Company number 00486437
Status Active
Incorporation Date 18 September 1950
Company Type Private Limited Company
Address BLYTH HOUSE, RENDHAM ROAD, SAXMUNDHAM, SUFFOLK, UNITED KINGDOM, IP17 1WA
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 two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA to Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 27 May 2016. The most likely internet sites of BRAISEWORTH HALL FARMS LIMITED are www.braiseworthhallfarms.co.uk, and www.braiseworth-hall-farms.co.uk. The predicted number of employees is 50 to 60. The company’s age is seventy-five years and one months. The distance to to Darsham Rail Station is 4.4 miles; to Wickham Market Rail Station is 5.7 miles; to Halesworth Rail Station is 9.2 miles; to Melton (Suffolk) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braiseworth Hall Farms Limited is a Private Limited Company.
The company registration number is 00486437. Braiseworth Hall Farms Limited has been working since 18 September 1950.
The present status of the company is Active. The registered address of Braiseworth Hall Farms Limited is Blyth House Rendham Road Saxmundham Suffolk United Kingdom Ip17 1wa. The company`s financial liabilities are £786k. It is £326.46k against last year. The cash in hand is £127.69k. It is £127.67k against last year. And the total assets are £1634.02k, which is £-273.73k against last year. HARVEY, James St John is a Secretary of the company. HARVEY, James St John is a Director of the company. HARVEY, Richard Robert is a Director of the company. SHARP, Janet Elizabeth is a Director of the company. Director HARVEY, John Anthony has been resigned. Director HARVEY, Robert Cecil William has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
braiseworth hall farms Key Finiance
LIABILITIES
£786k
+71%
CASH
£127.69k
+751017%
TOTAL ASSETS
£1634.02k
-15%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard Ernest Barker
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
David Hale As Trustee
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Ms Janet Elizabeth Sharp
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
BRAISEWORTH HALL FARMS LIMITED Events
30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 May 2016
Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA to Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 27 May 2016
08 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 92 more events
01 Feb 1988
Return made up to 27/01/88; full list of members
22 Jan 1988
Full accounts made up to 28 February 1987
24 Mar 1987
Return made up to 16/02/87; full list of members
24 Mar 1987
Registered office changed on 24/03/87 from: braiseworth hall farm tannington suffolk
07 Jan 1987
Full accounts made up to 28 February 1986
28 February 2001
Legal charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approximately 678.478 acres of land at…
18 February 2000
Guarantee & debenture
Delivered: 28 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1993
Third mortgage
Delivered: 14 May 1993
Status: Satisfied
on 7 October 2003
Persons entitled: Mrs Janet Elizabeth Harvey
Description: Farmland and buildings at tannington wilbey & dennington…
10 May 1993
Second mortgage
Delivered: 14 May 1993
Status: Satisfied
on 11 March 2014
Persons entitled: Janet Elizabeth Harvey
John Clement
Description: Farmland and buildings at tannington wilby & dennington…
14 January 1993
Guarantee and debenture
Delivered: 25 January 1993
Status: Satisfied
on 4 May 1995
Persons entitled: Barclays Bank PLC
Description: See doc ref M700C for full details. Fixed and floating…
13 November 1992
Credit agreement
Delivered: 19 November 1992
Status: Satisfied
on 11 March 2014
Persons entitled: Close Brothers Limited
Description: £35413.56 due from the company to the chargee under the…
14 December 1967
Charge
Delivered: 2 January 1968
Status: Satisfied
on 5 April 1993
Persons entitled: Agricultural Mortgage Corporation Limited.
Description: The hall farm tannington & brundish suffolk. (118.468…
1 August 1967
Debenture as confirmed and ratified by a resolution passed at a meeting of the members of the company on 30TH april 1970
Delivered: 8 May 1970
Status: Satisfied
on 14 April 1993
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…
4 April 1967
Mortgage
Delivered: 6 April 1967
Status: Satisfied
on 5 April 1993
Persons entitled: Eagle Star Insurance Company LTD
Description: Company's interest in various leases (see doc. 27 for full…
13 October 1965
Mortgage
Delivered: 28 October 1965
Status: Satisfied
on 5 April 1993
Persons entitled: Lloyds Bank PLC
Description: Premises at tannington suffolk, 243.025 acres.
13 October 1965
Mortgage
Delivered: 28 October 1965
Status: Satisfied
on 5 April 1993
Persons entitled: Lloyds Bank PLC
Description: Premises at tannington, worlingworth, bedfield, brundish…