CLOPTON HALL FARMS LIMITED
NEWMARKET

Hellopages » Suffolk » St Edmundsbury » CB8 8PQ

Company number 00451539
Status Active
Incorporation Date 30 March 1948
Company Type Private Limited Company
Address ESTATE OFFICE GIFFORDS LANE, CLOPTON, WICKHAMBROOK, NEWMARKET, SUFFOLK, CB8 8PQ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Richard Hollingsworth as a director on 5 September 2016. The most likely internet sites of CLOPTON HALL FARMS LIMITED are www.cloptonhallfarms.co.uk, and www.clopton-hall-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. Clopton Hall Farms Limited is a Private Limited Company. The company registration number is 00451539. Clopton Hall Farms Limited has been working since 30 March 1948. The present status of the company is Active. The registered address of Clopton Hall Farms Limited is Estate Office Giffords Lane Clopton Wickhambrook Newmarket Suffolk Cb8 8pq. . HOLLINGSWORTH, John Christopher is a Secretary of the company. HOLLINGSWORTH, Edward Michael is a Director of the company. HOLLINGSWORTH, Elizabeth is a Director of the company. HOLLINGSWORTH, John Christopher is a Director of the company. HOLLINGSWORTH, Richard is a Director of the company. Secretary HOLLINGSWORTH, Elizabeth has been resigned. Secretary VIVIAN, Alice Camilla has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Director HOLLINGSWORTH, Paula Margaret has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
HOLLINGSWORTH, John Christopher
Appointed Date: 11 August 2003

Director
HOLLINGSWORTH, Edward Michael
Appointed Date: 13 January 2014
36 years old

Director

Director

Director
HOLLINGSWORTH, Richard
Appointed Date: 05 September 2016
34 years old

Resigned Directors

Secretary
HOLLINGSWORTH, Elizabeth
Resigned: 23 May 1995

Secretary
VIVIAN, Alice Camilla
Resigned: 06 March 1995
Appointed Date: 25 March 1993

Secretary
BURY COMPANY SERVICES LIMITED
Resigned: 11 August 2003
Appointed Date: 23 May 1995

Director
HOLLINGSWORTH, Paula Margaret
Resigned: 25 August 2005
Appointed Date: 18 May 1998
66 years old

Persons With Significant Control

Clopton Estate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLOPTON HALL FARMS LIMITED Events

07 Feb 2017
Confirmation statement made on 26 January 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Sep 2016
Appointment of Mr Richard Hollingsworth as a director on 5 September 2016
15 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 108,816

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 109 more events
10 Feb 1988
Return made up to 11/12/87; full list of members

22 Dec 1987
New secretary appointed

16 Dec 1986
Full accounts made up to 30 April 1986

16 Dec 1986
Return made up to 12/12/86; full list of members

30 Mar 1948
Certificate of incorporation

CLOPTON HALL FARMS LIMITED Charges

18 July 2013
Charge code 0045 1539 0011
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 494 acres of land and buildings at hundon hall farm, t/no:…
31 August 2005
Legal charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 123.062 acres or thereabouts of…
31 August 2005
Legal charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 92.199 acres or thereabouts of…
31 August 2005
Legal charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 421.359 acres or thereabouts of…
31 August 2005
Legal charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land and buildings at hundon hall…
31 August 2005
Legal charge
Delivered: 3 September 2005
Status: Satisfied on 6 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land and buildings at appleacre…
2 August 2000
Legal mortgage
Delivered: 16 August 2000
Status: Satisfied on 5 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H appleacre farm and land at hundon suffolk. And the…
23 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Satisfied on 5 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 421.359 acres or thereabouts of land k/a…
23 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Satisfied on 5 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 123.026 acres or thereabouts of land k/a…
23 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Satisfied on 5 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 92.199 acres of land k/a hammonds farm…
29 March 1974
Legal mortgage
Delivered: 3 April 1974
Status: Satisfied on 5 August 2006
Persons entitled: National Westminster Bank PLC
Description: Hundon hall farm, hundon, sudbury, suffolk.. Floating…