HENRY HIRST (PROVISIONS) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2QB

Company number 00682149
Status Active
Incorporation Date 31 January 1961
Company Type Private Limited Company
Address OAK HOUSE HEYFORD CLOSE, ALDERMANS GREEN, COVENTRY, WEST MIDLANDS, CV2 2QB
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Carsten Svejgaard Jakobsen on 18 March 2014. The most likely internet sites of HENRY HIRST (PROVISIONS) LIMITED are www.henryhirstprovisions.co.uk, and www.henry-hirst-provisions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Henry Hirst Provisions Limited is a Private Limited Company. The company registration number is 00682149. Henry Hirst Provisions Limited has been working since 31 January 1961. The present status of the company is Active. The registered address of Henry Hirst Provisions Limited is Oak House Heyford Close Aldermans Green Coventry West Midlands Cv2 2qb. . CORNES, Jeremy Adam is a Director of the company. JAKOBSEN, Carsten Svejgaard is a Director of the company. Secretary LEES, John Adrian Charles has been resigned. Director LEES, Angela Margaret has been resigned. Director LEES, John Adrian Charles has been resigned. Director LEES, Winifred Pauline has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Director
CORNES, Jeremy Adam
Appointed Date: 03 May 2012
58 years old

Director
JAKOBSEN, Carsten Svejgaard
Appointed Date: 03 May 2012
79 years old

Resigned Directors

Secretary
LEES, John Adrian Charles
Resigned: 03 May 2012

Director
LEES, Angela Margaret
Resigned: 30 April 2012
Appointed Date: 20 October 2003
64 years old

Director
LEES, John Adrian Charles
Resigned: 03 March 2012
63 years old

Director
LEES, Winifred Pauline
Resigned: 20 October 2003
87 years old

Persons With Significant Control

Vendmore Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENRY HIRST (PROVISIONS) LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
16 May 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Director's details changed for Mr Carsten Svejgaard Jakobsen on 18 March 2014
18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 40,000

23 Sep 2015
Full accounts made up to 31 December 2014
...
... and 93 more events
11 Aug 1979
Annual return made up to 08/08/79
15 May 1979
Annual return made up to 06/09/78
01 Nov 1976
Annual return made up to 08/09/76
29 May 1975
Annual return made up to 16/05/75
31 Jan 1961
Incorporation

HENRY HIRST (PROVISIONS) LIMITED Charges

31 January 1997
Assignation of keyman policy
Delivered: 13 February 1997
Status: Satisfied on 5 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Coy sun alliance life & pensions policy no RNF00026933A sum…
5 June 1996
Legal charge
Delivered: 20 June 1996
Status: Satisfied on 5 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property at 18 pitt street newcastle upon tyne together…
5 June 1996
Assignation of life policy
Delivered: 17 June 1996
Status: Satisfied on 5 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Scottish widows policy no 5388372 on the life of malcolm…
5 June 1996
Debenture
Delivered: 17 June 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 June 1996
Assignation of life policy
Delivered: 17 June 1996
Status: Satisfied on 5 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Scottish widows policy no 5388357 on the life of john…
7 February 1995
Mortgage debenture
Delivered: 20 February 1995
Status: Satisfied on 22 August 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 August 1984
Legal mortgage
Delivered: 9 August 1984
Status: Satisfied on 22 August 1996
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 38/48 pitt street, newcastle upon…