BLAXHOLD FARM LIMITED
BRIDGWATER,


Company number 00495928
Status Active
Incorporation Date 29 May 1951
Company Type Private Limited Company
Address BLAXHOLD FARM,, ENMORE,, BRIDGWATER,, SOMERSET,TA5 2EF
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 183,600 . The most likely internet sites of BLAXHOLD FARM LIMITED are www.blaxholdfarm.co.uk, and www.blaxhold-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and five months. Blaxhold Farm Limited is a Private Limited Company. The company registration number is 00495928. Blaxhold Farm Limited has been working since 29 May 1951. The present status of the company is Active. The registered address of Blaxhold Farm Limited is Blaxhold Farm Enmore Bridgwater Somerset Ta5 2ef. . PEEL, Rosemary Ann is a Secretary of the company. HUNTER, Jean Christina Christie is a Director of the company. MOORE, Clive Neil is a Director of the company. MOORE, Melanie Jane is a Director of the company. PEEL, Michael John is a Director of the company. PEEL, Rosemary Ann is a Director of the company. Secretary HUNTER, Ian Bruce has been resigned. Secretary PEEL, Rosemary Ann has been resigned. Director HUNTER, Roy Woodman has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
PEEL, Rosemary Ann
Appointed Date: 12 October 2009

Director

Director
MOORE, Clive Neil

80 years old

Director
MOORE, Melanie Jane

67 years old

Director
PEEL, Michael John

69 years old

Director
PEEL, Rosemary Ann

66 years old

Resigned Directors

Secretary
HUNTER, Ian Bruce
Resigned: 11 October 2009
Appointed Date: 02 November 2004

Secretary
PEEL, Rosemary Ann
Resigned: 31 August 2007

Director
HUNTER, Roy Woodman
Resigned: 26 March 2002
96 years old

Persons With Significant Control

Mrs Jean Christina Christie Hunter
Notified on: 29 July 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLAXHOLD FARM LIMITED Events

08 Sep 2016
Confirmation statement made on 29 July 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 183,600

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Jul 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 183,600

...
... and 75 more events
25 Aug 1987
Accounts for a small company made up to 30 September 1986

25 Aug 1987
Return made up to 04/07/87; full list of members

30 Jan 1987
Return made up to 06/01/87; full list of members

15 Aug 1986
Declaration of satisfaction of mortgage/charge

08 Aug 1986
Accounts for a small company made up to 30 September 1985

BLAXHOLD FARM LIMITED Charges

8 May 1986
Legal mortgage
Delivered: 9 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at blaxhold farm,enmore somerset…
11 February 1986
Legal mortgage
Delivered: 14 February 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land at blaxhold farm, enmore, somerset.. Floating…