J. RILEY BEET HARVESTERS (U.K.) LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR9 5ST

Company number 02962788
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address CHURCH FARM OLD FAKENHAM ROAD, ATTLEBRIDGE, NORWICH, NORFOLK, NR9 5ST
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Peter Valentine Smith as a director on 9 January 2017; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of J. RILEY BEET HARVESTERS (U.K.) LIMITED are www.jrileybeetharvestersuk.co.uk, and www.j-riley-beet-harvesters-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. J Riley Beet Harvesters U K Limited is a Private Limited Company. The company registration number is 02962788. J Riley Beet Harvesters U K Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of J Riley Beet Harvesters U K Limited is Church Farm Old Fakenham Road Attlebridge Norwich Norfolk Nr9 5st. . RILEY, Jeremy Harold is a Secretary of the company. RILEY, Jeremy Harold is a Director of the company. Secretary RILEY, Patricia Nora has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OAKLEY, David Charles has been resigned. Director RILEY, Lisa has been resigned. Director SMITH, Peter Valentine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
RILEY, Jeremy Harold
Appointed Date: 01 March 2004

Director
RILEY, Jeremy Harold
Appointed Date: 27 September 1994
69 years old

Resigned Directors

Secretary
RILEY, Patricia Nora
Resigned: 01 March 2004
Appointed Date: 27 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 1994
Appointed Date: 26 August 1994

Director
OAKLEY, David Charles
Resigned: 31 March 2008
Appointed Date: 28 August 1997
82 years old

Director
RILEY, Lisa
Resigned: 05 September 2007
Appointed Date: 28 August 1997
60 years old

Director
SMITH, Peter Valentine
Resigned: 09 January 2017
Appointed Date: 28 August 1997
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 September 1994
Appointed Date: 26 August 1994

Persons With Significant Control

Mr Jeremy Harold Riley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

J. RILEY BEET HARVESTERS (U.K.) LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jan 2017
Termination of appointment of Peter Valentine Smith as a director on 9 January 2017
01 Aug 2016
Confirmation statement made on 28 July 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Sep 2015
Director's details changed for Peter Valentine Smith on 10 August 2015
...
... and 66 more events
12 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Oct 1994
Director resigned;new director appointed

12 Oct 1994
Secretary resigned;new secretary appointed

12 Oct 1994
Registered office changed on 12/10/94 from: 1 mitchell lane bristol BS1 6BU

26 Aug 1994
Incorporation

J. RILEY BEET HARVESTERS (U.K.) LIMITED Charges

19 May 2009
Debenture
Delivered: 20 May 2009
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…