HUMBER GROWERS LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA
Company number 00940258
Status Liquidation
Incorporation Date 9 October 1968
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Registered office address changed from Humber Growers Ltd Blacktoft Nursery Broad Lane Gilberdyke East Yorkshire HU15 2TB to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 9 March 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of HUMBER GROWERS LIMITED are www.humbergrowers.co.uk, and www.humber-growers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. Humber Growers Limited is a Private Limited Company. The company registration number is 00940258. Humber Growers Limited has been working since 09 October 1968. The present status of the company is Liquidation. The registered address of Humber Growers Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . SAYER, Robert Ian is a Director of the company. SAYER, Roger Kenneth is a Director of the company. Secretary BROOKE, John has been resigned. Secretary GIBBONS, Nicholas Richard Charles has been resigned. Secretary MCGAHEY, Duncan has been resigned. Secretary MOON, Christopher Herbert has been resigned. Director BEAN, David Eric has been resigned. Director BEAN, John Robert has been resigned. Director BROOKE, John has been resigned. Director COOKSEY, Andrew Thomas has been resigned. Director COOPER, Paul William has been resigned. Director ELLIS, Martin Stuart has been resigned. Director GIBBONS, Nicholas Richard Charles has been resigned. Director GIBBONS, Nicholas Richard Charles has been resigned. Director HAND, David John has been resigned. Director HODGSON, David Robert has been resigned. Director MCGAHEY, Duncan has been resigned. Director MOON, Christopher Herbert has been resigned. Director MOON, Christopher Herbert has been resigned. Director RYALL, Deryck John has been resigned. Director SHIRLEY, Alan Peter has been resigned. Director SWALES, Brian Leslie has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
SAYER, Robert Ian

75 years old

Director
SAYER, Roger Kenneth

73 years old

Resigned Directors

Secretary
BROOKE, John
Resigned: 31 January 1992

Secretary
GIBBONS, Nicholas Richard Charles
Resigned: 08 November 2010
Appointed Date: 02 February 2006

Secretary
MCGAHEY, Duncan
Resigned: 31 March 2015
Appointed Date: 09 November 2010

Secretary
MOON, Christopher Herbert
Resigned: 02 February 2006
Appointed Date: 31 January 1992

Director
BEAN, David Eric
Resigned: 19 July 2007
83 years old

Director
BEAN, John Robert
Resigned: 19 July 2007
79 years old

Director
BROOKE, John
Resigned: 31 January 1992
92 years old

Director
COOKSEY, Andrew Thomas
Resigned: 30 January 2003
Appointed Date: 13 July 2001
62 years old

Director
COOPER, Paul William
Resigned: 08 November 2010
Appointed Date: 30 January 2003
66 years old

Director
ELLIS, Martin Stuart
Resigned: 03 February 1993
68 years old

Director
GIBBONS, Nicholas Richard Charles
Resigned: 08 November 2010
Appointed Date: 16 June 2003
66 years old

Director
GIBBONS, Nicholas Richard Charles
Resigned: 30 January 2003
Appointed Date: 13 July 2001
66 years old

Director
HAND, David John
Resigned: 30 June 2010
Appointed Date: 30 January 2003
66 years old

Director
HODGSON, David Robert
Resigned: 31 July 1998
81 years old

Director
MCGAHEY, Duncan
Resigned: 31 March 2015
Appointed Date: 09 November 2010
57 years old

Director
MOON, Christopher Herbert
Resigned: 16 June 2003
Appointed Date: 05 July 2001
75 years old

Director
MOON, Christopher Herbert
Resigned: 31 July 1998
Appointed Date: 06 November 1992
75 years old

Director
RYALL, Deryck John
Resigned: 23 August 2002
Appointed Date: 06 November 1992
75 years old

Director
SHIRLEY, Alan Peter
Resigned: 19 July 2007
93 years old

Director
SWALES, Brian Leslie
Resigned: 31 July 1998
Appointed Date: 03 February 1993
72 years old

HUMBER GROWERS LIMITED Events

09 Mar 2016
Registered office address changed from Humber Growers Ltd Blacktoft Nursery Broad Lane Gilberdyke East Yorkshire HU15 2TB to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 9 March 2016
08 Mar 2016
Declaration of solvency
08 Mar 2016
Appointment of a voluntary liquidator
08 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17

16 Feb 2016
Satisfaction of charge 6 in full
...
... and 206 more events
26 Aug 1987
Return made up to 22/07/87; no change of members

29 Jan 1987
New director appointed

25 Jun 1986
Full accounts made up to 31 December 1985

25 Jun 1986
Annual return made up to 05/06/86

09 Oct 1968
Incorporation

HUMBER GROWERS LIMITED Charges

31 July 2007
Debenture
Delivered: 7 August 2007
Status: Satisfied on 16 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2007
Legal mortgage
Delivered: 7 August 2007
Status: Satisfied on 16 February 2016
Persons entitled: Hsbc Bank PLC
Description: Land at poolbank site, common lane, welton brough, east…
31 July 2007
Legal mortgage
Delivered: 7 August 2007
Status: Satisfied on 16 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fair view and eden villa, wallace road, rustington, 1 water…
11 April 2003
Debenture
Delivered: 24 April 2003
Status: Satisfied on 30 July 2009
Persons entitled: Hazlewood Foods Limited
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Supplemental charge
Delivered: 24 April 2003
Status: Satisfied on 30 July 2009
Persons entitled: Hazlewood (Blackditch) Limited
Description: The sub-rentals. See the mortgage charge document for full…
13 July 2001
Assignment
Delivered: 28 July 2001
Status: Satisfied on 16 February 2016
Persons entitled: Hsbc Bank PLC
Description: All right,title and interest in various agreements (as…
13 July 2001
Mortgage of shares
Delivered: 25 July 2001
Status: Satisfied on 16 February 2016
Persons entitled: Hsbc Bank PLC
Description: 2,000 ordinary shares of 0.05 each in humber growers…
13 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Satisfied on 16 February 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property toddington lane littlehampton. With the…
13 July 2001
Mortgage of life policy
Delivered: 25 July 2001
Status: Satisfied on 28 October 2006
Persons entitled: Hsbc Bank PLC
Description: The keyman life assurance policy by roger k sayer policy…
13 July 2001
Mortgage of life policy
Delivered: 25 July 2001
Status: Satisfied on 28 October 2006
Persons entitled: Hsbc Bank PLC
Description: The keyman life assurance policy by andrew t cooksey under…
13 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Satisfied on 16 February 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h land to the south of the A63 welton east yorkshire…
13 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Satisfied on 9 October 2003
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a low carr nursery head dyke lane…
13 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Satisfied on 10 December 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at sandholme gilberdyke east…
13 July 2001
Debenture
Delivered: 25 July 2001
Status: Satisfied on 16 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2001
Composite guarantee and debenture between the company and van heyningen brothers limited and hazelwood produce limited (the "seller")
Delivered: 23 July 2001
Status: Satisfied on 26 August 2005
Persons entitled: Hazlewood Produce Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 2001
Composite guarantee and debenture between the company and van heyningen brothers limited and hazelwood (blackditch) limited (the "seller")
Delivered: 23 July 2001
Status: Satisfied on 30 July 2009
Persons entitled: Hazlewood (Blackditch) Limited
Description: Fixed and floating charges over the undertaking and all…
16 October 1995
Charge
Delivered: 18 October 1995
Status: Satisfied on 28 October 2006
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
7 February 1995
Fixed and floating charge
Delivered: 15 February 1995
Status: Satisfied on 16 February 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1994
Legal charge
Delivered: 20 October 1994
Status: Satisfied on 9 October 2003
Persons entitled: Midland Bank PLC
Description: Land on the south side of norfolk bank lane ellerker…
17 October 1994
Legal charge
Delivered: 20 October 1994
Status: Satisfied on 9 October 2003
Persons entitled: Midland Bank PLC
Description: Land situate on the north west side of norfolk bank lane…
17 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 16 February 2016
Persons entitled: Midland Bank PLC
Description: F/H land at welton brough humberside. Together with all…
17 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 16 February 2016
Persons entitled: Midland Bank PLC
Description: Land to south of welton road brough being 18.2 acres…
17 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 16 February 2016
Persons entitled: Midland Bank PLC
Description: Land at welton brough (phase ii) t/n HS183016. Together…
28 August 1987
Legal charge
Delivered: 4 September 1987
Status: Satisfied on 16 February 2016
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises land comprising…
19 January 1984
Fixed and floating charge
Delivered: 23 January 1984
Status: Satisfied on 4 January 1997
Persons entitled: Midland Bank PLC
Description: Charge on all book debts & other debts undertaking and all…
27 March 1980
Mortgage
Delivered: 28 March 1980
Status: Satisfied on 16 February 2016
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being approx. 2,800 sq yds of land off…
11 August 1969
Mortgage and charge
Delivered: 22 August 1969
Status: Satisfied on 16 February 2016
Persons entitled: Midland Bank PLC
Description: Approx 2 acres of land at welton e yorks together with…