BERKSHIRE HOPS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX5 2DH

Company number 00303648
Status Active
Incorporation Date 1 August 1935
Company Type Private Limited Company
Address STERLING HOUSE, 19/23 HIGH, STREET, KIDLINGTON, OXFORDSHIRE, OX5 2DH
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Previous accounting period extended from 30 September 2016 to 31 December 2016; Termination of appointment of James Frederick Blanchard as a director on 27 November 2011; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of BERKSHIRE HOPS LIMITED are www.berkshirehops.co.uk, and www.berkshire-hops.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and three months. Berkshire Hops Limited is a Private Limited Company. The company registration number is 00303648. Berkshire Hops Limited has been working since 01 August 1935. The present status of the company is Active. The registered address of Berkshire Hops Limited is Sterling House 19 23 High Street Kidlington Oxfordshire Ox5 2dh. . BLANCHARD, Timothy James is a Director of the company. Secretary BLANCHARD, Mary Grace Mason has been resigned. Director BLANCHARD, James Frederick has been resigned. Director BLANCHARD, Mary Grace Mason has been resigned. Director BLANCHARD, Michael David has been resigned. The company operates in "Mixed farming".


Current Directors

Director

Resigned Directors

Secretary
BLANCHARD, Mary Grace Mason
Resigned: 13 June 2011

Director
BLANCHARD, James Frederick
Resigned: 27 November 2011
106 years old

Director
BLANCHARD, Mary Grace Mason
Resigned: 13 June 2011
103 years old

Director
BLANCHARD, Michael David
Resigned: 20 April 2001
69 years old

Persons With Significant Control

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

Trustees Of The Golding Hop Accumulation And Maintenance Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BERKSHIRE HOPS LIMITED Events

04 Jan 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
30 Nov 2016
Termination of appointment of James Frederick Blanchard as a director on 27 November 2011
30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
02 Nov 2016
Previous accounting period shortened from 31 December 2016 to 30 September 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 76 more events
06 Jan 1988
Full accounts made up to 30 September 1985

19 Dec 1986
Full accounts made up to 30 September 1984

19 Dec 1986
Return made up to 15/12/86; full list of members

01 May 1986
Full accounts made up to 30 September 1983

01 May 1986
Return made up to 07/11/85; full list of members

BERKSHIRE HOPS LIMITED Charges

31 March 1966
Legal charge
Delivered: 6 April 1966
Status: Outstanding
Persons entitled: J.H. Willman
Description: Sheep house farm, kingston bagpuize, berkshire and detached…
4 March 1966
Mortgage
Delivered: 15 March 1966
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Southmoor farm bullockshit farm lodgefold farm all at…
17 July 1941
Mortgage
Delivered: 26 July 1941
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Land premises known as new house & new house farm in the…
5 June 1939
Mortgage
Delivered: 12 June 1939
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Freehold land 12.063 acres at southmoor, draycott moor…
5 June 1939
Mortgage
Delivered: 12 June 1939
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Freehold land (about 850 acres) & house at southmoor…