AMBROSE LIGHTON,LIMITED
NR BOSTON


Company number 00204860
Status Active
Incorporation Date 28 March 1925
Company Type Private Limited Company
Address BOSTON ROAD, KIRTON, NR BOSTON, LINCS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 10,416 . The most likely internet sites of AMBROSE LIGHTON,LIMITED are www.ambrose.co.uk, and www.ambrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and six months. Ambrose Lighton Limited is a Private Limited Company. The company registration number is 00204860. Ambrose Lighton Limited has been working since 28 March 1925. The present status of the company is Active. The registered address of Ambrose Lighton Limited is Boston Road Kirton Nr Boston Lincs. . WOODWARD, Christopher John is a Secretary of the company. WOODWARD, Christopher John is a Director of the company. WOODWARD, Geoffrey Sedgley is a Director of the company. WOODWARD, Stephanie Gaye Lucinda is a Director of the company. WOODWARD, Susan Angela is a Director of the company. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director

Director
WOODWARD, Stephanie Gaye Lucinda
Appointed Date: 10 September 2013
73 years old

Director
WOODWARD, Susan Angela
Appointed Date: 10 September 2013
79 years old

Persons With Significant Control

Mr Geoffrey Sedgley Woodward
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Woodward
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Angela Woodward
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stephanie Gaye Woodward
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBROSE LIGHTON,LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 22 August 2016 with updates
10 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,416

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 77 more events
11 Nov 1987
Secretary resigned;new secretary appointed

11 Nov 1987
Full accounts made up to 31 December 1986

11 Nov 1987
Return made up to 30/10/87; full list of members

09 Jul 1986
Full accounts made up to 31 December 1985

09 Jul 1986
Return made up to 17/07/86; full list of members

AMBROSE LIGHTON,LIMITED Charges

3 August 1998
Legal charge
Delivered: 13 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at kirton boston lincolnshire os numbers 409, 407, 408…
8 September 1997
Legal charge
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at frampton comprising numbers 384 & 386 on the…
30 June 1995
Legal charge
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: George William Chambers
Description: F/Hold land off church lane,kirton comprising os enclosure…
27 September 1993
Legal charge
Delivered: 14 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4.469 acres of land on the north side of west end road…
27 September 1993
Legal charge
Delivered: 14 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in west end road frampton containing 4A part ds 226…
27 September 1993
Legal charge
Delivered: 14 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in west end road frampton containing 9A, 1R, 28P part…
25 October 1990
Legal charge
Delivered: 5 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate in drainside north, kirton, lincolnshire…
25 October 1990
Legal charge
Delivered: 5 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 acres (approx) of land situate at drainside, kirton…
25 October 1990
Legal charge
Delivered: 5 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate in kirton end, kirton, boston, lincolnshire…
28 March 1990
Legal charge
Delivered: 29 March 1990
Status: Satisfied on 4 June 2010
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land situate in the parish of kirton in the county of…
7 February 1986
Legal charge
Delivered: 18 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 acres of land situate in drainside, kirton, lincolnshire…
21 October 1985
Legal charge
Delivered: 4 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6.354 acres of land situate at kirton lincs.