HALLSWORTH (SOUTH NORFOLK) LIMITED
NORWICH

Hellopages » Norfolk » Breckland » NR16 2NA

Company number 01189559
Status Active
Incorporation Date 5 November 1974
Company Type Private Limited Company
Address EASTFIELD HOUSE CHURCH ROAD, EAST HARLING, NORWICH, ENGLAND, NR16 2NA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Director's details changed for Wendy Anne Nichol Wills on 31 May 2016; Secretary's details changed for Wendy Anne Nichol Wills on 31 May 2016. The most likely internet sites of HALLSWORTH (SOUTH NORFOLK) LIMITED are www.hallsworthsouthnorfolk.co.uk, and www.hallsworth-south-norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Eccles Road Rail Station is 2.8 miles; to Attleborough Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallsworth South Norfolk Limited is a Private Limited Company. The company registration number is 01189559. Hallsworth South Norfolk Limited has been working since 05 November 1974. The present status of the company is Active. The registered address of Hallsworth South Norfolk Limited is Eastfield House Church Road East Harling Norwich England Nr16 2na. . WILLS, Wendy Anne Nichol is a Secretary of the company. JACOBS, Justin John is a Director of the company. JACOBS, Rebecca Nichol is a Director of the company. WILLS, Wendy Anne Nichol is a Director of the company. Secretary DONALD, Louis James has been resigned. Secretary STUBBS, Peter has been resigned. Director ANDREAE, Mark Patrick has been resigned. Director ANDREAE, Mark Patrick has been resigned. Director BENNET, Alan John has been resigned. Director BICHAN, Michael Hamish has been resigned. Director BOWERS, Douglas Victor has been resigned. Director JACOBS, Justin John has been resigned. Director MARTINEAU, Richard Makepeace has been resigned. Director MASON, Andrew Benford has been resigned. Director REIS, John Spencer has been resigned. Director SIEGLE, Hugh Robert has been resigned. Director STACEY, David Colin has been resigned. Director STUBBS, Peter has been resigned. Director WHITBREAD, Hugh William has been resigned. Director WILLS, David Robert has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WILLS, Wendy Anne Nichol
Appointed Date: 01 August 2006

Director
JACOBS, Justin John
Appointed Date: 09 June 2015
59 years old

Director
JACOBS, Rebecca Nichol
Appointed Date: 01 October 2010
56 years old

Director
WILLS, Wendy Anne Nichol
Appointed Date: 01 February 2005
83 years old

Resigned Directors

Secretary
DONALD, Louis James
Resigned: 01 August 2006
Appointed Date: 18 June 2002

Secretary
STUBBS, Peter
Resigned: 18 June 2002

Director
ANDREAE, Mark Patrick
Resigned: 01 May 1997
Appointed Date: 28 April 1995
82 years old

Director
ANDREAE, Mark Patrick
Resigned: 07 December 1993
82 years old

Director
BENNET, Alan John
Resigned: 28 April 1995
Appointed Date: 07 December 1993
85 years old

Director
BICHAN, Michael Hamish
Resigned: 29 April 1999
Appointed Date: 28 May 1998
68 years old

Director
BOWERS, Douglas Victor
Resigned: 28 May 1998
Appointed Date: 30 April 1997
89 years old

Director
JACOBS, Justin John
Resigned: 09 June 2015
Appointed Date: 01 January 2013
59 years old

Director
MARTINEAU, Richard Makepeace
Resigned: 01 May 1997
87 years old

Director
MASON, Andrew Benford
Resigned: 28 May 1998
Appointed Date: 30 April 1997
72 years old

Director
REIS, John Spencer
Resigned: 16 December 1997
Appointed Date: 10 May 1995
88 years old

Director
SIEGLE, Hugh Robert
Resigned: 28 April 1995
Appointed Date: 07 December 1993
79 years old

Director
STACEY, David Colin
Resigned: 01 May 1997
Appointed Date: 28 April 1995
81 years old

Director
STUBBS, Peter
Resigned: 18 June 2002
Appointed Date: 28 May 1998
80 years old

Director
WHITBREAD, Hugh William
Resigned: 07 December 1993
83 years old

Director
WILLS, David Robert
Resigned: 29 May 2011
Appointed Date: 16 December 1997
85 years old

HALLSWORTH (SOUTH NORFOLK) LIMITED Events

15 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

13 Jun 2016
Director's details changed for Wendy Anne Nichol Wills on 31 May 2016
13 Jun 2016
Secretary's details changed for Wendy Anne Nichol Wills on 31 May 2016
22 Mar 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Director's details changed for Mrs Rebecca Nichol Jacobs on 4 September 2015
...
... and 105 more events
30 Mar 1988
Director resigned

07 Aug 1987
Full accounts made up to 31 December 1986

07 Aug 1987
Return made up to 17/07/87; full list of members

24 Jul 1986
Full accounts made up to 31 December 1985

24 Jul 1986
Return made up to 04/07/86; full list of members

HALLSWORTH (SOUTH NORFOLK) LIMITED Charges

5 August 1996
Fixed and floating charge
Delivered: 9 August 1996
Status: Satisfied on 8 January 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1995
Mortgage debenture
Delivered: 5 May 1995
Status: Satisfied on 17 December 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 April 1975
Debenture
Delivered: 2 May 1975
Status: Satisfied on 19 May 1995
Persons entitled: Whitbread Pension Trustees Limited.
Description: 1ST floating charge [see doc. M/11]. undertaking and all…