HENSBY COMPOSTS LIMITED
NORWICH HENSBY HOLDINGS LIMITED

Hellopages » Norfolk » Breckland » NR16 2RX

Company number 02133865
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address MANOR FARM, BRIDGHAM, NORWICH, NORFOLK, NR16 2RX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 90,000 ; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HENSBY COMPOSTS LIMITED are www.hensbycomposts.co.uk, and www.hensby-composts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Eccles Road Rail Station is 3.8 miles; to Attleborough Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hensby Composts Limited is a Private Limited Company. The company registration number is 02133865. Hensby Composts Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Hensby Composts Limited is Manor Farm Bridgham Norwich Norfolk Nr16 2rx. . STUTELEY, Stephen Russell is a Secretary of the company. RACKHAM (SNR), Paul Anthony is a Director of the company. RACKHAM JNR, Paul Anthony is a Director of the company. STUTELEY, Stephen Russell is a Director of the company. Secretary BARKER, Gerard Cyril has been resigned. Secretary DAWES, Adrian Keith has been resigned. Secretary HENSBY, Ferdinand Arthur has been resigned. Secretary WEBB, David has been resigned. Director BARKER, Gerard Cyril has been resigned. Director DAWES, Adrian Keith has been resigned. Director FAIRBROTHER, Bryan Sydney has been resigned. Director HENSBY, Ferdinand Arthur has been resigned. Director HENSBY, Ian Dougal has been resigned. Director HENSBY, Sylvia Carter has been resigned. Director JACOBS, Jeremy Benet Otim has been resigned. Director WOAD, Peter Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STUTELEY, Stephen Russell
Appointed Date: 15 August 2003

Director
RACKHAM (SNR), Paul Anthony
Appointed Date: 16 August 2003
89 years old

Director
RACKHAM JNR, Paul Anthony
Appointed Date: 15 August 2003
60 years old

Director
STUTELEY, Stephen Russell
Appointed Date: 15 August 2003
70 years old

Resigned Directors

Secretary
BARKER, Gerard Cyril
Resigned: 22 January 1997

Secretary
DAWES, Adrian Keith
Resigned: 07 April 2000
Appointed Date: 31 March 2000

Secretary
HENSBY, Ferdinand Arthur
Resigned: 31 March 2000
Appointed Date: 22 January 1997

Secretary
WEBB, David
Resigned: 15 August 2003
Appointed Date: 07 April 2000

Director
BARKER, Gerard Cyril
Resigned: 22 January 1997
85 years old

Director
DAWES, Adrian Keith
Resigned: 15 August 2003
Appointed Date: 31 March 2000
78 years old

Director
FAIRBROTHER, Bryan Sydney
Resigned: 31 March 2000
79 years old

Director
HENSBY, Ferdinand Arthur
Resigned: 31 March 2000
101 years old

Director
HENSBY, Ian Dougal
Resigned: 23 March 1992
71 years old

Director
HENSBY, Sylvia Carter
Resigned: 16 March 1998
97 years old

Director
JACOBS, Jeremy Benet Otim
Resigned: 15 August 2003
Appointed Date: 01 August 2000
67 years old

Director
WOAD, Peter Richard
Resigned: 15 August 2003
Appointed Date: 31 March 2000
76 years old

HENSBY COMPOSTS LIMITED Events

19 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90,000

05 Apr 2016
Accounts for a dormant company made up to 31 December 2015
23 Apr 2015
Accounts for a dormant company made up to 31 December 2014
22 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 90,000

06 May 2014
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 90,000

...
... and 107 more events
25 Aug 1987
Director resigned;new director appointed

25 Aug 1987
Registered office changed on 25/08/87 from: 2 baches street london N1 6UB

28 Jul 1987
Company name changed probematch LIMITED\certificate issued on 29/07/87
20 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 May 1987
Incorporation

HENSBY COMPOSTS LIMITED Charges

14 September 2004
Mortgage deed
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property hensby compost farm,bluntisham heath…
28 April 2000
Legal mortgage
Delivered: 10 May 2000
Status: Satisfied on 5 September 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a hensby compost farm somersham heath st…
31 March 2000
Mortgage debenture
Delivered: 11 April 2000
Status: Satisfied on 5 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 February 1989
Fixed and floating charge
Delivered: 13 February 1989
Status: Satisfied on 13 April 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…