ST.LAWRENCE HALL FARMS LIMITED
LAWRENCE

Hellopages » Suffolk » Waveney » NR34 8NH

Company number 00759342
Status Active
Incorporation Date 30 April 1963
Company Type Private Limited Company
Address ILKETSHALL HALL, ILKETSHALL ST, LAWRENCE, BECCLES SUFFOLK, NR34 8NH
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 5,000 . The most likely internet sites of ST.LAWRENCE HALL FARMS LIMITED are www.stlawrencehallfarms.co.uk, and www.st-lawrence-hall-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Halesworth Rail Station is 4.6 miles; to Beccles Rail Station is 4.8 miles; to Darsham Rail Station is 9.8 miles; to Haddiscoe Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Lawrence Hall Farms Limited is a Private Limited Company. The company registration number is 00759342. St Lawrence Hall Farms Limited has been working since 30 April 1963. The present status of the company is Active. The registered address of St Lawrence Hall Farms Limited is Ilketshall Hall Ilketshall St Lawrence Beccles Suffolk Nr34 8nh. . PARKER, Olivia Jane is a Secretary of the company. PARKER, Dominic Rory is a Director of the company. PARKER, Hazel Ann is a Director of the company. Secretary PARKER, Hazel Ann has been resigned. Director PARKER, John David has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
PARKER, Olivia Jane
Appointed Date: 28 August 2014

Director
PARKER, Dominic Rory

58 years old

Director
PARKER, Hazel Ann

92 years old

Resigned Directors

Secretary
PARKER, Hazel Ann
Resigned: 28 August 2014

Director
PARKER, John David
Resigned: 09 January 2014
92 years old

Persons With Significant Control

Mr Dominic Rory Parker
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST.LAWRENCE HALL FARMS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000

...
... and 68 more events
08 Oct 1987
Return made up to 21/08/87; full list of members

02 Apr 1987
Return made up to 11/06/86; full list of members

09 Sep 1986
Full accounts made up to 31 January 1986

30 Apr 1963
Certificate of incorporation
30 Apr 1963
Incorporation

ST.LAWRENCE HALL FARMS LIMITED Charges

14 September 2012
Legal charge
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2.89 hectares comprising ordance survey number 429 at hook…
16 May 2011
Legal charge
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Poultry farm hook drove wimblington march and the land…
20 January 2011
Legal mortgage
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The old kennels becks green lane ilketshall st andrew…
23 October 2007
Legal mortgage
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2007
Legal mortgage
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plum cottage ilketshall st andrew beccles…
13 July 2007
Debenture
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1994
Legal charge
Delivered: 2 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Land situate at mundford norfolk, forming part of enclosure…
29 March 1985
Legal charge
Delivered: 17 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land situate at mundford norfolk forming part enclosure…
29 March 1985
Legal charge
Delivered: 17 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land situate at mundford norfolk forming part enclosure…
17 May 1968
Mortgage
Delivered: 7 June 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ilketshall hall farm, suffolk, l/h together with all…
17 May 1968
Mortgage
Delivered: 7 June 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold 205.284 acres land and premises known as valley…