E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED
BOURNE

Hellopages » Lincolnshire » South Kesteven » PE10 0FF

Company number 00495313
Status Active
Incorporation Date 10 May 1951
Company Type Private Limited Company
Address LARKFLEET HOUSE, FALCON WAY, BOURNE, LINCOLNSHIRE, PE10 0FF
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED are www.edadcookebournefarms.co.uk, and www.e-d-a-d-cooke-bourne-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and five months. E D A D Cooke Bourne Farms Limited is a Private Limited Company. The company registration number is 00495313. E D A D Cooke Bourne Farms Limited has been working since 10 May 1951. The present status of the company is Active. The registered address of E D A D Cooke Bourne Farms Limited is Larkfleet House Falcon Way Bourne Lincolnshire Pe10 0ff. . COOKE, Adam George Andrew is a Secretary of the company. COOKE, Adam George Andrew is a Director of the company. COOKE, Peter Edward Delanoix is a Director of the company. Director COOKE, Andrew Delanoix has been resigned. Director COOKE, Eva Rosemary has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director

Resigned Directors

Director
COOKE, Andrew Delanoix
Resigned: 21 August 2007
98 years old

Director
COOKE, Eva Rosemary
Resigned: 28 August 2014
91 years old

Persons With Significant Control

Mr Adam George Andrew Cooke
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Edward Delanoix Cooke
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Thomas Hindmarch
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mr Jarred Thomas Wright
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 40,000

17 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 80 more events
04 Mar 1988
Particulars of mortgage/charge

15 Sep 1987
Accounts made up to 31 May 1986
27 Mar 1987
Return made up to 22/12/86; full list of members

19 Feb 1987
Accounting reference date shortened from 31/05 to 20/02

10 May 1951
Incorporation

E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED Charges

4 April 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Peter Edward Delanoix Cooke, Adam George Andrew Cooke and Castlegate Trustees Limited
Description: Land lying to the south of spalding road, bourne…
4 April 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Peter Edward Delanoix Cooke, Adam George Andrew Cooke and Castlegate Trustees Limited
Description: Land lying to the north of spalding road, bourne…
5 November 2004
Legal mortgage
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being tongue end farm inc farmhouse 3 cottages…
29 September 1999
Legal mortgage
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 305.34 acres of land known as…
14 June 1996
Legal mortgage
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at morton lincolnshire with the benefit of all rights…
16 September 1994
Legal charge.
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Freehold land known as 228 acres of land approximately at…
26 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 24 August 1988
Persons entitled: Midland Bank PLC
Description: F/Hold 35, 37, 39 & 43 austerby, bourne, lincs.
2 October 1980
Mortgage
Delivered: 10 October 1980
Status: Satisfied on 24 August 1988
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being manor farm bourne lincolnshire…
19 June 1970
Legal charge
Delivered: 30 June 1970
Status: Satisfied on 28 March 1995
Persons entitled: Agricultural Mortgage Corp: LTD
Description: Several properties in bourne lincoln, of which for full…