FARMHOUSE FREEDOM EGGS LIMITED
CHIPPENHAM HORIZON KENT LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 2LZ

Company number 02494234
Status Active
Incorporation Date 20 April 1990
Company Type Private Limited Company
Address STONEGATE HOLDINGS LTD, THE OLD SIDINGS CORSHAM ROAD, LACOCK, CHIPPENHAM, WILTSHIRE, SN15 2LZ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Satisfaction of charge 024942340014 in full; Satisfaction of charge 12 in full. The most likely internet sites of FARMHOUSE FREEDOM EGGS LIMITED are www.farmhousefreedomeggs.co.uk, and www.farmhouse-freedom-eggs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Chippenham Rail Station is 3 miles; to Bradford-on-Avon Rail Station is 7.4 miles; to Trowbridge Rail Station is 7.8 miles; to Avoncliff Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farmhouse Freedom Eggs Limited is a Private Limited Company. The company registration number is 02494234. Farmhouse Freedom Eggs Limited has been working since 20 April 1990. The present status of the company is Active. The registered address of Farmhouse Freedom Eggs Limited is Stonegate Holdings Ltd The Old Sidings Corsham Road Lacock Chippenham Wiltshire Sn15 2lz. . SHEPPARD, James David is a Secretary of the company. GOTT, Adrian David is a Director of the company. SHEPPARD, James David is a Director of the company. Secretary COLEY, Susan Gaynor has been resigned. Secretary ELLIOTT, Julian Christopher has been resigned. Secretary KENT, Michael Richard John has been resigned. Secretary ROGERS, Nicholas Ian has been resigned. Secretary SWAFFIELD, Roger Leslie has been resigned. Secretary SWAFFIELD, Roger Leslie has been resigned. Director BALLANTYNE, Andrew Joseph, Dr has been resigned. Director COLEY, Susan Gaynor has been resigned. Director CORBETT, Pamela Jane has been resigned. Director KENT, Joseph Edward Clifford has been resigned. Director KENT, Michael Richard John has been resigned. Director KENT, Michael Richard John has been resigned. Director LAPTHORNE, Nigel Alan has been resigned. Director ROGERS, Nicholas Ian has been resigned. Director ROGERS, Nicholas Ian has been resigned. Director VIGUS, Barry John has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SHEPPARD, James David
Appointed Date: 17 December 2009

Director
GOTT, Adrian David
Appointed Date: 18 April 2016
44 years old

Director
SHEPPARD, James David
Appointed Date: 30 July 2007
61 years old

Resigned Directors

Secretary
COLEY, Susan Gaynor
Resigned: 08 March 1993

Secretary
ELLIOTT, Julian Christopher
Resigned: 23 September 2008
Appointed Date: 21 March 2005

Secretary
KENT, Michael Richard John
Resigned: 28 March 1995
Appointed Date: 08 March 1993

Secretary
ROGERS, Nicholas Ian
Resigned: 21 March 2005
Appointed Date: 28 March 1995

Secretary
SWAFFIELD, Roger Leslie
Resigned: 17 December 2009
Appointed Date: 04 November 2008

Secretary
SWAFFIELD, Roger Leslie
Resigned: 04 November 2008
Appointed Date: 23 September 2008

Director
BALLANTYNE, Andrew Joseph, Dr
Resigned: 21 December 1994
73 years old

Director
COLEY, Susan Gaynor
Resigned: 08 March 1993
67 years old

Director
CORBETT, Pamela Jane
Resigned: 24 June 2009
Appointed Date: 06 August 2007
76 years old

Director
KENT, Joseph Edward Clifford
Resigned: 30 September 1997
Appointed Date: 12 July 1996
104 years old

Director
KENT, Michael Richard John
Resigned: 07 November 2006
Appointed Date: 23 September 1996
76 years old

Director
KENT, Michael Richard John
Resigned: 12 July 1996
76 years old

Director
LAPTHORNE, Nigel Alan
Resigned: 16 March 1994
63 years old

Director
ROGERS, Nicholas Ian
Resigned: 27 June 2007
Appointed Date: 07 November 2006
60 years old

Director
ROGERS, Nicholas Ian
Resigned: 22 March 2005
Appointed Date: 01 October 1997
60 years old

Director
VIGUS, Barry John
Resigned: 08 November 1993
73 years old

Persons With Significant Control

Clarence Court Eggs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARMHOUSE FREEDOM EGGS LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
31 Jan 2017
Satisfaction of charge 024942340014 in full
31 Jan 2017
Satisfaction of charge 12 in full
31 Jan 2017
Satisfaction of charge 10 in full
31 Jan 2017
Satisfaction of charge 024942340013 in full
...
... and 133 more events
24 May 1990
Secretary resigned;new secretary appointed

24 May 1990
Director resigned;new director appointed

23 May 1990
Company name changed markseal LIMITED\certificate issued on 24/05/90
18 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Apr 1990
Incorporation

FARMHOUSE FREEDOM EGGS LIMITED Charges

18 April 2016
Charge code 0249 4234 0016
Delivered: 28 April 2016
Status: Satisfied on 30 November 2016
Persons entitled: Pamela Jane Corbett Richard Gerard Heaton Corbett
Description: Contains fixed charge…
18 April 2016
Charge code 0249 4234 0015
Delivered: 21 April 2016
Status: Satisfied on 31 January 2017
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: No land, ships, aircraft or intellectual property.. Please…
30 May 2015
Charge code 0249 4234 0014
Delivered: 4 June 2015
Status: Satisfied on 31 January 2017
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: No land, ships, aircraft or intellectual property.. Please…
30 May 2015
Charge code 0249 4234 0013
Delivered: 3 June 2015
Status: Satisfied on 31 January 2017
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: Each company with full title guarantee hereby charges its…
25 July 2008
All assets debenture
Delivered: 29 July 2008
Status: Satisfied on 31 January 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Omnibus guarantee & set off agreement
Delivered: 29 July 2008
Status: Satisfied on 31 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 July 2008
Debenture
Delivered: 29 July 2008
Status: Satisfied on 31 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 3 February 2007
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures from time…
23 June 2006
All assets debenture
Delivered: 5 July 2006
Status: Satisfied on 19 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 February 2006
Mortgage
Delivered: 2 March 2006
Status: Satisfied on 6 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Trenouth farm st ervan wadebridge cornwall t/n CL168841,…
27 October 2004
Legal mortgage
Delivered: 28 October 2004
Status: Satisfied on 16 March 2006
Persons entitled: Hsbc Bank PLC
Description: 2F/h property k/a trenouth farm, st ervan, wadebridge t/no…
5 August 2004
Debenture
Delivered: 7 August 2004
Status: Satisfied on 16 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2001
Legal charge
Delivered: 16 February 2001
Status: Satisfied on 23 February 2006
Persons entitled: Barclays Bank PLC
Description: F/H trenouth farm st. Ervan wadebridge cornwall.
6 May 1997
Guarantee and debenture
Delivered: 21 May 1997
Status: Satisfied on 23 February 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 April 1993
Debenture
Delivered: 11 May 1993
Status: Satisfied on 23 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1990
Deed of charge
Delivered: 3 September 1990
Status: Satisfied on 23 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed charge all book debts and other debts now and from…