT ABINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6AX
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 6,500 ; Registration of charge 030549420003, created on 29 March 2016. The most likely internet sites of THE KEXBY ESTATE LIMITED are www.thekexbyestate.co.uk, and www.the-kexby-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five 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.The Kexby Estate Limited is a Private Limited Company. The company registration number is 03054942. The Kexby Estate Limited has been working since 10 May 1995. The present status of the company is Active. The registered address of The Kexby Estate Limited is Abington Park Farm Great Abington Cambridge Cambridgeshire Cb21 6ax. . CHAPLIN, Simon Robert Frank 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. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director CHAPLIN, John Barrie has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
CHAPLIN, Simon Robert Frank
Appointed Date: 14 May 1995

Director
CHAPLIN, David John Harold
Appointed Date: 14 May 1995
61 years old

Director
CHAPLIN, Simon Robert Frank
Appointed Date: 19 January 2011
58 years old

Director
RUSSELL, Hilary Ann
Appointed Date: 19 January 2011
60 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 14 May 1995
Appointed Date: 10 May 1995

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 14 May 1995
Appointed Date: 10 May 1995

Director
CHAPLIN, John Barrie
Resigned: 02 November 2011
Appointed Date: 14 May 1995
91 years old

THE KEXBY ESTATE LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 6,500

30 Mar 2016
Registration of charge 030549420003, created on 29 March 2016
16 Mar 2016
Registration of charge 030549420002, created on 11 March 2016
20 Oct 2015
Company name changed wollaston estate LTD\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13

...
... and 64 more events
19 May 1995
Director resigned;new director appointed
19 May 1995
Secretary resigned;new director appointed
19 May 1995
New secretary appointed
19 May 1995
Registered office changed on 19/05/95 from: 44 upper belgrave road, clifton, bristol, avon BS8 2XN
10 May 1995
Incorporation

THE KEXBY ESTATE LIMITED Charges

29 March 2016
Charge code 0305 4942 0003
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Freehold land known as poplars and greenfield lodge farm…
11 March 2016
Charge code 0305 4942 0002
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
31 May 2011
Mortgage
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a being part of land and buildings described…