LARKBEARE HOLDINGS LIMITED
DEVON


Company number 00844217
Status Active
Incorporation Date 2 April 1965
Company Type Private Limited Company
Address QUEENS HOUSE, NEW STREET, HONITON, DEVON, EX14 BJ
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LARKBEARE HOLDINGS LIMITED are www.larkbeareholdings.co.uk, and www.larkbeare-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty years and seven months. Larkbeare Holdings Limited is a Private Limited Company. The company registration number is 00844217. Larkbeare Holdings Limited has been working since 02 April 1965. The present status of the company is Active. The registered address of Larkbeare Holdings Limited is Queens House New Street Honiton Devon Ex14 Bj. The company`s financial liabilities are £533.23k. It is £-84.74k against last year. The cash in hand is £497.68k. It is £-81.64k against last year. And the total assets are £543.47k, which is £-82.35k against last year. STRAWBRIDGE, Janice Elaine is a Secretary of the company. OAKLEY, Carole Ann is a Director of the company. Secretary OAKLEY, Carole Ann has been resigned. Director OAKLEY, Dennis John has been resigned. The company operates in "Raising of sheep and goats".


larkbeare holdings Key Finiance

LIABILITIES £533.23k
-14%
CASH £497.68k
-15%
TOTAL ASSETS £543.47k
-14%
All Financial Figures

Current Directors

Secretary
STRAWBRIDGE, Janice Elaine
Appointed Date: 14 August 2006

Director
OAKLEY, Carole Ann

86 years old

Resigned Directors

Secretary
OAKLEY, Carole Ann
Resigned: 14 August 2006

Director
OAKLEY, Dennis John
Resigned: 14 August 2006
88 years old

Persons With Significant Control

Carole Ann Oakley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

LARKBEARE HOLDINGS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 26 September 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 35,300

17 Feb 2015
Satisfaction of charge 2 in full
...
... and 74 more events
27 Aug 1987
Accounts for a small company made up to 31 March 1986

21 Mar 1987
Return made up to 31/12/86; full list of members

08 Sep 1986
Particulars of mortgage/charge

02 Jul 1986
Company name changed larkbeare services (holdings) li mited\certificate issued on 02/07/86

09 Jun 1986
Gazettable document

LARKBEARE HOLDINGS LIMITED Charges

20 January 1988
Legal charge
Delivered: 2 February 1988
Status: Satisfied on 17 February 2015
Persons entitled: Midland Bank PLC
Description: L/H talewater cross factory,talewater,east devon.
29 August 1986
Legal charge
Delivered: 8 September 1986
Status: Satisfied on 17 February 2015
Persons entitled: Midland Bank PLC
Description: Land and buildings as larkbeare nr. Talaton k/a larkbeare…
21 April 1986
Sub charge
Delivered: 29 April 1986
Status: Satisfied on 8 November 1990
Persons entitled: Midland Bank PLC
Description: All and singular the property comprised in a debenture…
17 April 1985
Legal charge
Delivered: 1 May 1985
Status: Satisfied on 17 February 2015
Persons entitled: Midland Bank PLC
Description: The f/h reversionary interest subject to the existing lease…
7 November 1984
Legal charge
Delivered: 15 November 1984
Status: Satisfied on 17 February 2015
Persons entitled: Midland Bank PLC
Description: L/H land & premises being:- willow house, 27-49 willow way…
5 January 1984
Charge
Delivered: 10 January 1984
Status: Satisfied on 17 February 2015
Persons entitled: Midland Bank PLC
Description: All book & other debts owing to the company.
6 October 1981
Legal charge
Delivered: 13 October 1979
Status: Satisfied on 17 February 2015
Persons entitled: Midland Bank PLC
Description: Larkbeare dairy farm cottage,larkbeare.nr.talatan,east…
9 April 1981
Chattels mortgage
Delivered: 21 April 1981
Status: Satisfied on 17 February 2015
Persons entitled: Forward Trust Limited.
Description: One new muller martini model 221/4 gatherer stitcher…
30 September 1976
Legal charge
Delivered: 30 March 1979
Status: Satisfied on 17 February 2015
Persons entitled: Norwich General Trust Limited.
Description: 27/49 willow way sydenham london SE26.