HOUGHTON HALL FARM LIMITED
SUDBURY

Hellopages » Suffolk » St Edmundsbury » CO10 8BW

Company number 00357670
Status Active
Incorporation Date 13 November 1939
Company Type Private Limited Company
Address 4-5 HOUGHTON HALL COTTAGES HOUGHTON HALL, CAVENDISH, SUDBURY, SUFFOLK, CO10 8BW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Appointment of Mr Roger Hermiston as a director on 24 October 2016; Registered office address changed from 4-5 Houghton Hall Farm Cottages Cavendish Sudbury Suffolk CO10 8BW England to 4-5 Houghton Hall Cottages Houghton Hall Cavendish Sudbury Suffolk CO10 8BW on 23 June 2016. The most likely internet sites of HOUGHTON HALL FARM LIMITED are www.houghtonhallfarm.co.uk, and www.houghton-hall-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eleven months. Houghton Hall Farm Limited is a Private Limited Company. The company registration number is 00357670. Houghton Hall Farm Limited has been working since 13 November 1939. The present status of the company is Active. The registered address of Houghton Hall Farm Limited is 4 5 Houghton Hall Cottages Houghton Hall Cavendish Sudbury Suffolk Co10 8bw. The company`s financial liabilities are £0.89k. It is £0k against last year. The cash in hand is £0.42k. It is £0k against last year. And the total assets are £1.61k, which is £0k against last year. UNGER, Deborah Clare is a Secretary of the company. HERMISTON, Roger is a Director of the company. UNGER, Brooke David is a Director of the company. UNGER, Deborah Clare is a Director of the company. WISE, Sherry Eileen is a Director of the company. Secretary BERGER, Leslie has been resigned. Secretary WISE, Stephen George has been resigned. Director BERGER, Leslie has been resigned. Director WISE, Claire has been resigned. Director WISE, Mary Lou has been resigned. Director WISE, Robert Eugene has been resigned. Director WISE, Stephen George has been resigned. The company operates in "Dormant Company".


houghton hall farm Key Finiance

LIABILITIES £0.89k
CASH £0.42k
TOTAL ASSETS £1.61k
All Financial Figures

Current Directors

Secretary
UNGER, Deborah Clare
Appointed Date: 27 February 2015

Director
HERMISTON, Roger
Appointed Date: 24 October 2016
68 years old

Director
UNGER, Brooke David
Appointed Date: 16 January 2009
67 years old

Director
UNGER, Deborah Clare
Appointed Date: 27 February 2015
66 years old

Director
WISE, Sherry Eileen
Appointed Date: 27 February 2015
68 years old

Resigned Directors

Secretary
BERGER, Leslie
Resigned: 27 February 2015
Appointed Date: 01 October 2002

Secretary
WISE, Stephen George
Resigned: 01 October 2002

Director
BERGER, Leslie
Resigned: 27 February 2015
Appointed Date: 14 May 2002
66 years old

Director
WISE, Claire
Resigned: 30 November 1992
101 years old

Director
WISE, Mary Lou
Resigned: 30 November 1992
96 years old

Director
WISE, Robert Eugene
Resigned: 27 February 2015
Appointed Date: 30 November 1992
64 years old

Director
WISE, Stephen George
Resigned: 14 May 2002
103 years old

Persons With Significant Control

Mrs Deborah Clare Unger
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Eileen Wise
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUGHTON HALL FARM LIMITED Events

04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
24 Oct 2016
Appointment of Mr Roger Hermiston as a director on 24 October 2016
23 Jun 2016
Registered office address changed from 4-5 Houghton Hall Farm Cottages Cavendish Sudbury Suffolk CO10 8BW England to 4-5 Houghton Hall Cottages Houghton Hall Cavendish Sudbury Suffolk CO10 8BW on 23 June 2016
21 Jun 2016
Registered office address changed from Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY to 4-5 Houghton Hall Farm Cottages Cavendish Sudbury Suffolk CO10 8BW on 21 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 97 more events
23 Oct 1986
Return made up to 20/09/86; full list of members

13 Dec 1983
Accounts made up to 30 November 1982
15 Nov 1976
Memorandum and Articles of Association
02 Apr 1957
Particulars of mortgage/charge

10 May 1940
Particulars of mortgage/charge

HOUGHTON HALL FARM LIMITED Charges

7 May 2013
Charge code 0035 7670 0005
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 and 5 houghton hall cottages cavendish…
23 March 2012
Legal charge
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 houghton hall cottages, cavendish…
15 June 2005
Legal charge
Delivered: 17 June 2005
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: All that property situate and k/a houghton hall farm…
14 March 1957
Debenture
Delivered: 2 April 1957
Status: Satisfied on 23 October 2007
Persons entitled: G Winter L Gabe
Description: And goodwill (see doc 37 for details). Undertaking and all…
22 April 1940
Legal charge
Delivered: 10 May 1940
Status: Partially satisfied
Persons entitled: Barclays Bank LTD
Description: Houghton hall farm cavendish sudbury suffolk.