ANGLIAN PEA GROWERS LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 0WB

Company number 03814318
Status Active
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address B G A HOUSE, NOTTINGHAM ROAD, LOUTH, LINCOLNSHIRE, LN11 0WB
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Appointment of Mr John Richard Stanton Ward as a secretary on 16 November 2016; Termination of appointment of Martin Paul Riggall as a secretary on 16 November 2016. The most likely internet sites of ANGLIAN PEA GROWERS LIMITED are www.anglianpeagrowers.co.uk, and www.anglian-pea-growers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Great Coates Rail Station is 14.2 miles; to Healing Rail Station is 15 miles; to Thorpe Culvert Rail Station is 20 miles; to Wainfleet Rail Station is 21.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglian Pea Growers Limited is a Private Limited Company. The company registration number is 03814318. Anglian Pea Growers Limited has been working since 27 July 1999. The present status of the company is Active. The registered address of Anglian Pea Growers Limited is B G A House Nottingham Road Louth Lincolnshire Ln11 0wb. . WARD, John Richard Stanton is a Secretary of the company. GREENWELL, Andrew Peter is a Director of the company. HADINGHAM, Edward Richard is a Director of the company. HIRST, Richard John is a Director of the company. KERR, Bruce William is a Director of the company. SCOTT, David William is a Director of the company. WRIGHT, Colin Arthur is a Director of the company. Secretary FAIRS, Alan Herbert has been resigned. Secretary HIRST, Richard John has been resigned. Secretary RIGGALL, Martin Paul has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALEXANDER, Robert Colin has been resigned. Director BASEY-FISHER, Richard George has been resigned. Director CLARKE, Andrew Robert has been resigned. Director FAIRS, Alan Herbert has been resigned. Director FINBOW, Roger John has been resigned. Director GREEN, David Eric has been resigned. Director HADINGHAM, Andrew Nicholas has been resigned. Director KERR, John has been resigned. Director TUCKWELL, Paul Anthony has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WARD, John Richard Stanton
Appointed Date: 16 November 2016

Director
GREENWELL, Andrew Peter
Appointed Date: 09 November 2015
42 years old

Director
HADINGHAM, Edward Richard
Appointed Date: 21 November 2001
53 years old

Director
HIRST, Richard John
Appointed Date: 27 July 1999
64 years old

Director
KERR, Bruce William
Appointed Date: 19 November 2014
55 years old

Director
SCOTT, David William
Appointed Date: 17 January 2006
67 years old

Director
WRIGHT, Colin Arthur
Appointed Date: 17 November 2010
76 years old

Resigned Directors

Secretary
FAIRS, Alan Herbert
Resigned: 03 September 1999
Appointed Date: 27 July 1999

Secretary
HIRST, Richard John
Resigned: 19 October 2001
Appointed Date: 03 September 1999

Secretary
RIGGALL, Martin Paul
Resigned: 16 November 2016
Appointed Date: 19 October 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Director
ALEXANDER, Robert Colin
Resigned: 16 November 2016
Appointed Date: 21 November 2007
50 years old

Director
BASEY-FISHER, Richard George
Resigned: 05 November 2006
Appointed Date: 03 September 1999
86 years old

Director
CLARKE, Andrew Robert
Resigned: 12 February 2014
Appointed Date: 21 November 2001
57 years old

Director
FAIRS, Alan Herbert
Resigned: 21 November 2007
Appointed Date: 27 July 1999
79 years old

Director
FINBOW, Roger John
Resigned: 05 December 2013
Appointed Date: 09 October 2009
73 years old

Director
GREEN, David Eric
Resigned: 21 November 2007
Appointed Date: 21 November 2001
64 years old

Director
HADINGHAM, Andrew Nicholas
Resigned: 21 November 2001
Appointed Date: 03 September 1999
72 years old

Director
KERR, John
Resigned: 18 November 2009
Appointed Date: 03 September 1999
85 years old

Director
TUCKWELL, Paul Anthony
Resigned: 21 November 2001
Appointed Date: 03 September 1999
71 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Persons With Significant Control

Mr Richard John Hirst
Notified on: 23 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLIAN PEA GROWERS LIMITED Events

29 Nov 2016
Accounts for a small company made up to 31 May 2016
25 Nov 2016
Appointment of Mr John Richard Stanton Ward as a secretary on 16 November 2016
24 Nov 2016
Termination of appointment of Martin Paul Riggall as a secretary on 16 November 2016
24 Nov 2016
Termination of appointment of Robert Colin Alexander as a director on 16 November 2016
23 Sep 2016
RP04 CS01 second filed CS01 27/07/2016 amended information about people with significant control
...
... and 93 more events
30 Jul 1999
Director resigned
30 Jul 1999
Secretary resigned
30 Jul 1999
New secretary appointed;new director appointed
30 Jul 1999
Registered office changed on 30/07/99 from: 31 corsham street london N1 6DR
27 Jul 1999
Incorporation

ANGLIAN PEA GROWERS LIMITED Charges

6 June 2013
Charge code 0381 4318 0002
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 February 2000
Debenture
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…