IRNHAM ESTATE
NR GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG33 4JD

Company number 00312620
Status Active
Incorporation Date 3 April 1936
Company Type Private Unlimited Company
Address IRNHAM HALL, IRNHAM, NR GRANTHAM, LINCOLNSHIRE, NG33 4JD
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 003126200007, created on 31 August 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour 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. ; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 72,002 ; Appointment of Mr James Peter Martin Benton-Jones as a director on 1 March 2016. The most likely internet sites of IRNHAM ESTATE are www.irnham.co.uk, and www.irnham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and seven months. The distance to to Heckington Rail Station is 12.9 miles; to Ruskington Rail Station is 15.3 miles; to Swineshead Rail Station is 15.7 miles; to Peterborough Rail Station is 20 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Irnham Estate is a Private Unlimited Company. The company registration number is 00312620. Irnham Estate has been working since 03 April 1936. The present status of the company is Active. The registered address of Irnham Estate is Irnham Hall Irnham Nr Grantham Lincolnshire Ng33 4jd. . BENTON JONES, Simon Warley Frederick, Sir is a Secretary of the company. BENTON JONES, Margaret Fiona, Lady is a Director of the company. BENTON JONES, Simon Warley Frederick, Sir is a Director of the company. BENTON-JONES, James Peter Martin is a Director of the company. The company operates in "Mixed farming".


Current Directors




Director
BENTON-JONES, James Peter Martin
Appointed Date: 01 March 2016
52 years old

IRNHAM ESTATE Events

03 Sep 2016
Registration of charge 003126200007, created on 31 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour 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.

14 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 72,002

07 Mar 2016
Appointment of Mr James Peter Martin Benton-Jones as a director on 1 March 2016
24 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 72,002

10 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 72,002

...
... and 53 more events
17 Aug 1989
Return made up to 21/04/89; full list of members

09 Mar 1989
Return made up to 25/01/88; full list of members

08 Sep 1987
Return made up to 17/07/87; full list of members

22 Sep 1986
Return made up to 18/04/86; full list of members
03 Apr 1936
Certificate of incorporation

IRNHAM ESTATE Charges

31 August 2016
Charge code 0031 2620 0007
Delivered: 3 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at irnham grantham lincolnshire part of LL298101…
31 December 2009
Debenture
Delivered: 4 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 1979
Legal mortgage
Delivered: 18 July 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises approx. 1,895.35 acres at corby &…
16 January 1967
Further charge
Delivered: 27 January 1967
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation LTD
Description: Property comprised in the principal deed dated 22 december…
22 June 1962
Further charge
Delivered: 11 July 1962
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: The property comprised in the principal deed dated 22…
5 November 1958
Further charge
Delivered: 17 November 1958
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: The property comprised in the principal deed dated 22ND…
22 December 1954
Legal charge
Delivered: 1 January 1955
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Various farm lands in farnham and corby containing in all…