ANNAKIN FARMS LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » West Lindsey » LN8 5JL

Company number 03383182
Status Active
Incorporation Date 6 June 1997
Company Type Private Limited Company
Address TOP FARM, STAINFIELD, MARKET RASEN, LINCOLNSHIRE, LN8 5JL
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANNAKIN FARMS LIMITED are www.annakinfarms.co.uk, and www.annakin-farms.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and five months. Annakin Farms Limited is a Private Limited Company. The company registration number is 03383182. Annakin Farms Limited has been working since 06 June 1997. The present status of the company is Active. The registered address of Annakin Farms Limited is Top Farm Stainfield Market Rasen Lincolnshire Ln8 5jl. The company`s financial liabilities are £266.46k. It is £-220.97k against last year. The cash in hand is £256.7k. It is £70k against last year. And the total assets are £700.06k, which is £-431.07k against last year. ANNAKIN, Michael William is a Secretary of the company. ANNAKIN, Daniel William is a Director of the company. ANNAKIN, James Robert is a Director of the company. ANNAKIN, Marlene Anne is a Director of the company. ANNAKIN, Michael William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANNAKIN, Marlene Anne has been resigned. Director ANNAKIN, Rachel Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Raising of poultry".


annakin farms Key Finiance

LIABILITIES £266.46k
-46%
CASH £256.7k
+37%
TOTAL ASSETS £700.06k
-39%
All Financial Figures

Current Directors

Secretary
ANNAKIN, Michael William
Appointed Date: 06 June 1997

Director
ANNAKIN, Daniel William
Appointed Date: 12 January 1998
50 years old

Director
ANNAKIN, James Robert
Appointed Date: 07 May 1999
48 years old

Director
ANNAKIN, Marlene Anne
Appointed Date: 01 January 2007
75 years old

Director
ANNAKIN, Michael William
Appointed Date: 06 June 1997
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

Director
ANNAKIN, Marlene Anne
Resigned: 01 June 1999
Appointed Date: 06 June 1997
75 years old

Director
ANNAKIN, Rachel Jane
Resigned: 12 January 2006
Appointed Date: 06 April 2000
45 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

ANNAKIN FARMS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Registration of charge 033831820012, created on 15 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

05 Oct 2015
Registration of charge 033831820013, created on 15 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 61 more events
05 Nov 1997
Director resigned
05 Nov 1997
New director appointed
05 Nov 1997
New director appointed
05 Nov 1997
New secretary appointed
06 Jun 1997
Incorporation

ANNAKIN FARMS LIMITED Charges

15 September 2015
Charge code 0338 3182 0013
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Top farm stainfield market rasen lincolnshire t/n LL346553…
15 September 2015
Charge code 0338 3182 0012
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Mapleton farm moor lane horsington and land at moor lane…
15 September 2015
Charge code 0338 3182 0011
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land on the east side of station road station by langworthy…
20 December 2013
Charge code 0338 3182 0010
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 80 acres of land at top farm stainfield…
18 March 2013
Legal mortgage
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the east side of, stainton road…
18 March 2013
Legal mortgage
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a mapleton farm, moor lane and land on the…
18 December 2012
Debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2009
Legal charge
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 hilton house union road lincoln by way of fixed…
8 October 2008
Legal charge
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 hilton house drury lane lincoln lincolnshire by way…
16 June 2008
Legal charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land on the east side of stainton road…
16 June 2008
Legal charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Firstly mapleton farm moorland horsington lincolnshire t/n…
16 November 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mapleton farm moor lane horsington lincolnshire t/n…
26 March 2003
Legal mortgage
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Freehold land at bowser farm stainton by langworth…