GREEN LABEL FARMS LLP
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP13 6JW

Company number OC347602
Status Active
Incorporation Date 2 August 2009
Company Type Limited Liability Partnership
Address LOOMSWOOD FARM, HASKETON, WOODBRIDGE, SUFFOLK, ENGLAND, IP13 6JW
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 28 February 2016; Confirmation statement made on 2 August 2016 with updates; Registered office address changed from C/O Ensors Blyth House Rendham Road Saxmundham Suffolk IP17 1WA to Loomswood Farm Hasketon Woodbridge Suffolk IP13 6JW on 24 March 2016. The most likely internet sites of GREEN LABEL FARMS LLP are www.greenlabelfarms.co.uk, and www.green-label-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Wickham Market Rail Station is 5.5 miles; to Westerfield Rail Station is 5.5 miles; to Ipswich Rail Station is 7.6 miles; to Trimley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Label Farms Llp is a Limited Liability Partnership. The company registration number is OC347602. Green Label Farms Llp has been working since 02 August 2009. The present status of the company is Active. The registered address of Green Label Farms Llp is Loomswood Farm Hasketon Woodbridge Suffolk England Ip13 6jw. . BUCHANAN, Geoffrey Maurice is a LLP Designated Member of the company. BUCHANAN, Maurice William is a LLP Designated Member of the company. BUCHANAN, Miriam Elizabeth is a LLP Designated Member of the company. BUCHANAN, William Edwin is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
BUCHANAN, Geoffrey Maurice
Appointed Date: 02 August 2009
55 years old

LLP Designated Member
BUCHANAN, Maurice William
Appointed Date: 02 August 2009
87 years old

LLP Designated Member
BUCHANAN, Miriam Elizabeth
Appointed Date: 02 August 2009
88 years old

LLP Designated Member
BUCHANAN, William Edwin
Appointed Date: 02 August 2009
57 years old

Persons With Significant Control

Mr Geoffrey Maurice Buchanan
Notified on: 1 August 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr William Edwin Buchanan
Notified on: 1 August 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GREEN LABEL FARMS LLP Events

21 Oct 2016
Full accounts made up to 28 February 2016
09 Aug 2016
Confirmation statement made on 2 August 2016 with updates
24 Mar 2016
Registered office address changed from C/O Ensors Blyth House Rendham Road Saxmundham Suffolk IP17 1WA to Loomswood Farm Hasketon Woodbridge Suffolk IP13 6JW on 24 March 2016
09 Feb 2016
Resignation of an auditor
16 Dec 2015
Registration of charge OC3476020025, created on 11 December 2015
...
... and 34 more events
22 Oct 2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
22 Oct 2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
22 Oct 2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
04 Sep 2009
Particulars of a mortgage or charge / charge no: 2
02 Aug 2009
Incorporation document\certificate of incorporation

GREEN LABEL FARMS LLP Charges

11 December 2015
Charge code OC34 7602 0025
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Broadgate lodge broadgate lane great moulton norwich t/no's…
23 October 2015
Charge code OC34 7602 0024
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining hinderclay road redgrave t/no SK236129…
31 March 2014
Charge code OC34 7602 0023
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 September 2011
Mortgage
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a manor farm ixkburgh k/a dance hall romney…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H homelea farm, great ellingham t/no SK115498 together…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at little ellingham and bawburgh, norfolk t/no…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the street (land on the north and south side), blo…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H top drag way (land on the west side), south lopham t/no…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bridge farm, pulham market, norfolk t/no NK138846…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H east farm, horsham st farm, norwich t/no NK375079…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Bank view, sutton road, tydd gate t/no CB137060 together…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H swallow lane (buildings & land lying to the south of)…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the stockmans house, wilkins road, walsoken t/no…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at mill lane and wilkins road, walsoken t/no…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H wilkins road (land and buildings on the south side)…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H caister farm, yarmouth road, ormesby st, margaret t/no…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H hazlewood cottage, grange farm, redgrave t/no SK118476…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at hinderclay and redgrave, land on the west side…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H cherrygate farm, mendlesham t/no SK205993 together with…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H loomswood farm t/no SK218538 together with all…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H loomswood farm, debach and land at loomswood farm, land…
16 October 2009
Mortgage deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H maple tree farm, witnesham and land at witnesham and…
16 October 2009
Debenture deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2009
An omnibus guarantee and set-off agreement
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…