HOUSE OF HERMANNS (GROWERS) LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 8UR
Company number 01522369
Status Active
Incorporation Date 15 October 1980
Company Type Private Limited Company
Address C/O TOWERS THOMPSON 3-5 TOWER HOUSE, AMWELL STREET, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 8UR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from C/O Towers Thompson Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016. The most likely internet sites of HOUSE OF HERMANNS (GROWERS) LIMITED are www.houseofhermannsgrowers.co.uk, and www.house-of-hermanns-growers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Turkey Street Rail Station is 6.4 miles; to Gordon Hill Rail Station is 7.7 miles; to Southbury Rail Station is 8.1 miles; to Palmers Green Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.House of Hermanns Growers Limited is a Private Limited Company. The company registration number is 01522369. House of Hermanns Growers Limited has been working since 15 October 1980. The present status of the company is Active. The registered address of House of Hermanns Growers Limited is C O Towers Thompson 3 5 Tower House Amwell Street Hoddesdon Hertfordshire England En11 8ur. . DOLAN, Paul is a Director of the company. GODDARD, Terry George is a Director of the company. Secretary COULL, Peter Mitchell has been resigned. Secretary DOLAN, Paul has been resigned. Director BARRATT, John Hamilton has been resigned. Director BRYDGES, Douglas George has been resigned. Director COOPER, John Malcom Peter has been resigned. Director HORSMAN, Arthur Peter has been resigned. Director ROBERTS, John Dudley has been resigned. Director SAPOLYO, John Funda has been resigned. Director THOMPSON, Alan Paul has been resigned. Director WILLIAMS, Alan John has been resigned. Director WILLIAMS, Brian William has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
DOLAN, Paul
Appointed Date: 27 June 2014
72 years old

Director
GODDARD, Terry George
Appointed Date: 11 July 1994
68 years old

Resigned Directors

Secretary
COULL, Peter Mitchell
Resigned: 30 June 1992

Secretary
DOLAN, Paul
Resigned: 27 June 2014
Appointed Date: 30 June 1992

Director
BARRATT, John Hamilton
Resigned: 15 December 1991
87 years old

Director
BRYDGES, Douglas George
Resigned: 31 December 1994
93 years old

Director
COOPER, John Malcom Peter
Resigned: 30 June 1992
86 years old

Director
HORSMAN, Arthur Peter
Resigned: 01 December 1991
75 years old

Director
ROBERTS, John Dudley
Resigned: 31 January 1994
75 years old

Director
SAPOLYO, John Funda
Resigned: 01 December 1991
72 years old

Director
THOMPSON, Alan Paul
Resigned: 30 June 2014
Appointed Date: 31 December 1994
76 years old

Director
WILLIAMS, Alan John
Resigned: 30 July 1993
78 years old

Director
WILLIAMS, Brian William
Resigned: 11 July 1994
Appointed Date: 30 July 1993
88 years old

Persons With Significant Control

Towers & Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOUSE OF HERMANNS (GROWERS) LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
25 May 2016
Registered office address changed from C/O Towers Thompson Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016
29 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,410

05 Jun 2015
Full accounts made up to 31 December 2014
...
... and 107 more events
22 Dec 1986
Accounting reference date shortened from 28/02 to 31/12

27 Oct 1986
Secretary resigned;new secretary appointed

08 Sep 1986
Accounts for a medium company made up to 1 March 1986

08 Sep 1986
Return made up to 15/08/86; full list of members

07 Jul 1986
Particulars of mortgage/charge

HOUSE OF HERMANNS (GROWERS) LIMITED Charges

9 June 2010
Composite guarantee and debenture
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
23 June 1986
Guarantee & debenture
Delivered: 7 July 1986
Status: Outstanding
Persons entitled: Banco Hispano Americano Limited
Description: (Including trade fixtures) (see doc M25 for full details)…
3 March 1986
Legal charge
Delivered: 11 March 1986
Status: Satisfied on 19 March 1990
Persons entitled: Banco Hispano Americano Limited
Description: F/H downs view and ninfield turkey farm, ninfield road…
3 March 1986
Guarantee & debenture
Delivered: 11 March 1986
Status: Satisfied on 19 March 1990
Persons entitled: Banco Hispano Americano Limited
Description: (See doc M23 for fuller details). Fixed and floating…
23 February 1983
Legal charge
Delivered: 7 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H downs view and ninfield turkey farm ninfield road…
23 December 1982
Mortgage
Delivered: 11 January 1983
Status: Satisfied on 19 March 1990
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: F/H downs view, ninfield turkey farm, ninfield road…
19 February 1981
Debenture
Delivered: 27 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…