Company number 00751654
Status Active
Incorporation Date 27 February 1963
Company Type Private Limited Company
Address WHITE HOUSE FARM,, WYKE CHAMPFLOWER,, BRUTON, SOMERSET, BA10 0PU
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Registration of charge 007516540035, created on 18 January 2017
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger 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.
; Full accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of WYKE FARMS LTD are www.wykefarms.co.uk, and www.wyke-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. The distance to to Castle Cary Rail Station is 2 miles; to Templecombe Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyke Farms Ltd is a Private Limited Company.
The company registration number is 00751654. Wyke Farms Ltd has been working since 27 February 1963.
The present status of the company is Active. The registered address of Wyke Farms Ltd is White House Farm Wyke Champflower Bruton Somerset Ba10 0pu. . HARDWICK, Paul Edwin is a Secretary of the company. CLOTHIER, David James is a Director of the company. CLOTHIER, Grace Louise is a Director of the company. CLOTHIER, Richard William is a Director of the company. CLOTHIER, Richard John is a Director of the company. CLOTHIER, Roger Thomas is a Director of the company. CLOTHIER, Thomas John is a Director of the company. HARDWICK, Paul Edwin is a Director of the company. WILSON, Ashley William is a Director of the company. Secretary CLOTHIER, James Wilton has been resigned. Director BARNES, Richard Malcolm has been resigned. Director CLOTHIER, James Wilton has been resigned. The company operates in "Butter and cheese production".
Current Directors
Resigned Directors
WYKE FARMS LTD Events
18 January 2017
Charge code 0075 1654 0035
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at wyke champflower bruton t/no WS52442…
16 October 2006
Chattel mortgage
Delivered: 19 October 2006
Status: Satisfied
on 23 January 2013
Persons entitled: Lombard North Central PLC
Description: Goods meaning, multihead weigher type MHWSM1402 s/no:557…
22 September 2006
Chattel mortgage
Delivered: 26 September 2006
Status: Satisfied
on 23 January 2013
Persons entitled: Lombard North Central PLC
Description: Rs components used serial number DCP001 2006 whey…
29 August 2006
Chattel mortgage
Delivered: 5 September 2006
Status: Satisfied
on 23 January 2013
Persons entitled: Lombard North Central PLC
Description: Cremfields LTD s/no 154E betavac cheese dairy packing…
20 March 2006
Chattel mortgage
Delivered: 25 March 2006
Status: Satisfied
on 23 January 2013
Persons entitled: Lombard North Central PLC
Description: The chattels being water softener, s/no EW051327623, date…
20 March 2006
Chattel mortgage
Delivered: 25 March 2006
Status: Satisfied
on 23 January 2013
Persons entitled: Lombard North Central PLC
Description: The chattels being lactoscope, s/no F9913905, date of reg…
3 August 2005
Mortgage
Delivered: 9 August 2005
Status: Satisfied
on 13 February 2013
Persons entitled: Barclays Bank PLC
Description: All plant and machinery in connection with the whey ultra…
5 February 1999
Legal charge
Delivered: 12 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at ridge hill,hadspen,somerset; st 69363.
31 July 1996
Legal charge
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plots 2, 3 and 4 bennetts field industrial estate…
5 May 1989
Legal charge
Delivered: 17 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wyke farm cottage, wyke champflower, bruton somerset.
13 January 1988
Legal charge
Delivered: 21 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at national grid nos pt 6566, 0074 , 0071 at ansford…
13 January 1988
Legal charge
Delivered: 21 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at national grid no. 7653 at 1 ditcheat somerset.
20 November 1985
Legal charge
Delivered: 28 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Whiteacre crockway near dorchester dorset.
5 February 1982
Guarantee & debenture
Delivered: 17 February 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
29 January 1980
Legal charge
Delivered: 7 February 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at crockway farm, maiden newton, dorset dt 1892.
29 January 1980
Legal charge
Delivered: 7 February 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H approx 280.75 acres land at maiden newton eframpton…
29 June 1978
Legal charge
Delivered: 3 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6.1.636 acres with messuage or farmhouse &…
7 March 1975
Legal charge
Delivered: 19 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (47.150 acres) steps farm wyke champflower, somerset…
7 March 1975
Legal charge
Delivered: 19 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (120.991 acres) manor farm, wyke champflower, somerset…
7 March 1975
Legal charge
Delivered: 19 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (2.712 acres) land at lamyatt somerset. (5.794) acres) land…
7 March 1975
Legal charge
Delivered: 19 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Whitehouse farm, wyke champflower somerset 93.244 acres…
7 October 1974
Debenture
Delivered: 14 October 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A floating charge on all goodwill together with all…
15 December 1970
Further charge
Delivered: 29 December 1970
Status: Satisfied
on 28 November 1998
Persons entitled: Agricultural Mortgage Corporation LTD
Description: 413 acres in the parish of lamyatt, ditcheat, ansford and…
23 November 1963
Equitable mortgage
Delivered: 8 April 1963
Status: Satisfied
on 28 November 1998
Persons entitled: Westminster Bank LTD
Description: White house farm wyke champflower, som.
22 April 1962
Equitable mortgage
Delivered: 8 April 1963
Status: Satisfied
on 28 November 1998
Persons entitled: Westminster Bank LTD
Description: 129.147A in wyke champflower somerset known as wyke farm.
16 April 1962
Equitable mortgage
Delivered: 8 April 1963
Status: Satisfied
on 28 November 1998
Persons entitled: Westminster Bank LTD
Description: 47.150A in wyke champflower somerset known as steps farm.
16 April 1962
Equitable mortgage
Delivered: 8 April 1963
Status: Satisfied
on 28 November 1998
Persons entitled: Westminster Bank LTD
Description: 147A in wyke champflower bruton somerset k/a manor & lower…
27 February 1962
Legal charge
Delivered: 8 April 1963
Status: Satisfied
on 28 November 1998
Persons entitled: The Agricultural Mortgage Corpr LTD.
Description: Manor & lower manor farms wyke champflower.
5 January 1962
Equitable mortgage
Delivered: 8 April 1963
Status: Satisfied
on 28 November 1998
Persons entitled: Westminster Bank LTD
Description: 24.091A in ditcheat somerset.
5 January 1962
Equitable mortgage
Delivered: 8 April 1963
Status: Satisfied
on 28 November 1998
Persons entitled: Westminster Bank LTD
Description: 2A 2R 34P in lamyatt somerset.
5 January 1962
Equitable mortgage
Delivered: 8 April 1963
Status: Satisfied
on 28 November 1998
Persons entitled: Westminster Bank LTD
Description: 5A 3R 7P in lamyatt somerset k/a oldsborough & oldsborough…
5 January 1962
Equitable mortgage
Delivered: 8 April 1963
Status: Satisfied
on 28 November 1998
Persons entitled: Westminster Bank LTD
Description: 785A in bruton somerset known as molby house cottage wyke…
30 September 1961
Legal charge
Delivered: 5 April 1963
Status: Satisfied
on 28 November 1998
Persons entitled: F.J. Horkins
Mrs B. K. M. Butt
Description: Steps farm bruton.
4 November 1958
Equitable mortgage
Delivered: 8 April 1963
Status: Satisfied
on 28 November 1998
Persons entitled: Westminster Bank LTD.
Description: 76A in 30D in ditcheat and lamyatt somerset.
27 September 1946
Equitable mortgage
Delivered: 8 April 1963
Status: Satisfied
on 28 November 1998
Persons entitled: Westminster Bank LTD
Description: 3A 32P in lamyatt somerset k/a oldsborough portway hill.