HASSE ESTATE FARMING COMPANY LIMITED
NEWMARKET TEMPLECO 385 LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9DD

Company number 03485658
Status Active
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 39,252 . The most likely internet sites of HASSE ESTATE FARMING COMPANY LIMITED are www.hasseestatefarmingcompany.co.uk, and www.hasse-estate-farming-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Hasse Estate Farming Company Limited is a Private Limited Company. The company registration number is 03485658. Hasse Estate Farming Company Limited has been working since 24 December 1997. The present status of the company is Active. The registered address of Hasse Estate Farming Company Limited is Cheveley Park Stud Duchess Drive Newmarket Suffolk Cb8 9dd. . DANT, Christopher James is a Secretary of the company. COPUS, Roy Bernard is a Director of the company. DANT, Christopher James is a Director of the company. THOMPSON, David Brian is a Director of the company. THOMPSON, Patricia is a Director of the company. Secretary EVANS, Brian William has been resigned. Nominee Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director EVANS, Brian William has been resigned. Director SYKES, Hugh Ridley, Sir has been resigned. Director SYKES, Ruby, Lady has been resigned. Nominee Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
DANT, Christopher James
Appointed Date: 05 June 2003

Director
COPUS, Roy Bernard
Appointed Date: 01 July 2013
66 years old

Director
DANT, Christopher James
Appointed Date: 05 June 2003
56 years old

Director
THOMPSON, David Brian
Appointed Date: 05 June 2003
89 years old

Director
THOMPSON, Patricia
Appointed Date: 05 June 2003
85 years old

Resigned Directors

Secretary
EVANS, Brian William
Resigned: 05 June 2003
Appointed Date: 19 March 1998

Nominee Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 19 March 1998
Appointed Date: 24 December 1997

Director
EVANS, Brian William
Resigned: 05 June 2003
Appointed Date: 19 March 1998
78 years old

Director
SYKES, Hugh Ridley, Sir
Resigned: 05 June 2003
Appointed Date: 19 March 1998
93 years old

Director
SYKES, Ruby, Lady
Resigned: 05 June 2003
Appointed Date: 19 March 1998
87 years old

Nominee Director
TEMPLE DIRECT LIMITED
Resigned: 19 March 1998
Appointed Date: 24 December 1997

Persons With Significant Control

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

HASSE ESTATE FARMING COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
02 Jun 2016
Full accounts made up to 31 August 2015
23 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 39,252

03 Jun 2015
Full accounts made up to 31 August 2014
17 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 39,252

...
... and 57 more events
18 Mar 1998
Resolutions
  • WRES13 ‐ Written resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1998
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1998
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

24 Dec 1997
Incorporation

HASSE ESTATE FARMING COMPANY LIMITED Charges

30 June 1998
Debenture
Delivered: 9 July 1998
Status: Satisfied on 20 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…