STONEGATE FARMERS LIMITED
LACOCK

Hellopages » Wiltshire » Wiltshire » SN15 2LZ

Company number 00740635
Status Active
Incorporation Date 12 November 1962
Company Type Private Limited Company
Address WHITEOAKS FARM, THE OLD SIDINGS CORSHAM ROAD, LACOCK, WILTSHIRE, SN15 2LZ
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Satisfaction of charge 007406350062 in full; Full accounts made up to 3 October 2015. The most likely internet sites of STONEGATE FARMERS LIMITED are www.stonegatefarmers.co.uk, and www.stonegate-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven 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.Stonegate Farmers Limited is a Private Limited Company. The company registration number is 00740635. Stonegate Farmers Limited has been working since 12 November 1962. The present status of the company is Active. The registered address of Stonegate Farmers Limited is Whiteoaks Farm The Old Sidings Corsham Road Lacock 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 ANDREWS, Colin William has been resigned. Secretary HAYTER, Bruce Norman Frank has been resigned. Secretary REDMAN, Nicholas James has been resigned. Secretary SWAFFIELD, Roger Leslie has been resigned. Director ANDREWS, Colin William has been resigned. Director BALDWIN, Michael James has been resigned. Director CORBETT, Pamela Jane has been resigned. Director CORBETT, Richard Gerard has been resigned. Director GOURMAND, Paul Rene has been resigned. Director HAYTER, Bruce Norman Frank has been resigned. Director HOUSTON, Desmond has been resigned. Director HUMPHREY, David Malcolm has been resigned. Director KENT, Michael Richard John has been resigned. Director MARTIN, George William has been resigned. Director MUIR, Graham Dennis has been resigned. Director MURRAY, Andrew Philip has been resigned. Director PARKER, Andrew John has been resigned. Director PARSONS, Paul Gray has been resigned. Director PERSEY, Geoffrey William has been resigned. Director REDMAN, Nicholas James has been resigned. Director ROGERS, Nicholas Ian has been resigned. Director SWAFFIELD, Roger Leslie has been resigned. Director VELLINO, Max has been resigned. Director VERGERSON, Jeffrey Vernon has been resigned. The company operates in "Raising of poultry".


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: 06 August 2007
61 years old

Resigned Directors

Secretary
ANDREWS, Colin William
Resigned: 19 October 1994

Secretary
HAYTER, Bruce Norman Frank
Resigned: 15 December 2000
Appointed Date: 19 October 1994

Secretary
REDMAN, Nicholas James
Resigned: 11 April 2002
Appointed Date: 03 January 2001

Secretary
SWAFFIELD, Roger Leslie
Resigned: 17 December 2009
Appointed Date: 21 May 2002

Director
ANDREWS, Colin William
Resigned: 24 November 1995
90 years old

Director
BALDWIN, Michael James
Resigned: 02 October 2004
Appointed Date: 08 December 2000
65 years old

Director
CORBETT, Pamela Jane
Resigned: 18 April 2016
Appointed Date: 06 August 2007
76 years old

Director
CORBETT, Richard Gerard
Resigned: 18 April 2016
Appointed Date: 04 November 2008
71 years old

Director
GOURMAND, Paul Rene
Resigned: 30 November 2000
Appointed Date: 22 August 1995
88 years old

Director
HAYTER, Bruce Norman Frank
Resigned: 15 December 2000
Appointed Date: 09 May 1995
68 years old

Director
HOUSTON, Desmond
Resigned: 01 September 1998
Appointed Date: 17 November 1993
74 years old

Director
HUMPHREY, David Malcolm
Resigned: 30 June 2000
86 years old

Director
KENT, Michael Richard John
Resigned: 07 November 2006
Appointed Date: 19 July 1999
76 years old

Director
MARTIN, George William
Resigned: 18 April 1997
88 years old

Director
MUIR, Graham Dennis
Resigned: 16 November 1999
Appointed Date: 21 July 1998
68 years old

Director
MURRAY, Andrew Philip
Resigned: 06 January 2004
Appointed Date: 16 June 2003
60 years old

Director
PARKER, Andrew John
Resigned: 31 March 2004
85 years old

Director
PARSONS, Paul Gray
Resigned: 28 February 1995
86 years old

Director
PERSEY, Geoffrey William
Resigned: 18 June 2002
Appointed Date: 03 October 2001
84 years old

Director
REDMAN, Nicholas James
Resigned: 11 April 2002
Appointed Date: 18 February 1997
67 years old

Director
ROGERS, Nicholas Ian
Resigned: 27 June 2007
Appointed Date: 29 March 2001
60 years old

Director
SWAFFIELD, Roger Leslie
Resigned: 06 August 2007
Appointed Date: 13 April 2005
79 years old

Director
VELLINO, Max
Resigned: 11 October 1999
Appointed Date: 14 May 1993
81 years old

Director
VERGERSON, Jeffrey Vernon
Resigned: 31 May 2003
Appointed Date: 03 October 2001
74 years old

Persons With Significant Control

Stonegate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STONEGATE FARMERS LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
30 Nov 2016
Satisfaction of charge 007406350062 in full
29 Jun 2016
Full accounts made up to 3 October 2015
28 Apr 2016
Registration of charge 007406350062, created on 18 April 2016
21 Apr 2016
Registration of charge 007406350061, created on 18 April 2016
...
... and 240 more events
17 Feb 1994
Declaration of satisfaction of mortgage/charge

17 Feb 1994
Declaration of satisfaction of mortgage/charge

17 Feb 1994
Declaration of satisfaction of mortgage/charge

17 Feb 1994
Declaration of satisfaction of mortgage/charge

17 Feb 1994
Declaration of satisfaction of mortgage/charge

STONEGATE FARMERS LIMITED Charges

18 April 2016
Charge code 0074 0635 0062
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 0074 0635 0061
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: No land, ships, aircraft or intellectual property.. Please…
30 May 2015
Charge code 0074 0635 0060
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: No land, ships, aircraft or intellectual property.. Please…
30 May 2015
Charge code 0074 0635 0059
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: No land, ships, aircraft or intellectual property.. Please…
25 July 2008
All assets debenture
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Mortgage
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Whiteoaks farm corsham road lacock t/no WT206040,kittle…
25 July 2008
Omnibus guarantee & set off agreement
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 July 2008
Chattel mortgage
Delivered: 29 July 2008
Status: Satisfied on 9 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Location - old packing area, quantity - 1, manufacturer -…
25 July 2008
Debenture
Delivered: 29 July 2008
Status: Outstanding
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 19 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures from time…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 12 March 2008
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures from time…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 19 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures from time…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 19 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures from time…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 19 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures from time…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 19 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures from time…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 19 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures from time…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 19 August 2008
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…
30 May 2006
Legal mortgage
Delivered: 16 June 2006
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a bleake house farm south kyme lincolnshire…
30 May 2006
Legal mortgage
Delivered: 16 June 2006
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a larks nest barn corsham road lacock. With the…
30 May 2006
Legal mortgage
Delivered: 16 June 2006
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a larks nest farm corsham road lacock…
3 October 2005
Legal mortgage
Delivered: 8 October 2005
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 3.638 acres of land at digby bloxholm lincolnshire…
3 October 2005
Legal mortgage
Delivered: 8 October 2005
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H cottages at roxholm hall farm roxholm. With the benefit…
3 October 2005
Legal mortgage
Delivered: 8 October 2005
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land at os 34 roxholm and land comprising approx 27.65…
23 August 2005
Chattels mortgage
Delivered: 24 August 2005
Status: Satisfied on 27 August 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
3 December 2004
Legal mortgage
Delivered: 7 December 2004
Status: Satisfied on 13 October 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property at land on the west side of stone street…
1 November 2004
Fixed charge on purchased debts which fail to vest
Delivered: 2 November 2004
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
28 October 2004
Debenture
Delivered: 29 October 2004
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2004
Legal mortgage
Delivered: 28 October 2004
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property whiteoaks farm reeds lane sayers common…
18 October 2004
Legal mortgage
Delivered: 28 October 2004
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property land on the west side of stone street elmstead…
22 September 2004
Legal mortgage
Delivered: 24 September 2004
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a kittle hill poultry farm, kittle, t/n…
22 September 2004
Legal mortgage
Delivered: 24 September 2004
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at the old sidings corsham road lacock…
29 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 25 August 2005
Persons entitled: Barclays Bank PLC
Description: F/H the old sidings corsham road lacock wiltshire.
29 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 25 August 2005
Persons entitled: Barclays Bank PLC
Description: F/H 15 north street hailsham east sussex.
9 October 2001
Legal charge
Delivered: 22 October 2001
Status: Satisfied on 25 August 2005
Persons entitled: Barclays Bank PLC
Description: The property at kittle hill poultry farm kittle west…
9 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied on 25 August 2005
Persons entitled: Barclays Bank PLC
Description: Land on the west side of stone street, elmstead, kent t/n…
9 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied on 25 August 2005
Persons entitled: Barclays Bank PLC
Description: Whitoaks farm, reed's lane, sayers common, albourne, west…
9 October 2001
Guarantee & debenture
Delivered: 18 October 2001
Status: Satisfied on 25 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 20 September 2001
Persons entitled: Midland Bank PLC
Description: Land lying to the east of little chequers, wye, kent…
15 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a land on the west side of stone street…
15 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a whiteoaks farm, reeds lane, sayers common…
15 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a kittle hill poultry farm, kittle, swansea…
15 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 20 September 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a piece of land in wye, kent. Together with…
15 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a the old sidings, corsham road, lacock…
15 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a 15 north street, hailsham, east sussex…
4 February 1994
Fixed and floating charge
Delivered: 8 February 1994
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1992
Legal mortgage
Delivered: 12 May 1992
Status: Satisfied on 18 February 1994
Persons entitled: National Westminster Bank PLC
Description: Kittle hill poultry farm kittle lane swansea floating…
25 November 1988
Mortgage debenture
Delivered: 5 December 1988
Status: Satisfied on 17 February 1994
Persons entitled: National Westminster Bank PLC
Description: (See form 395 for full details). A specific equitable…
25 November 1988
Mortgage debenture
Delivered: 2 December 1988
Status: Satisfied on 17 February 1994
Persons entitled: Natwest Investment Bank Limited
Description: (See form 395 for full details). A specific equitable…
13 February 1987
Legal mortgage
Delivered: 17 February 1987
Status: Satisfied on 17 February 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a whiteoaks farm reeds lane, sayers common…
21 February 1986
Legal mortgage
Delivered: 26 February 1986
Status: Satisfied on 17 February 1994
Persons entitled: National Westminster Bank PLC
Description: The thorn, stone street elmstead kent (thorn farm) thorn…
27 September 1985
Debenture
Delivered: 2 October 1985
Status: Satisfied on 18 October 1988
Persons entitled: Griffin Farms Limited
Description: First fixed charge the old sidings, cosham road, lacock…
19 January 1984
Legal mortgage
Delivered: 24 January 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Part whiteoaks farm sayers common albourne sussex. Title…
18 January 1984
Legal mortgage
Delivered: 18 January 1984
Status: Satisfied on 29 November 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property known as egg packing station deeping st. James…
20 July 1982
Legal charge
Delivered: 21 July 1982
Status: Satisfied
Persons entitled: Anne E. Curwin Charles Conway Curwin
Description: F/H factory and office premises at north road okehampton…
13 January 1982
Mortgage
Delivered: 15 January 1982
Status: Satisfied
Persons entitled: C C Curwin/a E Curwin.
Description: F/H fit field, poltimore road, south holton devon.
27 June 1969
Mortgage
Delivered: 14 July 1969
Status: Satisfied on 17 February 1994
Persons entitled: Westminster Bank LTD.
Description: The gables, 15 north street, hailsham, sussex.
30 December 1965
Mortgage
Delivered: 7 January 1966
Status: Satisfied on 17 February 1994
Persons entitled: Westminster Bank LTD.
Description: Egg packing station land etc st bridge street wye kent.
30 December 1965
Mortgage
Delivered: 7 January 1966
Status: Satisfied on 17 February 1994
Persons entitled: Westminster Bank LTD.
Description: Land & buildings and 1 1/4 acres land at burwash rd…
7 December 1964
Charge
Delivered: 14 December 1964
Status: Satisfied on 17 February 1994
Persons entitled: Westminster Bank LTD.
Description: Land at bearhurst farm ticehurst stonegate.
7 December 1964
Charge
Delivered: 14 December 1964
Status: Satisfied on 17 February 1994
Persons entitled: Westminster Bank LTD.
Description: Land at wye kent, O.S. nos 204PT 205PT.
7 December 1964
Charge
Delivered: 14 December 1964
Status: Satisfied on 17 February 1994
Persons entitled: Westminster Bank LTD
Description: Land at wye, kent O.S. no 205PT (1907 edition).