SILFIELD LIMITED
NORFOLK

Hellopages » Norfolk » South Norfolk » NR9 4AL

Company number 00614887
Status Active
Incorporation Date 14 November 1958
Company Type Private Limited Company
Address CHURCH FARM, CARLETON FORHOE, NORWICH, NORFOLK, NR9 4AL
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SILFIELD LIMITED are www.silfield.co.uk, and www.silfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. Silfield Limited is a Private Limited Company. The company registration number is 00614887. Silfield Limited has been working since 14 November 1958. The present status of the company is Active. The registered address of Silfield Limited is Church Farm Carleton Forhoe Norwich Norfolk Nr9 4al. . ALSTON, Margaret Mary is a Secretary of the company. ALSTON, Henry James is a Director of the company. ALSTON, Margaret Mary is a Director of the company. ALSTON, Robert Collison is a Director of the company. Director ALSTON, Alan Lang has been resigned. Director PATERSON, Gavin Alston has been resigned. The company operates in "Mixed farming".


Current Directors


Director
ALSTON, Henry James
Appointed Date: 23 July 2006
55 years old

Director

Director
ALSTON, Robert Collison
Appointed Date: 14 June 1996
52 years old

Resigned Directors

Director
ALSTON, Alan Lang
Resigned: 23 July 2006
90 years old

Director
PATERSON, Gavin Alston
Resigned: 23 July 2006
95 years old

Persons With Significant Control

Mr Robert Collison Alston
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SILFIELD LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 September 2016
05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000

09 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 88 more events
11 May 1988
Full accounts made up to 5 April 1987

15 Mar 1988
Return made up to 22/12/87; full list of members

09 Jan 1987
Full accounts made up to 5 April 1986

09 Jan 1987
Return made up to 22/12/86; full list of members

19 Jul 1982
Memorandum and Articles of Association

SILFIELD LIMITED Charges

29 July 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 68 acres of land on the east side of wramplingham road…
29 July 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 102 acres of land on the north side of norwich road…
29 July 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 130 acres of land at carleton forehoe norwich t/n NK244850…
29 July 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 85 acres of land lying to the east side of mudwalls farm…
29 July 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 56 acres of land on the south and east side of school lane…
10 July 2007
Legal mortgage
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Clydedale Bank PLC
Description: Barn at willow farm deopham road morley st botolph norfolk…
6 October 2006
Legal mortgage
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at barford t/no NK215403; land and buildings on the…
23 July 2006
Debenture
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2004
Legal mortgage
Delivered: 4 June 2004
Status: Satisfied on 26 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property at church farm, carleton forehoe, norfolk…
17 March 2003
Legal mortgage
Delivered: 20 March 2003
Status: Satisfied on 26 April 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a low farm buildings carlton forhoe…
18 October 2001
Legal mortgage
Delivered: 24 October 2001
Status: Satisfied on 26 April 2007
Persons entitled: Hsbc Bank PLC
Description: Property k/a comprising approximately 65 acres of land at…
15 October 2001
Legal mortgage
Delivered: 15 October 2001
Status: Satisfied on 26 April 2007
Persons entitled: Hsbc Bank PLC
Description: The property comprising approximately 102 acres of land…
14 August 1999
Debenture
Delivered: 27 August 1999
Status: Satisfied on 19 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1998
Legal mortgage
Delivered: 18 February 1998
Status: Satisfied on 17 November 1999
Persons entitled: Midland Bank PLC
Description: 335.61 acres of land at hill farm barford norfolk. With the…
30 January 1998
Debenture
Delivered: 18 February 1998
Status: Satisfied on 17 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1991
Legal charge
Delivered: 6 January 1992
Status: Satisfied on 12 July 2002
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: 85.79 acres of land at barford parish in the county of…