STOURGARDEN LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO6 4AP

Company number 03031052
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address LODGE FARM, GT HORKESLEY, COLCHESTER, ESSEX, CO6 4AP
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a medium company made up to 31 July 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 200 . The most likely internet sites of STOURGARDEN LIMITED are www.stourgarden.co.uk, and www.stourgarden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Stourgarden Limited is a Private Limited Company. The company registration number is 03031052. Stourgarden Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Stourgarden Limited is Lodge Farm Gt Horkesley Colchester Essex Co6 4ap. . FARROW, Gerald is a Secretary of the company. RIX, George Peter is a Director of the company. RIX, John Gordon is a Director of the company. RIX, Samuel John is a Director of the company. RIX, William Howard is a Director of the company. Secretary FARROW, Gerald has been resigned. Secretary FEDEYKO, Mary Anne has been resigned. Secretary O'TOOLE, Nigel Laurence has been resigned. Director FARROW, Gerald has been resigned. Director GRAY, Malcolm David has been resigned. Director O'TOOLE, Nigel Laurence has been resigned. Director SIMONS, Avril has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
FARROW, Gerald
Appointed Date: 01 July 1999

Director
RIX, George Peter
Appointed Date: 04 November 2014
38 years old

Director
RIX, John Gordon
Appointed Date: 24 April 1995
67 years old

Director
RIX, Samuel John
Appointed Date: 04 November 2014
36 years old

Director
RIX, William Howard
Appointed Date: 09 March 1995
64 years old

Resigned Directors

Secretary
FARROW, Gerald
Resigned: 22 September 1997
Appointed Date: 24 April 1995

Secretary
FEDEYKO, Mary Anne
Resigned: 24 April 1995
Appointed Date: 09 March 1995

Secretary
O'TOOLE, Nigel Laurence
Resigned: 01 July 1999
Appointed Date: 22 September 1997

Director
FARROW, Gerald
Resigned: 22 September 1997
Appointed Date: 24 April 1995
87 years old

Director
GRAY, Malcolm David
Resigned: 20 August 1998
Appointed Date: 24 April 1995
69 years old

Director
O'TOOLE, Nigel Laurence
Resigned: 01 July 1999
Appointed Date: 22 September 1997
72 years old

Director
SIMONS, Avril
Resigned: 01 July 1999
Appointed Date: 20 August 1998
77 years old

Persons With Significant Control

Mr John Gordon Rix Bsc (Hons)
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. William Howard Rix
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOURGARDEN LIMITED Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
28 Apr 2016
Accounts for a medium company made up to 31 July 2015
22 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200

26 Apr 2015
Accounts for a medium company made up to 31 July 2014
17 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200

...
... and 53 more events
11 May 1995
New director appointed
11 May 1995
Ad 24/04/95--------- £ si 199@1=199 £ ic 1/200
11 May 1995
Accounting reference date notified as 30/06
11 May 1995
Registered office changed on 11/05/95 from: 4/5 north hill colchester CO1 1EB
09 Mar 1995
Incorporation

STOURGARDEN LIMITED Charges

18 September 1995
Fixed and floating charge
Delivered: 19 September 1995
Status: Satisfied on 23 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…