Check the

BERRYFIELDS FARMS LIMITED

Company
BERRYFIELDS FARMS LIMITED (00760016)

BERRYFIELDS FARMS

Phone: 01788 890 320
C rating

KEY FINANCES

Year
2017
Assets
£4206.43k ▲ £699.58k (19.95 %)
Cash
£214.63k ▲ £209.28k (3,906.61 %)
Liabilities
£81.2k ▼ £-3844.93k (-97.93 %)
Net Worth
£4125.23k ▼ £4544.51k (-1,083.89 %)

REGISTRATION INFO

Company name
BERRYFIELDS FARMS LIMITED
Company number
00760016
VAT
GB119342774
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 May 1963
Age - 61 years
Home Country
United Kingdom

CONTACTS

Website
www.berrystockfeeds.co.uk
Phones
01788 890 320
Registered Address
BERRYFIELDS FARMS,
BRAUNSTON ROAD,
NR DAVENTRY,
NORTHAMPTONSHIRE,
NN11 8NP

ECONOMIC ACTIVITIES

01110
Growing of cereals (except rice), leguminous crops and oil seeds
01410
Raising of dairy cattle
01430
Raising of horses and other equines

LAST EVENTS

20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Total exemption small company accounts made up to 31 March 2015

CHARGES

18 October 2013
Status
Outstanding
Delivered
23 October 2013
Persons entitled
Barclays Bank PLC
Description
F/H 765 acres or thereabouts of land buildings and…

15 October 2013
Status
Outstanding
Delivered
17 October 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

9 August 2012
Status
Satisfied on 19 February 2014
Delivered
28 August 2012
Persons entitled
Funding Circle Recoveries Limited (The "Security Holder")
Description
Fixed and floating charge over all the other property and…

24 April 2012
Status
Satisfied on 19 February 2014
Delivered
26 April 2012
Persons entitled
Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

18 April 2012
Status
Satisfied on 19 February 2014
Delivered
20 April 2012
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

20 December 2006
Status
Satisfied on 22 January 2014
Delivered
3 January 2007
Persons entitled
Commercial First Business Limited

20 December 2006
Status
Satisfied on 22 January 2014
Delivered
3 January 2007
Persons entitled
Commercial First Business Limited

20 December 2006
Status
Satisfied on 22 January 2014
Delivered
3 January 2007
Persons entitled
Commercial First Business Limited

20 December 2006
Status
Satisfied on 22 January 2014
Delivered
3 January 2007
Persons entitled
Commercial First Business Limited

20 December 2006
Status
Satisfied on 22 January 2014
Delivered
3 January 2007
Persons entitled
Commercial First Business Limited

20 December 2006
Status
Satisfied on 22 January 2014
Delivered
3 January 2007
Persons entitled
Commercial First Business Limited
Description
F/Hold land and property known as berryfields…

19 March 2006
Status
Satisfied on 16 July 2010
Delivered
1 April 2006
Persons entitled
Hsbc Bank PLC
Description
F/H 29.711 acres at braunston and staverton forming part of…

22 February 2005
Status
Satisfied on 16 July 2010
Delivered
1 March 2005
Persons entitled
Hsbc Bank PLC
Description
483 acres of land plus farm buildings and workers house at…

5 July 2000
Status
Satisfied on 16 July 2010
Delivered
8 July 2000
Persons entitled
Hsbc Bank PLC
Description
Property at or adjoining berryfields farm formerly part of…

7 April 1997
Status
Satisfied on 16 July 2010
Delivered
12 April 1997
Persons entitled
Midland Bank PLC
Description
Bungalow at drayton place farm beryfields daventry…

29 December 1995
Status
Satisfied on 16 July 2010
Delivered
3 January 1996
Persons entitled
Midland Bank PLC
Description
Property k/a drayton place farm and glebe farm at staverton…

23 June 1995
Status
Satisfied on 16 July 2010
Delivered
5 July 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 October 1984
Status
Satisfied on 16 July 2010
Delivered
25 October 1984
Persons entitled
Midland Bank PLC
Description
F/Hold ivy house farm, braunston, adjacent to berryfields…

24 September 1984
Status
Satisfied on 16 July 2010
Delivered
29 September 1984
Persons entitled
The Agricultural Mortgage Corporation PLC.
Description
Berryfields farm bramston. Northampton the property…

18 August 1982
Status
Satisfied on 16 July 2010
Delivered
23 August 1982
Persons entitled
Midland Bank PLC
Description
Freehold property hillcrest farm, fleckmac, warwickshire.

18 August 1982
Status
Satisfied on 16 July 2010
Delivered
23 August 1982
Persons entitled
Midland Bank PLC
Description
Freehold property berryfields farms, hill daventry.

18 August 1982
Status
Satisfied on 16 July 2010
Delivered
23 August 1982
Persons entitled
Midland Bank PLC
Description
Freehold land at staverton, daventry.

1 August 1979
Status
Satisfied on 16 July 2010
Delivered
9 August 1979
Persons entitled
The Agricultural Mortgage Corporation Limited
Description
Berryfields farm, daventry, northamptonshire, 2) hillcrest…

29 September 1967
Status
Satisfied
Delivered
18 October 1967
Persons entitled
Agricultural Mortgage Corporation LTD
Description
Property comprised in principal deed dated 15/12/65. 28899…

10 May 1967
Status
Satisfied on 16 July 2010
Delivered
24 May 1967
Persons entitled
Agricultural Mortgage Corporation LTD
Description
Property comprised in principal deed dated 15/12/65.

15 December 1965
Status
Satisfied on 16 July 2010
Delivered
30 December 1965
Persons entitled
Agricultural Mortgage Corporation LTD
Description
Berryfields form dakentry hillcrest farm fleckmor.

See Also


Last update 2018

BERRYFIELDS FARMS LIMITED DIRECTORS

Penelope Muriel Jane Dalrymple Bell

  Acting
Appointed
25 March 1997
Occupation
Sales Negotiator
Role
Secretary
Nationality
British
Address
Berryfields, Daventry, Northamptonshire, NN11 5NP
Name
BELL, Penelope Muriel Jane Dalrymple

John Robert Dalrymple Bell

  Acting
Occupation
Farmer
Role
Director
Age
83
Nationality
British
Address
Berry Fields, Braunston, Daventry, NN11 5NP
Country Of Residence
England
Name
BELL, John Robert Dalrymple

Penelope Muriel Jane Dalrymple Bell

  Acting
Appointed
25 March 1997
Occupation
Sales Negotiator
Role
Director
Age
81
Nationality
British
Address
Berryfields, Daventry, Northamptonshire, NN11 5NP
Country Of Residence
England
Name
BELL, Penelope Muriel Jane Dalrymple

John Robert Dalrymple Bell

  Resigned PSC
Resigned
25 March 1997
Role
Secretary
Nationality
British
Address
Berry Fields, Braunston, Daventry, NN11 5NP
Name
BELL, John Robert Dalrymple
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Bell Adrian Stuart Dalrymple Dir

  Resigned
Resigned
12 January 1996
Occupation
Farmer
Role
Director
Age
80
Nationality
British
Address
Tibbits Farm, Nethercote, Rugby, Warwickshire, CV23 8AS
Country Of Residence
United Kingdom
Name
BELL, Adrian Stuart Dalrymple, Dir

Edith Grace Bell

  Resigned
Resigned
18 June 1998
Role
Director
Age
118
Nationality
British
Address
Berryfields, Daventry, Northants, NN11 5NP
Name
BELL, Edith Grace

Redvers Gerald Binks

  Resigned
Appointed
26 March 1997
Resigned
31 March 2003
Occupation
Chartered Accountant
Role
Director
Age
95
Nationality
British
Address
Craigie House 1 Bamburgh Grove, Northumberland Road, Leamington Spa, Warwickshire, CV32 6RL
Name
BINKS, Redvers Gerald

Redvers Gerald Binks

  Resigned
Appointed
25 March 1997
Resigned
10 July 1997
Occupation
Chartered Accountant
Role
Director
Age
95
Nationality
British
Address
Craigie House 1 Bamburgh Grove, Northumberland Road, Leamington Spa, Warwickshire, CV32 6RL
Name
BINKS, Redvers Gerald

David John Dalrymple Vaughan

  Resigned
Resigned
10 July 1997
Occupation
Solicitor
Role
Director
Age
92
Nationality
British
Address
Wentworth House Vicarage Lane, Stoneleigh, Coventry, West Midlands, CV8 3DH
Country Of Residence
England
Name
VAUGHAN, David John Dalrymple

REVIEWS


Check The Company
Normal according to the company’s financial health.