WH LONGMAN & SONS (FARMHOUSE CHEESEMAKERS) LIMITED
YEOVIL LONGMAN CADBURY LIMITED

Hellopages » Somerset » South Somerset » BA22 7LH
Company number 01765119
Status Active
Incorporation Date 27 October 1983
Company Type Private Limited Company
Address DOWN ASH PARK, SPARKFORD, YEOVIL, SOMERSET, BA22 7LH
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of WH LONGMAN & SONS (FARMHOUSE CHEESEMAKERS) LIMITED are www.whlongmansonsfarmhousecheesemakers.co.uk, and www.wh-longman-sons-farmhouse-cheesemakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Templecombe Rail Station is 6.6 miles; to Bruton Rail Station is 6.7 miles; to Sherborne Rail Station is 7.1 miles; to Thornford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wh Longman Sons Farmhouse Cheesemakers Limited is a Private Limited Company. The company registration number is 01765119. Wh Longman Sons Farmhouse Cheesemakers Limited has been working since 27 October 1983. The present status of the company is Active. The registered address of Wh Longman Sons Farmhouse Cheesemakers Limited is Down Ash Park Sparkford Yeovil Somerset Ba22 7lh. . LONGMAN, Julius Edmund Hatcher is a Director of the company. LONGMAN, Richard Edmund Hatcher is a Director of the company. Secretary CARD, Nicholas James has been resigned. Director LONGMAN, William James has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Director
LONGMAN, Julius Edmund Hatcher
Appointed Date: 20 October 1997
56 years old

Director
LONGMAN, Richard Edmund Hatcher
Appointed Date: 27 October 1983
91 years old

Resigned Directors

Secretary
CARD, Nicholas James
Resigned: 30 September 2012

Director
LONGMAN, William James
Resigned: 31 October 1996
96 years old

WH LONGMAN & SONS (FARMHOUSE CHEESEMAKERS) LIMITED Events

09 Jul 2016
Compulsory strike-off action has been discontinued
13 May 2016
Compulsory strike-off action has been suspended
10 May 2016
First Gazette notice for compulsory strike-off
04 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,408,726.4

01 Aug 2015
Compulsory strike-off action has been discontinued
...
... and 138 more events
07 Mar 1988
Return made up to 03/02/88; full list of members

20 Nov 1987
Accounts for a small company made up to 31 March 1987

05 Feb 1987
Annual return made up to 16/01/87

22 Dec 1986
Accounts for a small company made up to 31 March 1986

27 Oct 1983
Incorporation

WH LONGMAN & SONS (FARMHOUSE CHEESEMAKERS) LIMITED Charges

27 March 2014
Charge code 0176 5119 0036
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H 1-2 castle view cottages sparkford yeovil…
27 March 2014
Charge code 0176 5119 0035
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H known as down ash park farm north cadbury…
18 November 2011
Legal charge
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Aj and Rg Barber Limited
Description: The f/h property known as 1 and 2 down ash cottages…
11 March 2010
Chattel mortgage
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The chattels being -nodan jacketed milk silo, s/no 881532…
14 May 2007
Legal charge
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at mancroft farm and mount pleasant farm…
12 April 2007
Legal charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at north leaze farm…
12 April 2007
Legal charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 and 2 down ash cottages (formerly k/a 1…
9 January 2007
Guarantee & debenture
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2006
Legal mortgage
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at north lease farm including various buildings…
24 March 2006
Legal mortgage
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 & 2 castle view cottages sparkford yeovil somerset…
27 February 2006
Debenture
Delivered: 2 March 2006
Status: Satisfied on 23 April 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2003
An omnibus guarantee and set-off agreement
Delivered: 14 January 2003
Status: Satisfied on 10 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 January 2003
Debenture deed
Delivered: 14 January 2003
Status: Satisfied on 10 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2002
Legal charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land and buildings at down ash park farm galhampton yeovil…
18 October 2002
Legal charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Foxcombe farm galhampton yeovil somerset.
18 October 2002
Legal charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: 1 march view (down ash cottages) galhampton yeovil somerset.
18 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 10 May 2007
Persons entitled: Amc Bank Limited
Description: Land and buildings at mancroft (mount pleasant farm)…
11 July 2002
Legal charge
Delivered: 19 July 2002
Status: Satisfied on 10 May 2007
Persons entitled: National Westminster Bank PLC
Description: Down ash park farm north cadbury somerset t/no: ST148300…
11 July 2002
Legal charge
Delivered: 19 July 2002
Status: Satisfied on 10 May 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at down ash park farm north cadbury…
11 July 2002
Legal charge
Delivered: 19 July 2002
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at mancroft farm and mount pleasant farm…
11 July 2002
Legal charge
Delivered: 19 July 2002
Status: Satisfied on 10 May 2007
Persons entitled: National Westminster Bank PLC
Description: Foxcombe farm galhampton somerset t/no: ST148294. By way of…
9 August 2001
Legal charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Foxcombe farm galhampton somerset t/no: ST148294.
1 June 1998
Legal charge by the company and julius edward hatcher longman
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at yarlington mill farm yarlington near castle cary…
15 July 1997
Mortgage debenture
Delivered: 25 July 1997
Status: Satisfied on 3 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 October 1996
Mortgage
Delivered: 16 November 1996
Status: Outstanding
Persons entitled: Sparkford Estates Limited
Description: All the land comprising 1.5 acres or thereabouts at lower…
31 October 1996
Legal mortgage
Delivered: 13 November 1996
Status: Satisfied on 10 May 2007
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as down ash farm north cadbury…
28 November 1984
Legal charge
Delivered: 4 December 1984
Status: Satisfied on 25 November 1998
Persons entitled: Barclays Bank PLC
Description: 10 acres 2 road and 35 perches or thereabouts situate in…
26 October 1984
Legal charge
Delivered: 1 November 1984
Status: Satisfied on 25 November 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold land at stoke farm, stoney stoke, somerset.
19 July 1984
Legal charge
Delivered: 30 July 1984
Status: Satisfied on 25 November 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold land at queen carmel, somerset covering 3.14 acres.
19 July 1984
Legal charge
Delivered: 30 July 1984
Status: Satisfied on 25 November 1998
Persons entitled: Aarclays Bank PLC
Description: F/Hold land at queen carmel somerset covering 6, 916 acres.
19 July 1984
Legal charge
Delivered: 30 July 1984
Status: Satisfied on 3 April 1993
Persons entitled: Barclays Bank PLC
Description: F/Hold lower farm north barrow somerset.
19 July 1984
Legal charge
Delivered: 30 July 1984
Status: Satisfied on 3 April 1993
Persons entitled: Barclays Bank PLC
Description: F/Hold 833 north barrow north barrow somerset as comprised…
19 July 1984
Legal charge
Delivered: 30 July 1984
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold farm house cottage and buildings known as lambrook…
19 July 1984
Legal charge
Delivered: 30 July 1984
Status: Satisfied on 25 November 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the north west side of rose bush lane queen…
30 January 1984
Debenture
Delivered: 1 February 1984
Status: Satisfied on 29 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…