LIMESTONE FARMING COMPANY LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 5SH

Company number 00316842
Status Active
Incorporation Date 25 July 1936
Company Type Private Limited Company
Address THE ESTATE OFFICE, WILLOUGHTON, MANOR, WILLOUGHTON, GAINSBOROUGH, LINCOLNSHIRE, DN21 5SH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01420 - Raising of other cattle and buffaloes, 01460 - Raising of swine/pigs, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 5 April 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2,000,000 . The most likely internet sites of LIMESTONE FARMING COMPANY LIMITED are www.limestonefarmingcompany.co.uk, and www.limestone-farming-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. The distance to to Brigg Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limestone Farming Company Limited is a Private Limited Company. The company registration number is 00316842. Limestone Farming Company Limited has been working since 25 July 1936. The present status of the company is Active. The registered address of Limestone Farming Company Limited is The Estate Office Willoughton Manor Willoughton Gainsborough Lincolnshire Dn21 5sh. . GILES, Richard Arthur is a Secretary of the company. ROWLES, Bruce Henry is a Director of the company. ROWLES, John William is a Director of the company. ROWLES NICHOLSON, Clifford Graham is a Director of the company. Secretary DESBOTTES, Ian William has been resigned. Secretary HOEY, Guy John has been resigned. Secretary ROWLES NICHOLSON, Clifford Graham has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
GILES, Richard Arthur
Appointed Date: 06 January 1999

Director
ROWLES, Bruce Henry

65 years old

Director
ROWLES, John William

96 years old

Director

Resigned Directors

Secretary
DESBOTTES, Ian William
Resigned: 30 October 1998
Appointed Date: 09 February 1998

Secretary
HOEY, Guy John
Resigned: 09 February 1998

Secretary
ROWLES NICHOLSON, Clifford Graham
Resigned: 06 January 1999
Appointed Date: 30 October 1998

Persons With Significant Control

Mr Kevin Simon Webster
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr Colin Roderick Palmer
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr James Charles Stewart Reynolds Milligan-Manby
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr Bruce Henry Rowles
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr Clifford Graham Rowles Nicholson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John William Rowles
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIMESTONE FARMING COMPANY LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2016
Group of companies' accounts made up to 5 April 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000,000

07 Oct 2015
Registration of charge 003168420009, created on 29 September 2015
07 Oct 2015
Registration of charge 003168420010, created on 29 September 2015
...
... and 102 more events
14 Apr 1987
Full accounts made up to 5 April 1986

22 Jan 1987
Return made up to 31/12/86; full list of members

16 Sep 1986
Particulars of mortgage/charge

11 Sep 1986
Full accounts made up to 5 April 1985

11 Sep 1986
New director appointed

LIMESTONE FARMING COMPANY LIMITED Charges

29 September 2015
Charge code 0031 6842 0010
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as land at old leys farm…
29 September 2015
Charge code 0031 6842 0009
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as land at low farm…
20 July 2015
Charge code 0031 6842 0008
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 July 2015
Charge code 0031 6842 0007
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 July 2008
Mortgage
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 343 acres of land at huckerby gainsborough lincolnshire…
24 May 2006
Mortgage
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H burnham lodge farm land lying to the south of…
15 September 1986
Mem. Of deposit
Delivered: 16 September 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 125.257 acres or thereabouts of land forming part of…
24 October 1985
Mortgage
Delivered: 28 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at barrow upon humber S. humberside area 67.92…
18 December 1979
Legal mortgage
Delivered: 3 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H:- side farm, fillingham, lincolnshire area:- 140.66…
28 March 1979
Legal charge
Delivered: 3 April 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H farm:- "burnham grange farm" thornton curtis south…