ARDEN FARMS OWMBY LTD
MARKET RASEN GLENTWORTH BULB COMPANY LIMITED

Hellopages » Lincolnshire » West Lindsey » LN8 2AD

Company number 00435439
Status Active
Incorporation Date 19 May 1947
Company Type Private Limited Company
Address OWMBY CLIFF FARM, OWMBY-BY-SPITAL, MARKET RASEN, LN8 2AD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 44,000 . The most likely internet sites of ARDEN FARMS OWMBY LTD are www.ardenfarmsowmby.co.uk, and www.arden-farms-owmby.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventy-eight years and five months. Arden Farms Owmby Ltd is a Private Limited Company. The company registration number is 00435439. Arden Farms Owmby Ltd has been working since 19 May 1947. The present status of the company is Active. The registered address of Arden Farms Owmby Ltd is Owmby Cliff Farm Owmby by Spital Market Rasen Ln8 2ad. The company`s financial liabilities are £895.06k. It is £-115.54k against last year. And the total assets are £1149.34k, which is £-456.64k against last year. ARDEN, Sarah Helen Isabella is a Secretary of the company. ARDEN, Paul Frank is a Director of the company. ARDEN, Sarah Helen Isabella is a Director of the company. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


arden farms owmby Key Finiance

LIABILITIES £895.06k
-12%
CASH n/a
TOTAL ASSETS £1149.34k
-29%
All Financial Figures

Current Directors


Director
ARDEN, Paul Frank

62 years old

Director
ARDEN, Sarah Helen Isabella
Appointed Date: 03 August 1998
62 years old

Persons With Significant Control

Mr Paul Frank Arden
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ARDEN FARMS OWMBY LTD Events

27 Oct 2016
Confirmation statement made on 18 October 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 44,000

27 May 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 89 more events
11 Jan 1989
Accounting reference date shortened from 05/04 to 31/12

25 Apr 1988
Return made up to 31/12/87; full list of members

17 Feb 1988
Full accounts made up to 5 April 1987

08 Oct 1986
Full accounts made up to 5 April 1986

08 Oct 1986
Return made up to 03/09/86; full list of members

ARDEN FARMS OWMBY LTD Charges

1 November 2013
Charge code 0043 5439 0018
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: The Arden 1991 Pension Fund
Description: All that land on the north side of dog kennel road…
8 March 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the south east side of dog kennel road glentworth…
11 February 2009
Legal mortgage
Delivered: 13 February 2009
Status: Satisfied on 27 November 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 552 acres of land at caenby t/nos…
22 December 2006
Legal charge of a registered estate
Delivered: 23 December 2006
Status: Satisfied on 30 October 2013
Persons entitled: Arden 1991 Pension Fund
Description: Land on the north side of dog kennel road glentworth…
17 July 2006
Legal mortgage
Delivered: 22 July 2006
Status: Satisfied on 27 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Caenby cliff farm, normanby cliff road, caenby, land on the…
19 February 2003
Legal charge
Delivered: 21 February 2003
Status: Satisfied on 27 November 2013
Persons entitled: National Westminster Bank PLC
Description: Part caenby cliff farm normanby cliff road caenby…
10 August 1992
Legal mortgage
Delivered: 25 August 1992
Status: Satisfied on 27 November 2013
Persons entitled: National Westminster Bank PLC
Description: Os no. 0006 in the parish to glentworth, lincs. T/no…
22 May 1992
Legal mortgage
Delivered: 28 May 1992
Status: Satisfied on 27 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land comprising 170 acres appx being part of dog kennel…
18 February 1980
Floating charge
Delivered: 22 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…
18 February 1980
Mortgage
Delivered: 22 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being approx 422 acres known as cliff…
18 February 1980
Mortgage
Delivered: 22 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being approx 295 acres known as…
18 February 1980
Mortgage
Delivered: 22 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being approx 135.6 acres of land being…
17 May 1966
Further charge
Delivered: 1 June 1966
Status: Satisfied on 18 June 2005
Persons entitled: Agricultural Mortgage Corporation
Description: Cliff farm caenby,lincs. Glenworth house glenworth lincoln…
17 May 1966
Further charge
Delivered: 1 June 1966
Status: Satisfied on 18 June 2005
Persons entitled: Agricultural Mortgage Corporation
Description: A) all the l/h or let properties now comprised in two…
19 June 1964
Collateral mortgage
Delivered: 7 July 1964
Status: Satisfied on 18 June 2005
Persons entitled: Agricultural Mortgage Corporation LTD
Description: A lease dated 8-5-64 of pieces of land of 4.145 acres…
26 September 1963
Mortgage
Delivered: 11 October 1963
Status: Satisfied on 18 June 2005
Persons entitled: Agricultural Mortgage Corporation LTD
Description: Various properties in camby by spital and normanby by…
28 April 1956
Further charge
Delivered: 10 May 1956
Status: Satisfied on 18 June 2005
Persons entitled: Agricultural Mortgage Corporation LTD
Description: Dog kennel farm, glentworth, lincs (see doc 24 for details).
26 September 1952
Charge
Delivered: 6 October 1952
Status: Satisfied on 18 June 2005
Persons entitled: Agricultural Mortgage Corporation LTD
Description: Dog kennel farm, glentworth, lincs farmhouse, outbuildings…