SUDBROOKE BROILERS LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN2 2QT
Company number 00813136
Status Active
Incorporation Date 17 July 1964
Company Type Private Limited Company
Address SANDSWOOD WEST DRIVE, SUDBROOKE, LINCOLN, LN2 2QT
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 29 May 2016; Total exemption small company accounts made up to 29 May 2015. The most likely internet sites of SUDBROOKE BROILERS LIMITED are www.sudbrookebroilers.co.uk, and www.sudbrooke-broilers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Sudbrooke Broilers Limited is a Private Limited Company. The company registration number is 00813136. Sudbrooke Broilers Limited has been working since 17 July 1964. The present status of the company is Active. The registered address of Sudbrooke Broilers Limited is Sandswood West Drive Sudbrooke Lincoln Ln2 2qt. . WILKINSON, Nigel is a Secretary of the company. WILKINSON, Hazel is a Director of the company. WILKINSON, Nigel is a Director of the company. The company operates in "Raising of poultry".


Current Directors


Director
WILKINSON, Hazel

87 years old

Director
WILKINSON, Nigel

84 years old

Persons With Significant Control

Mr Nigel Wilkinson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Hazel Wilkinson
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUDBROOKE BROILERS LIMITED Events

28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 29 May 2016
23 May 2016
Total exemption small company accounts made up to 29 May 2015
13 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 900

24 Feb 2016
Previous accounting period shortened from 30 May 2015 to 29 May 2015
...
... and 102 more events
18 Mar 1988
Return made up to 22/02/88; full list of members

29 Jan 1988
Particulars of mortgage/charge

06 Apr 1987
Accounts made up to 31 May 1986

06 Apr 1987
Return made up to 20/03/87; full list of members

23 Jan 1987
Particulars of mortgage/charge

SUDBROOKE BROILERS LIMITED Charges

9 February 2012
Mortgage
Delivered: 15 February 2012
Status: Satisfied on 28 November 2012
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a lakefield sudbrooke park, sudbrooke…
7 January 2011
Mortgage
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the south side of langworth road…
7 January 2011
Mortgage
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H poultry houses adjoining the east side of hall farm…
30 August 2010
Debenture
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 1998
Legal charge
Delivered: 17 January 1998
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Poultry units and land at lakefield in the parish of…
28 August 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 605 acres being part of ordnance survey numbers 108 and 107…
12 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 6.5 acres being part of ordnance survey numbers 108 and 107…
6 August 1993
Legal charge
Delivered: 10 August 1993
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 6.5 acres being part O.S. number 108 fiskerton road east…
28 May 1993
Legal charge
Delivered: 16 June 1993
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Three poultry sites at hall farm sudbrook lincs.. By way of…
28 May 1993
Debenture
Delivered: 9 June 1993
Status: Satisfied on 28 January 2012
Persons entitled: G.W. Padley ( Holdings) Limited. G,W, Padely (Poultry) Limited.
Description: All that piece of land as now staked out in the parish of…
27 November 1992
Legal charge
Delivered: 5 December 1992
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the east side of northing lane…
27 November 1992
Legal charge
Delivered: 5 December 1992
Status: Satisfied on 15 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a land lying to the south of park…
3 March 1992
Legal charge
Delivered: 10 March 1992
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 6.5 acres being part O.S. number 108 fiskerton road east…
27 March 1991
Legal charge
Delivered: 3 April 1991
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land containing 3 acres or thereabouts situate at…
6 March 1990
Legal charge
Delivered: 14 March 1990
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land comprising 6.5 acres or thereabouts situate near…
25 January 1989
Legal charge
Delivered: 2 February 1989
Status: Satisfied on 15 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H approx 6.5 acres or thereabouts situate near to the…
21 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land comprising 6.5 acres or thereabouts situate near…
12 January 1987
Legal charge
Delivered: 23 January 1987
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 6.5 acres or thereabouts of f/h land fronting to the…
21 January 1985
Legal charge
Delivered: 26 January 1985
Status: Satisfied on 13 June 2012
Persons entitled: Williams & Glyns Bank PLC
Description: F/Hold land fronting to fiskerton road east cherry…
21 January 1976
Legal charge
Delivered: 24 January 1986
Status: Satisfied on 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land containing 6.5 acres having a frontage to the…
17 August 1932
Debenture
Delivered: 25 August 1982
Status: Satisfied on 28 January 2012
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed & floating charges on the: undertaking and all…