PAC FARMS LIMITED
MARLBOROUGH NOCTON HOLDINGS LIMITED NOCTON LIMITED

Hellopages » Wiltshire » Wiltshire » SN8 3QZ

Company number 01019958
Status Active
Incorporation Date 5 August 1971
Company Type Private Limited Company
Address COOMBE HOUSE, HAM SPRAY, MARLBOROUGH, WILTSHIRE, SN8 3QZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PAC FARMS LIMITED are www.pacfarms.co.uk, and www.pac-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Pac Farms Limited is a Private Limited Company. The company registration number is 01019958. Pac Farms Limited has been working since 05 August 1971. The present status of the company is Active. The registered address of Pac Farms Limited is Coombe House Ham Spray Marlborough Wiltshire Sn8 3qz. . CLARKE, Anne Elizabeth is a Secretary of the company. CLARKE, Anne Elizabeth is a Director of the company. CLARKE, Paul Richard is a Director of the company. Director FLINT, Gordon John has been resigned. Director LONGMATE, David Norman has been resigned. Director MANN, Michael Ian has been resigned. Director STACEY, Alan has been resigned. Director STACEY, Robert James Keverne has been resigned. Director TAYLOR, Alistair James has been resigned. Director WOODLAND, Timothy Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
CLARKE, Paul Richard

76 years old

Resigned Directors

Director
FLINT, Gordon John
Resigned: 04 May 1995
69 years old

Director
LONGMATE, David Norman
Resigned: 30 April 2004
Appointed Date: 23 May 2003
66 years old

Director
MANN, Michael Ian
Resigned: 04 May 1995
74 years old

Director
STACEY, Alan
Resigned: 06 September 2001
Appointed Date: 01 April 1999
80 years old

Director
STACEY, Robert James Keverne
Resigned: 30 April 2004
Appointed Date: 23 May 2003
51 years old

Director
TAYLOR, Alistair James
Resigned: 30 April 2004
Appointed Date: 23 May 2003
60 years old

Director
WOODLAND, Timothy Peter
Resigned: 04 May 1995
Appointed Date: 10 December 1993
64 years old

Persons With Significant Control

Mr Paul Richard Clarke
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anne Elizabeth Clarke
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAC FARMS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
03 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,500

02 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 129 more events
25 Apr 1988
Return made up to 23/02/88; full list of members

08 Dec 1987
New secretary appointed

20 Jul 1987
Accounts for a small company made up to 30 April 1986

20 Jul 1987
Return made up to 20/01/87; no change of members

05 Aug 1971
Certificate of incorporation

PAC FARMS LIMITED Charges

9 December 2009
Charge of deposit
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £2,500,000.00 credited to account…
1 October 2009
Mortgage
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a land at winterbourne and chieveley…
1 October 2009
Legal charge
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: B.S. Povey (Winterbourne) Limited
Description: F/H land being land at chieveley berkshire see image for…
30 September 2009
Legal charge
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The wansdyke estate ham spray marlborough t/nos WT225917…
30 September 2009
Legal charge
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Wansdyke Farms Limited
Description: Greensand cottage ham spray cottage lower spray cottage and…
30 September 2009
Legal charge
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Wandsdyke Farms Limited
Description: The property the bothy and no's 1 and 2 wansdyke ham spray…
10 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a pendarves home farm camborne cornwall t/no…
10 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land forming part of the nocton estate lincolnshire…
30 April 2004
Debenture
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1999
Conveyance
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: The Lincoln Diocesan Trust and Board of Finance Limited
Description: 22.305 acres or thereabouts of land at nocton lincolnshire…
8 February 1999
Legal charge
Delivered: 23 February 1999
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Land/blds at pendarves farm,camborne,cornwall.
31 July 1996
Legal charge
Delivered: 20 August 1996
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Part of the nocton estate, lincolnshire t/no: LL126496…
30 November 1995
Legal charge
Delivered: 7 December 1995
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: 5129.164 acres comprising farms, land and buildings situate…
8 December 1994
Legal charge
Delivered: 28 December 1994
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: Land forming part of winnall down farm winchester hampshire.
15 April 1994
Legal charge
Delivered: 5 May 1994
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Lot 4, longwood estate, longwood, owslebury, comprising of…
4 June 1993
Legal charge
Delivered: 16 June 1993
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Silkstead farm comprising refuge farmhouse 2 upper…
27 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: 12 shepherds road winall winchester hampshire title no…
27 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Varfell farmhouse and cottage in the parish of varfell…
27 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: 49 st martins close winchester hampshire title no HP226009.
27 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 10 December 1997
Persons entitled: Barclays Bank PLC
Description: Land at tregadjack eckers cornwall title no CL84413.
27 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of a road leading from crowan to…
27 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of roseworthy hill roseworthy…
27 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 19 August 1995
Persons entitled: Barclays Bank PLC
Description: Land at badgers cross gulval penzance cornwall title no…
27 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 10 December 1997
Persons entitled: Barclays Bank PLC
Description: Land on the south side of castle road ludgvan cornwall…
27 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of penhale road praze camborne…
27 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Land on the south and north side of tregassack road ludgvan…
25 November 1988
Guarantee & debenture
Delivered: 9 December 1988
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1984
Debenture
Delivered: 12 October 1984
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: (See doc M18).. Fixed and floating charges over the…