J.E.PICCAVER & CO. (GEDNEY MARSH)
SPALDING

Hellopages » Lincolnshire » South Holland » PE12 9PB

Company number 00483865
Status Active
Incorporation Date 28 June 1950
Company Type Private Unlimited Company
Address NORFOLK HOUSE FARM, GEDNEY MARSH, SPALDING, LINCS, PE12 9PB
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Registration of charge 004838650036, created on 20 March 2017 This document is being processed and will be available in 5 days. ; Satisfaction of charge 27 in full; Satisfaction of charge 26 in full. The most likely internet sites of J.E.PICCAVER & CO. (GEDNEY MARSH) are www.jepiccavercogedney.co.uk, and www.j-e-piccaver-co-gedney.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and three months. The distance to to Kings Lynn Rail Station is 12.5 miles; to Wainfleet Rail Station is 19 miles; to March Rail Station is 19.2 miles; to Thorpe Culvert Rail Station is 20 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J E Piccaver Co Gedney Marsh is a Private Unlimited Company. The company registration number is 00483865. J E Piccaver Co Gedney Marsh has been working since 28 June 1950. The present status of the company is Active. The registered address of J E Piccaver Co Gedney Marsh is Norfolk House Farm Gedney Marsh Spalding Lincs Pe12 9pb. . GODDARD, Simon is a Secretary of the company. ADER, Michael Simon is a Director of the company. EDWARDS, David John is a Director of the company. GODDARD, Simon is a Director of the company. HUBBERT, Phillip Paul is a Director of the company. PICCAVER, Stuart William is a Director of the company. Secretary EMMERSON, Rosamund Helen has been resigned. Secretary HANCOCK, Jane Marion has been resigned. Secretary PICCAVER, Ethelwyn Mary Piccaver has been resigned. Director BRANFIELD, Peter Richard has been resigned. Director HANCOCK, Jane Marion has been resigned. Director PICCAVER, David John Treadgold has been resigned. Director PICCAVER, Elizabeth Saranne Leathes has been resigned. Director PICCAVER, Ethelwyn Mary Piccaver has been resigned. Director PICCAVER, John Edward has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
GODDARD, Simon
Appointed Date: 01 July 2002

Director
ADER, Michael Simon
Appointed Date: 12 May 2014
65 years old

Director
EDWARDS, David John
Appointed Date: 06 February 2008
66 years old

Director
GODDARD, Simon
Appointed Date: 01 December 2006
66 years old

Director
HUBBERT, Phillip Paul
Appointed Date: 01 July 1996
69 years old

Director
PICCAVER, Stuart William
Appointed Date: 22 November 1995
54 years old

Resigned Directors

Secretary
EMMERSON, Rosamund Helen
Resigned: 30 June 2002
Appointed Date: 21 May 1998

Secretary
HANCOCK, Jane Marion
Resigned: 21 May 1998
Appointed Date: 22 July 1997

Secretary
PICCAVER, Ethelwyn Mary Piccaver
Resigned: 22 July 1997

Director
BRANFIELD, Peter Richard
Resigned: 28 November 1994
67 years old

Director
HANCOCK, Jane Marion
Resigned: 21 May 1998

Director
PICCAVER, David John Treadgold
Resigned: 13 December 2013
81 years old

Director
PICCAVER, Elizabeth Saranne Leathes
Resigned: 21 March 2003
Appointed Date: 23 July 1998
78 years old

Director
PICCAVER, Ethelwyn Mary Piccaver
Resigned: 22 July 1997
108 years old

Director
PICCAVER, John Edward
Resigned: 24 April 2003
107 years old

Persons With Significant Control

Jepco Ltd
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

J.E.PICCAVER & CO. (GEDNEY MARSH) Events

21 Mar 2017
Registration of charge 004838650036, created on 20 March 2017
This document is being processed and will be available in 5 days.

15 Mar 2017
Satisfaction of charge 27 in full
15 Mar 2017
Satisfaction of charge 26 in full
15 Mar 2017
Satisfaction of charge 22 in full
15 Mar 2017
Satisfaction of charge 25 in full
...
... and 122 more events
14 Apr 1989
Return made up to 29/12/88; full list of members

12 Sep 1988
Particulars of mortgage/charge

23 Feb 1988
Return made up to 23/12/87; full list of members

11 Dec 1986
Return made up to 01/12/86; full list of members

30 Jan 1973
Memorandum and Articles of Association

J.E.PICCAVER & CO. (GEDNEY MARSH) Charges

20 March 2017
Charge code 0048 3865 0036
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Mortgage Guarantee Limited
Description: Norfolk house farm, 1, 3 and 4 norfolk house farm cottage…
31 March 2016
Charge code 0048 3865 0035
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 & 2 onslow cottages onslow lane gedney drove end spalding…
10 February 2016
Charge code 0048 3865 0034
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Charmaine Costelloe
Description: Land to the west of marsh road gedney title no LL141262…
1 April 2014
Charge code 0048 3865 0033
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H onslow farm, gedney marsh, gedney drove end, spalding…
9 December 2013
Charge code 0048 3865 0032
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code 0048 3865 0031
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tilsons farm gedney marsh lincolnshire t/no.LL98953…
23 August 2013
Charge code 0048 3865 0030
Delivered: 7 September 2013
Status: Outstanding
Persons entitled: T.M. Trustees Limited William Eric Creasey Stuart William Piccaver David John Treadgold Piccaver
Description: Land at gedney marsh farm, gedney marsh, lincolnshire t/no…
23 April 2012
Legal charge
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: David John Treadgold Piccaver, Stuart William Piccaver, William Eric Creasey, T M Trustees Limited
Description: Land at tilsons farm gedney marsh spalding lincolnshire…
1 September 2010
Legal charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: David John Treadgold Piccaver, Stuart William Piccaver, William Eric Creasey and T M Trustees Limited
Description: Land at tilsons farm gedney marsh spalding lincolnshire…
22 February 2010
Mortgage
Delivered: 6 March 2010
Status: Satisfied on 15 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 norfolk house farm cottage gedney marsh long sutton…
22 February 2010
Mortgage
Delivered: 24 February 2010
Status: Satisfied on 15 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 norfolk house farm cottage gedney marsh…
22 February 2010
Mortgage
Delivered: 24 February 2010
Status: Satisfied on 15 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 norfolk house farm cottage gedney marsh long sutton…
20 July 2009
Mortgage
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 & 2 coastguard cottages, gedney drove end, spalding…
20 July 2009
Mortgage
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2007
Mortgage
Delivered: 13 October 2007
Status: Satisfied on 15 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as norfolk house gedney marsh…
29 June 2007
Debenture
Delivered: 6 July 2007
Status: Satisfied on 8 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2007
Mortgage
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings k/a browns farm dawsmere lincolnshire…
29 June 2007
Mortgage
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at gedney marsh lincolnshire t/nos…
28 June 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Amc Bnk Limited
Description: Property known as norfolk house farm gable end farm croots…
22 October 2004
Legal charge
Delivered: 27 October 2004
Status: Satisfied on 9 October 2007
Persons entitled: National Westminster Bank PLC
Description: Land at norfolk house farm gedney lincolnshire together…
28 September 1999
Legal mortgage
Delivered: 6 October 1999
Status: Satisfied on 9 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property lying to the west to the west of marsh road…
9 August 1999
Legal mortgage
Delivered: 16 August 1999
Status: Satisfied on 9 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 92.863 acres of land on north side of B1359 gedney le…
9 August 1999
Legal mortgage
Delivered: 16 August 1999
Status: Satisfied on 9 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 71.675 acres of land at marsh farm croots gedney marsh…
9 August 1999
Legal mortgage
Delivered: 16 August 1999
Status: Satisfied on 9 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 25.0565 acres of land at gedney drive end & gedney…
7 May 1999
Legal mortgage
Delivered: 24 May 1999
Status: Satisfied on 9 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 235 acres of land at onslow farm gedney…
12 May 1997
Legal mortgage
Delivered: 21 May 1997
Status: Satisfied on 11 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 195.16 acres at cedar house farm gedney…
12 May 1997
Legal mortgage
Delivered: 21 May 1997
Status: Satisfied on 9 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 125.71 acres at black barn farm and welby…
28 April 1997
Deed of transitional charge
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: A.M.C.Bank Limited
Description: 213 acres or therewabouts of land at gedney drove end…
28 April 1997
Deed of legal charge
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: All that property k/a cedar house farm gedney marsh…
28 April 1997
Deed of legal charge
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: All those pieces of arable land situate in gedney marsh k/…
17 November 1989
Legal mortgage
Delivered: 28 November 1989
Status: Satisfied on 9 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a browns farm dawsmere, lincolnshire and/or…
11 October 1989
Further collateral charge
Delivered: 12 October 1989
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: The company's interest under an agreement dated 26.7.84. in…
11 October 1989
Further charge
Delivered: 12 October 1989
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: Part of browns farm dawsmere, county of lincoln. 904.971.
2 September 1988
Collateral charge
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: All interest in an agreement dated 26.7.84 in property k/a…
12 December 1985
Collateral charge
Delivered: 20 December 1985
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: The company's interest under an agreement dated 26-7-84 in…
17 July 1975
Mortgage debenture
Delivered: 28 July 1975
Status: Satisfied on 9 October 2007
Persons entitled: National Westminster Bank PLC
Description: A specific & floating charge on undertaking and all…