PUKKA HERBS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS14 0BY
Company number 04275539
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address 8 HAWKFIELD BUSINESS PARK, BRISTOL, BRISTOL, BS14 0BY
Home Country United Kingdom
Nature of Business 10831 - Tea processing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Statement of capital following an allotment of shares on 28 July 2016 GBP 10,000.00 ; Confirmation statement made on 22 August 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of PUKKA HERBS LIMITED are www.pukkaherbs.co.uk, and www.pukka-herbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Keynsham Rail Station is 4.3 miles; to Filton Abbey Wood Rail Station is 6.5 miles; to Bristol Parkway Rail Station is 7.3 miles; to Avonmouth Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pukka Herbs Limited is a Private Limited Company. The company registration number is 04275539. Pukka Herbs Limited has been working since 22 August 2001. The present status of the company is Active. The registered address of Pukka Herbs Limited is 8 Hawkfield Business Park Bristol Bristol Bs14 0by. . WESTWELL, Timothy Mark is a Secretary of the company. POLE, Sebastian Felix Cornwallis is a Director of the company. WESTWELL, Timothy Mark is a Director of the company. Director WILLIAMS, Gilbert David has been resigned. The company operates in "Tea processing".


Current Directors

Secretary
WESTWELL, Timothy Mark
Appointed Date: 22 August 2001

Director
POLE, Sebastian Felix Cornwallis
Appointed Date: 22 August 2001
56 years old

Director
WESTWELL, Timothy Mark
Appointed Date: 22 August 2001
65 years old

Resigned Directors

Director
WILLIAMS, Gilbert David
Resigned: 31 July 2013
Appointed Date: 07 November 2007
82 years old

Persons With Significant Control

Mr Timothy Mark Westwell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sebastian Felix Cornwallis Pole
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

PUKKA HERBS LIMITED Events

25 Oct 2016
Statement of capital following an allotment of shares on 28 July 2016
  • GBP 10,000.00

30 Aug 2016
Confirmation statement made on 22 August 2016 with updates
26 Aug 2016
Memorandum and Articles of Association
26 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 51 more events
02 Apr 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Apr 2002
£ nc 2/100 18/03/02
24 Nov 2001
Particulars of mortgage/charge
22 Aug 2001
Incorporation

PUKKA HERBS LIMITED Charges

12 December 2012
Legal assignment of contract monies
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 October 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
22 January 2007
Deed of rent deposit
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Bridgestart Properties Limited
Description: All interest from time to time standing to the credit of an…
20 December 2005
All assets debenture
Delivered: 23 December 2005
Status: Satisfied on 20 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 November 2001
Debenture
Delivered: 24 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…