INTERCROP LIMITED
DEAL

Hellopages » Kent » Dover » CT14 0LT

Company number 02654702
Status Active
Incorporation Date 16 October 1991
Company Type Private Limited Company
Address BROAD LANE, BETTESHANGER, DEAL, KENT, CT14 0LT
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 18 September 2016 with updates; Termination of appointment of Shirley Goodsell as a director on 29 April 2016. The most likely internet sites of INTERCROP LIMITED are www.intercrop.co.uk, and www.intercrop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Shepherds Well Rail Station is 5.7 miles; to Ramsgate Rail Station is 8.1 miles; to Dumpton Park Rail Station is 8.8 miles; to Birchington-on-Sea Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intercrop Limited is a Private Limited Company. The company registration number is 02654702. Intercrop Limited has been working since 16 October 1991. The present status of the company is Active. The registered address of Intercrop Limited is Broad Lane Betteshanger Deal Kent Ct14 0lt. . WALL, Jacqueline Susan is a Secretary of the company. BULPITT, Thomas Peter is a Director of the company. FLETCHER, Mark Lawrence is a Director of the company. GOODRICH, Thane Edward is a Director of the company. WALL, Jacqueline Susan is a Director of the company. Secretary COLMAN, Belinda Jane has been resigned. Secretary THOMAS, Keble Robert Holliday has been resigned. Secretary THOMAS, Rosemary Jayne has been resigned. Secretary WELLS, Susan Rose has been resigned. Director COLMAN, Belinda Jane has been resigned. Director FRIEND, Mandy has been resigned. Director GOODSELL, Shirley has been resigned. Director GOODSELL, Shirley has been resigned. Director ROBERTS, Alec Edward has been resigned. Director SMITH, Richard Anthony has been resigned. Director STURT, Richard Harry Brooke, Dr has been resigned. Director THOMAS, Keble Robert Holliday has been resigned. Director THOMAS, Rosemary Jayne has been resigned. Director WELLS, Susan Rose has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
WALL, Jacqueline Susan
Appointed Date: 13 September 2002

Director
BULPITT, Thomas Peter
Appointed Date: 01 January 2014
42 years old

Director
FLETCHER, Mark Lawrence
Appointed Date: 19 October 2011
56 years old

Director
GOODRICH, Thane Edward
Appointed Date: 27 March 2001
63 years old

Director
WALL, Jacqueline Susan
Appointed Date: 17 February 2005
63 years old

Resigned Directors

Secretary
COLMAN, Belinda Jane
Resigned: 21 December 1991
Appointed Date: 16 October 1991

Secretary
THOMAS, Keble Robert Holliday
Resigned: 27 March 2001
Appointed Date: 10 January 1992

Secretary
THOMAS, Rosemary Jayne
Resigned: 10 January 1992
Appointed Date: 16 October 1991

Secretary
WELLS, Susan Rose
Resigned: 13 September 2002
Appointed Date: 27 March 2001

Director
COLMAN, Belinda Jane
Resigned: 21 December 1991
Appointed Date: 16 October 1991
63 years old

Director
FRIEND, Mandy
Resigned: 28 July 2005
Appointed Date: 27 March 2001
61 years old

Director
GOODSELL, Shirley
Resigned: 29 April 2016
Appointed Date: 24 April 2007
72 years old

Director
GOODSELL, Shirley
Resigned: 20 February 2007
Appointed Date: 16 June 2006
72 years old

Director
ROBERTS, Alec Edward
Resigned: 10 October 2003
Appointed Date: 16 December 1993
65 years old

Director
SMITH, Richard Anthony
Resigned: 13 October 2006
Appointed Date: 27 March 2001
64 years old

Director
STURT, Richard Harry Brooke, Dr
Resigned: 21 December 1991
Appointed Date: 16 October 1991
85 years old

Director
THOMAS, Keble Robert Holliday
Resigned: 19 October 2011
Appointed Date: 16 October 1991
80 years old

Director
THOMAS, Rosemary Jayne
Resigned: 23 February 2007
Appointed Date: 16 October 1991
81 years old

Director
WELLS, Susan Rose
Resigned: 13 September 2002
Appointed Date: 27 March 2001
64 years old

Persons With Significant Control

Mrs Jacqueline Susan Wall
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Thane Edward Goodrich
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Mark Lawrence Fletcher
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

INTERCROP LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
04 May 2016
Termination of appointment of Shirley Goodsell as a director on 29 April 2016
22 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 33,500

12 Aug 2015
Accounts for a medium company made up to 31 December 2014
...
... and 93 more events
05 Jan 1992
Accounting reference date notified as 31/12

03 Jan 1992
Particulars of mortgage/charge
21 Nov 1991
Memorandum and Articles of Association
19 Nov 1991
Company name changed mowllcastle salads LIMITED\certificate issued on 20/11/91

16 Oct 1991
Incorporation

INTERCROP LIMITED Charges

24 May 2007
Guarantee & debenture
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Guarantee & debenture
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being broad lane betteshanger deal kent…
26 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Howe wall field betteshanger deal kent t/no K776982 and…
10 August 1995
Legal charge
Delivered: 17 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south east of broad lane finglesham deal…
10 February 1992
Debenture
Delivered: 17 February 1992
Status: Satisfied on 17 August 1995
Persons entitled: Kent Salads Limited
Description: Fixed and floating charges over the undertaking and all…
30 December 1991
Debenture
Delivered: 3 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…