MANBY FARMS LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » West Lindsey » DN37 0SR

Company number 01320104
Status Active
Incorporation Date 5 July 1977
Company Type Private Limited Company
Address THORGANBY HALL, THORGANBY, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN37 0SR
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Registration of charge 013201040004, created on 23 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MANBY FARMS LIMITED are www.manbyfarms.co.uk, and www.manby-farms.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and four months. The distance to to Great Coates Rail Station is 7.8 miles; to Healing Rail Station is 8 miles; to New Clee Rail Station is 9 miles; to Habrough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manby Farms Limited is a Private Limited Company. The company registration number is 01320104. Manby Farms Limited has been working since 05 July 1977. The present status of the company is Active. The registered address of Manby Farms Limited is Thorganby Hall Thorganby Grimsby North East Lincolnshire Dn37 0sr. The company`s financial liabilities are £280.83k. It is £-41.14k against last year. The cash in hand is £110.21k. It is £-122.82k against last year. And the total assets are £477.1k, which is £-116.14k against last year. MILLIGAN-MANBY, James Charles Stewart Reynolds is a Secretary of the company. MILLIGAN-MANBY, Emma Jane Owbridge is a Director of the company. MILLIGAN-MANBY, James Charles Stewart Reynolds is a Director of the company. Director MILLIGAN-MANBY, Elizabeth Helen has been resigned. Director MILLIGAN-MANBY, Emma Jane Owbridge has been resigned. Director MILLIGAN-MANBY, Richard Francis Bryden has been resigned. The company operates in "Mixed farming".


manby farms Key Finiance

LIABILITIES £280.83k
-13%
CASH £110.21k
-53%
TOTAL ASSETS £477.1k
-20%
All Financial Figures

Current Directors


Director
MILLIGAN-MANBY, Emma Jane Owbridge
Appointed Date: 20 January 2011
63 years old


Resigned Directors

Director
MILLIGAN-MANBY, Elizabeth Helen
Resigned: 16 October 2014
Appointed Date: 18 January 1993
59 years old

Director
MILLIGAN-MANBY, Emma Jane Owbridge
Resigned: 20 January 2011
68 years old

Director
MILLIGAN-MANBY, Richard Francis Bryden
Resigned: 16 October 2014
65 years old

Persons With Significant Control

Mr James Charles Stewart Reynolds Milligan-Manby
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MANBY FARMS LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
29 Dec 2016
Registration of charge 013201040004, created on 23 December 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 34,886

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
08 Feb 1988
Accounts for a small company made up to 31 March 1987

27 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Mar 1987
Accounts for a small company made up to 31 March 1986

02 Mar 1987
Return made up to 31/12/86; full list of members

05 Jul 1977
Incorporation

MANBY FARMS LIMITED Charges

23 December 2016
Charge code 0132 0104 0004
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
22 October 2014
Charge code 0132 0104 0003
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Emma Jane Owbridge Milligan-Manby James Charles Stewart Reynolds Milligan-Manby Richard Frances Bryden Milligan-Manby David Booler Trustees Limited
Description: F/H propertyb k/a land on the west side of swallow road…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: David Booler Trustees LTD, Richard Bryden Milligan-Manby, James Charles Stewart Reynoldsmilligan-Manby, Elizabeth Helen Milligan-Manby and Emma Jane Owbridge Milligan-Manby.
Description: Two areas of land comprising os numbers 3913 and 6388 for…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: David Booler Trustees LTD, Richard Bryden Milligan-Manby, James Charles Stewart Reynoldsmilligan-Manby, Elizabeth Helen Milligan-Manby and Emma Jane Owbridge Milligan-Manby.
Description: Two areas of land comprising os numbers 0004 and 0058 for…