WHITEHOUSE SPICE PROCESSORS LIMITED
HALSTEAD WHITEHOUSE FARM (HALSTEAD) LIMITED

Hellopages » Essex » Braintree » CO9 1PB

Company number 00898136
Status Active
Incorporation Date 14 February 1967
Company Type Private Limited Company
Address WHITEHOUSE BUSINESS PARK, WHITE ASH GREEN, HALSTEAD, ESSEX, CO9 1PB
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 008981360005, created on 11 April 2016. The most likely internet sites of WHITEHOUSE SPICE PROCESSORS LIMITED are www.whitehousespiceprocessors.co.uk, and www.whitehouse-spice-processors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Whitehouse Spice Processors Limited is a Private Limited Company. The company registration number is 00898136. Whitehouse Spice Processors Limited has been working since 14 February 1967. The present status of the company is Active. The registered address of Whitehouse Spice Processors Limited is Whitehouse Business Park White Ash Green Halstead Essex Co9 1pb. . BRAGG, Janice Florence is a Secretary of the company. BRAGG, Geoffrey Cyril is a Director of the company. BRAGG, Martin James is a Director of the company. BRAGG, Simon Andrew is a Director of the company. Director BRAGG, Janice Florence has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors


Director

Director
BRAGG, Martin James

57 years old

Director
BRAGG, Simon Andrew

59 years old

Resigned Directors

Director
BRAGG, Janice Florence
Resigned: 14 March 2006
87 years old

Persons With Significant Control

Whitehouse Holdings (Halstead) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITEHOUSE SPICE PROCESSORS LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Apr 2016
Registration of charge 008981360005, created on 11 April 2016
20 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 12,022

25 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 72 more events
14 Aug 1987
Full accounts made up to 31 May 1986

13 Aug 1987
New director appointed

21 Mar 1987
Full accounts made up to 31 May 1985

11 Mar 1987
Return made up to 31/12/86; full list of members

20 Aug 1986
Return made up to 31/12/85; full list of members

WHITEHOUSE SPICE PROCESSORS LIMITED Charges

11 April 2016
Charge code 0089 8136 0005
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 June 2008
Debenture
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 1995
Debenture
Delivered: 16 March 1995
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1970
Legal charge
Delivered: 6 July 1970
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: Land & premises at whitehouse farm halstead, essex.
4 November 1969
Charge
Delivered: 11 November 1969
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: Land & premises at whitehouse farm halstead, essex.