STAPLES (VEGETABLES) LIMITED
SIBSEY, BOSTON

Hellopages » Lincolnshire » East Lindsey » PE22 0SE

Company number 00504587
Status Active
Incorporation Date 19 February 1952
Company Type Private Limited Company
Address STATION FARM, STATION ROAD, SIBSEY, BOSTON, LINCS., PE22 0SE
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables, 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Registration of charge 005045870004, created on 16 September 2016; Full accounts made up to 31 August 2015. The most likely internet sites of STAPLES (VEGETABLES) LIMITED are www.staplesvegetables.co.uk, and www.staples-vegetables.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eight months. The distance to to Hubberts Bridge Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staples Vegetables Limited is a Private Limited Company. The company registration number is 00504587. Staples Vegetables Limited has been working since 19 February 1952. The present status of the company is Active. The registered address of Staples Vegetables Limited is Station Farm Station Road Sibsey Boston Lincs Pe22 0se. . READ, Vernon Edward is a Secretary of the company. READ, George is a Director of the company. READ, Janet is a Director of the company. READ, Vernon Edward is a Director of the company. Secretary READ, Janet has been resigned. Director READ, Janet has been resigned. Director STAPLES, Dorothy May has been resigned. Director STAPLES, William Edward has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
READ, Vernon Edward
Appointed Date: 05 April 1992

Director
READ, George
Appointed Date: 21 October 1992
55 years old

Director
READ, Janet
Appointed Date: 01 September 2009
80 years old

Director
READ, Vernon Edward

57 years old

Resigned Directors

Secretary
READ, Janet
Resigned: 05 April 1992

Director
READ, Janet
Resigned: 09 May 1997
80 years old

Director
STAPLES, Dorothy May
Resigned: 05 April 1992
108 years old

Director
STAPLES, William Edward
Resigned: 05 April 1992
109 years old

Persons With Significant Control

Mr Vernon Edward Read
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr George Read
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs Janet Read
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

STAPLES (VEGETABLES) LIMITED Events

25 Jan 2017
Confirmation statement made on 16 January 2017 with updates
26 Sep 2016
Registration of charge 005045870004, created on 16 September 2016
03 Jun 2016
Full accounts made up to 31 August 2015
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,003

28 May 2015
Full accounts made up to 31 August 2014
...
... and 75 more events
01 Oct 1987
Accounts for a small company made up to 31 August 1986

01 Oct 1987
Return made up to 10/04/87; full list of members

16 Jun 1986
Return made up to 07/05/86; full list of members

22 May 1986
Accounts for a small company made up to 31 August 1985

16 May 1977
Company name changed\certificate issued on 16/05/77

STAPLES (VEGETABLES) LIMITED Charges

16 September 2016
Charge code 0050 4587 0004
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 August 2012
An omnibus guarantee and set-off agreement
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 November 2004
An omnibus letter of set-off
Delivered: 10 November 2004
Status: Satisfied on 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 August 2003
Debenture deed
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…