BEACOM FARMS LIMITED
ANNAN

Company number SC143788
Status Active
Incorporation Date 6 April 1993
Company Type Private Limited Company
Address SWORDWELLRIGG FARM, CARLISLE ROAD, ANNAN, DUMFRIES & GALLOWAY
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of BEACOM FARMS LIMITED are www.beacomfarms.co.uk, and www.beacom-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Beacom Farms Limited is a Private Limited Company. The company registration number is SC143788. Beacom Farms Limited has been working since 06 April 1993. The present status of the company is Active. The registered address of Beacom Farms Limited is Swordwellrigg Farm Carlisle Road Annan Dumfries Galloway. . BEACOM, William Henry is a Secretary of the company. BEACOM, John Christopher Allan is a Director of the company. BEACOM, William Henry is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
BEACOM, William Henry
Appointed Date: 06 April 1993

Director
BEACOM, John Christopher Allan
Appointed Date: 06 April 1993
63 years old

Director
BEACOM, William Henry
Appointed Date: 06 April 1993
61 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 April 1993
Appointed Date: 06 April 1993

Persons With Significant Control

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

Mr William Henry Beacom
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEACOM FARMS LIMITED Events

24 Apr 2017
Confirmation statement made on 6 April 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 5 April 2016
03 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 5 April 2015
27 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

...
... and 48 more events
23 Jul 1993
Partic of mort/charge *
20 Jul 1993
Partic of mort/charge *
27 Apr 1993
Accounting reference date notified as 05/04

15 Apr 1993
Secretary resigned;new secretary appointed

06 Apr 1993
Incorporation

BEACOM FARMS LIMITED Charges

6 May 2011
Legal charge
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Foydragh, dungoghy, tattenamona and greenhill farms…
10 November 2010
Floating charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
7 September 2009
Charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands at cleffany fivemiletown folio 121,1011 and 12032…
20 July 1993
Standard security
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The farm and lands known as swordwellrigg lying in annan…
8 July 1993
Floating charge
Delivered: 20 July 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…