JOHN S. PILE (FARMS) LIMITED
LEWES

Hellopages » East Sussex » Wealden » BN8 6LJ
Company number 00883650
Status Active
Incorporation Date 18 July 1966
Company Type Private Limited Company
Address MIDDLE FARM, FIRLE, LEWES, EAST SUSSEX, BN8 6LJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01410 - Raising of dairy cattle, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 1,010 . The most likely internet sites of JOHN S. PILE (FARMS) LIMITED are www.johnspilefarms.co.uk, and www.john-s-pile-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. John S Pile Farms Limited is a Private Limited Company. The company registration number is 00883650. John S Pile Farms Limited has been working since 18 July 1966. The present status of the company is Active. The registered address of John S Pile Farms Limited is Middle Farm Firle Lewes East Sussex Bn8 6lj. . MARSH, Helen Mary is a Director of the company. MARSH, Ian Charles is a Director of the company. Secretary LOMAS, Sharon has been resigned. Secretary PILE, Vivienne has been resigned. Secretary PILE, Vivienne has been resigned. Director PILE, John Sidney has been resigned. Director PILE, Vivienne has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
MARSH, Helen Mary
Appointed Date: 01 January 2000
63 years old

Director
MARSH, Ian Charles
Appointed Date: 01 January 2003
67 years old

Resigned Directors

Secretary
LOMAS, Sharon
Resigned: 06 February 2006
Appointed Date: 03 September 1999

Secretary
PILE, Vivienne
Resigned: 18 August 2009
Appointed Date: 06 February 2006

Secretary
PILE, Vivienne
Resigned: 03 September 1999

Director
PILE, John Sidney
Resigned: 19 June 2001
89 years old

Director
PILE, Vivienne
Resigned: 28 September 1993
91 years old

Persons With Significant Control

Mr John Sidney Pile
Notified on: 4 November 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Mary Marsh
Notified on: 4 November 2016
63 years old
Nature of control: Has significant influence or control

Mrs Vivienne Mary Marsh
Notified on: 4 November 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Charles Marsh
Notified on: 4 November 2016
67 years old
Nature of control: Has significant influence or control

JOHN S. PILE (FARMS) LIMITED Events

09 Nov 2016
Confirmation statement made on 4 November 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,010

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,010

...
... and 100 more events
01 Apr 1987
Return made up to 14/01/80; full list of members

01 Apr 1987
Return made up to 14/01/80; full list of members

01 Apr 1987
Return made up to 14/01/82; full list of members

01 Apr 1987
Return made up to 14/01/82; full list of members

18 Jul 1966
Incorporation

JOHN S. PILE (FARMS) LIMITED Charges

18 September 2014
Charge code 0088 3650 0008
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 April 1995
Mortgage debenture
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 August 1993
Charge and assignment over milk quota
Delivered: 12 August 1993
Status: Satisfied on 17 August 1995
Persons entitled: Barclays Bank PLC
Description: The "milk quota" and the benefit of the same and all moneys…
10 August 1982
Legal charge
Delivered: 25 August 1982
Status: Satisfied on 5 March 1999
Persons entitled: Barclays Bank PLC
Description: F/H tile barn, alfriston east sussex title no esx 54966.
6 June 1982
Was registered pursuant ot an order of court 1/7/82 legal charge
Delivered: 1 July 1982
Status: Satisfied on 5 March 1999
Persons entitled: Anglia Building Society.
Description: F/H tile barn, alfriston east sussex.
24 September 1979
Guarantee & debenture
Delivered: 2 October 1979
Status: Satisfied on 5 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
8 July 1979
Debenture
Delivered: 24 July 1979
Status: Satisfied on 17 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
1 January 1975
Debenture
Delivered: 16 January 1975
Status: Satisfied on 4 May 1996
Persons entitled: Lloyds and Scottish Trust LTD
Description: 1) fiat digging machine registraton no: wpg 148G chassis…