FRANK SPURGEON LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR15 1HR

Company number 00805672
Status Active
Incorporation Date 19 May 1964
Company Type Private Limited Company
Address PARK FARM, BROOKE, NORWICH, NORFOLK, NR15 1HR
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01460 - Raising of swine/pigs, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Statement of company's objects; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities ; Change of share class name or designation. The most likely internet sites of FRANK SPURGEON LIMITED are www.frankspurgeon.co.uk, and www.frank-spurgeon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Brundall Rail Station is 6.3 miles; to Norwich Rail Station is 6.5 miles; to Lingwood Rail Station is 7.7 miles; to Salhouse Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank Spurgeon Limited is a Private Limited Company. The company registration number is 00805672. Frank Spurgeon Limited has been working since 19 May 1964. The present status of the company is Active. The registered address of Frank Spurgeon Limited is Park Farm Brooke Norwich Norfolk Nr15 1hr. . SPURGEON, Anthony Paul is a Director of the company. SPURGEON, Lorraine is a Director of the company. Secretary GOFF, Margaret Rose has been resigned. Director KIDNER, William Roger has been resigned. Director SPURGEON, Sally Ann has been resigned. Director SPURGEON, Stella Emma has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director

Director
SPURGEON, Lorraine
Appointed Date: 08 May 2013
56 years old

Resigned Directors

Secretary
GOFF, Margaret Rose
Resigned: 07 February 2013

Director
KIDNER, William Roger
Resigned: 11 May 1999
96 years old

Director
SPURGEON, Sally Ann
Resigned: 11 November 2002
73 years old

Director
SPURGEON, Stella Emma
Resigned: 02 March 2012
95 years old

FRANK SPURGEON LIMITED Events

11 Aug 2016
Statement of company's objects
11 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

11 Aug 2016
Change of share class name or designation
28 Jun 2016
Director's details changed for Mrs Lorraine Williams on 31 July 2015
15 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 54,000

...
... and 72 more events
15 Aug 1987
Return made up to 04/06/87; full list of members

09 Jul 1987
Particulars of mortgage/charge
09 Jul 1987
Particulars of mortgage/charge
09 Jul 1986
Full accounts made up to 30 September 1985

09 Jul 1986
Return made up to 02/04/86; full list of members

FRANK SPURGEON LIMITED Charges

16 November 2009
Legal charge
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Terence William Beales and Carol Ann Beales
Description: Property k/a 11 redhill road harleston norfolk.
22 April 2003
Rent deposit deed
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: D N Grady & Sons Limited
Description: The rent deposit of £5,000.
7 July 1995
Debenture
Delivered: 13 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1987
Legal charge
Delivered: 9 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 689 acres of land k/a sashilight farm parish (…
26 June 1987
Legal charge
Delivered: 9 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land k/a high green farm and wood farm brooke and 124 352…
2 April 1965
Legal charge
Delivered: 9 April 1965
Status: Satisfied on 12 June 2013
Persons entitled: Barclays Bank LTD
Description: Sashlight farm, kinstead norfolk.