PROCTOR BROS. (LONG SUTTON) LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3YR

Company number 00465716
Status Active
Incorporation Date 14 March 1949
Company Type Private Limited Company
Address C/O DUNCAN & TOPLIS ENTERPRISE WAY, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3YR
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
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of PROCTOR BROS. (LONG SUTTON) LIMITED are www.proctorbroslongsutton.co.uk, and www.proctor-bros-long-sutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. Proctor Bros Long Sutton Limited is a Private Limited Company. The company registration number is 00465716. Proctor Bros Long Sutton Limited has been working since 14 March 1949. The present status of the company is Active. The registered address of Proctor Bros Long Sutton Limited is C O Duncan Toplis Enterprise Way Pinchbeck Spalding Lincolnshire Pe11 3yr. . PROCTOR, Stafford Julian Allin is a Secretary of the company. MORTIMER, Martin Christopher Fortescue is a Director of the company. PROCTOR, Julian Hickman is a Director of the company. PROCTOR, Rosalind Diana May is a Director of the company. PROCTOR, Stafford Julian Allin is a Director of the company. PROCTOR, Sue Emma is a Director of the company. Secretary PROCTOR, Julian Hickman has been resigned. Director MORTIMER, Sara Ann has been resigned. Director PROCTOR, Antony Hickman has been resigned. Director WILSON, Jane Catherine has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
PROCTOR, Stafford Julian Allin
Appointed Date: 17 March 1995

Director
MORTIMER, Martin Christopher Fortescue
Appointed Date: 30 October 1993
97 years old

Director

Director
PROCTOR, Rosalind Diana May
Appointed Date: 01 April 1994
86 years old

Director
PROCTOR, Stafford Julian Allin
Appointed Date: 30 October 1993
57 years old

Director
PROCTOR, Sue Emma
Appointed Date: 06 April 2001
57 years old

Resigned Directors

Secretary
PROCTOR, Julian Hickman
Resigned: 17 March 1995

Director
MORTIMER, Sara Ann
Resigned: 21 October 2013
91 years old

Director
PROCTOR, Antony Hickman
Resigned: 27 March 2003
89 years old

Director
WILSON, Jane Catherine
Resigned: 30 October 1993
88 years old

Persons With Significant Control

Mr Stafford Julian Allin Proctor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROCTOR BROS. (LONG SUTTON) LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
03 Jan 2016
Accounts for a small company made up to 31 March 2015
17 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 7,889

25 Jul 2015
Registration of charge 004657160007, created on 17 July 2015
  • ANNOTATION Other 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 85 more events
20 Jan 1988
Accounts for a small company made up to 5 April 1987

20 Jan 1988
Return made up to 14/11/87; full list of members

11 Nov 1986
Full accounts made up to 5 April 1986

11 Nov 1986
Annual return made up to 31/10/86

14 Mar 1949
Certificate of incorporation

PROCTOR BROS. (LONG SUTTON) LIMITED Charges

17 July 2015
Charge code 0046 5716 0007
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land at leverington cambridgeshire land at bothways farm…
23 March 2011
Legal charge
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 178.63 acres or thereabouts of land at…
25 May 1995
Mortgage deed
Delivered: 27 May 1995
Status: Outstanding
Persons entitled: Bartholomew Young Neville Banks
Description: Approximately 75 acres of land at tydd st.mary lincolnshire.
30 October 1993
Legal charge
Delivered: 15 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in burliesgate,long sutton,lincolnshire having an area…
30 October 1993
Legal charge
Delivered: 15 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at long sutton,lincolnshire comprising 29.844 acres at…
30 October 1993
Legal charge
Delivered: 15 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in brownsgate,long sutton,lincolnshire having an area…
30 October 1993
Legal charge
Delivered: 15 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in gowt's lane and spendla's lane,long…