JACK BUCK (HOLDINGS) LIMITED
SPALDING JACK BUCK (FARMS) LIMITED

Hellopages » Lincolnshire » South Holland » PE12 6LT

Company number 00633913
Status Active
Incorporation Date 30 July 1959
Company Type Private Limited Company
Address GREEN LANE, MOULTON SEAS END, SPALDING, LINCOLNSHIRE, PE12 6LT
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 one hundred and one events have happened. The last three records are Director's details changed for Mr Robin Joseph Buck on 16 February 2017; Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of JACK BUCK (HOLDINGS) LIMITED are www.jackbuckholdings.co.uk, and www.jack-buck-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. The distance to to Swineshead Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jack Buck Holdings Limited is a Private Limited Company. The company registration number is 00633913. Jack Buck Holdings Limited has been working since 30 July 1959. The present status of the company is Active. The registered address of Jack Buck Holdings Limited is Green Lane Moulton Seas End Spalding Lincolnshire Pe12 6lt. . PEROWNE, Julian Peter Francis is a Secretary of the company. ADELINE (NEE BUCK), Louise Joanna is a Director of the company. BUCK, David Bruce is a Director of the company. BUCK, David Jonathon is a Director of the company. BUCK, Joseph Henry is a Director of the company. BUCK, Robin Joseph is a Director of the company. PEROWNE, Julian Peter Francis is a Director of the company. Secretary RAWLINGS, Judith Sarah has been resigned. Director BOUGHTON, Victoria Joan has been resigned. Director BUCK, Jack has been resigned. Director BUCK, Joan has been resigned. Director RAWLINGS, Judith Sarah has been resigned. Director RUIGROK, Antony Walter Jacob has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
PEROWNE, Julian Peter Francis
Appointed Date: 25 March 2010

Director
ADELINE (NEE BUCK), Louise Joanna
Appointed Date: 09 January 2014
43 years old

Director
BUCK, David Bruce
Appointed Date: 09 January 2014
51 years old

Director
BUCK, David Jonathon

83 years old

Director
BUCK, Joseph Henry
Appointed Date: 09 January 2014
40 years old

Director
BUCK, Robin Joseph

77 years old

Director
PEROWNE, Julian Peter Francis
Appointed Date: 19 February 2003
52 years old

Resigned Directors

Secretary
RAWLINGS, Judith Sarah
Resigned: 25 March 2010

Director
BOUGHTON, Victoria Joan
Resigned: 05 February 2011
81 years old

Director
BUCK, Jack
Resigned: 28 December 1996
112 years old

Director
BUCK, Joan
Resigned: 19 February 2003
111 years old

Director
RAWLINGS, Judith Sarah
Resigned: 25 March 2010
85 years old

Director
RUIGROK, Antony Walter Jacob
Resigned: 05 April 2007
Appointed Date: 26 February 1999
70 years old

Persons With Significant Control

Mr David Jonathon Buck
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin Joseph Buck
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACK BUCK (HOLDINGS) LIMITED Events

14 Mar 2017
Director's details changed for Mr Robin Joseph Buck on 16 February 2017
20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 31 May 2016
14 Apr 2016
Secretary's details changed for Julian Peter Francis Perowne on 14 April 2016
14 Apr 2016
Director's details changed for Mr Julian Peter Francis Perowne on 14 April 2016
...
... and 91 more events
13 May 1988
Return made up to 05/05/88; full list of members
15 May 1987
Full accounts made up to 31 May 1986
15 May 1987
Return made up to 12/05/87; full list of members
13 Jun 1986
Return made up to 08/05/86; full list of members
22 May 1986
Secretary resigned;new secretary appointed

JACK BUCK (HOLDINGS) LIMITED Charges

30 September 2014
Charge code 0063 3913 0005
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The freehold property known as fosters farm, middle marsh…
1 July 2014
Charge code 0063 3913 0004
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being land to the north…
30 March 2007
Legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land at weston lincolnshire t/n LL11868 (part).
12 March 1992
Legal charge
Delivered: 19 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 120.28 acres of land situate in moulton,lincolnshire being…
15 October 1991
Legal charge
Delivered: 28 October 1991
Status: Satisfied on 17 April 1992
Persons entitled: Barclays Bank PLC
Description: 128.28 acres of land situate in moulton lincolnshire, being…