C.E.P. POTATOES LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 9TB
Company number 01315419
Status Active
Incorporation Date 30 May 1977
Company Type Private Limited Company
Address 155 WELLINGBOROUGH ROAD, RUSHDEN, NORTHAMPTONSHIRE, ENGLAND, NN10 9TB
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 March 2017 with updates; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 5,000 . The most likely internet sites of C.E.P. POTATOES LIMITED are www.ceppotatoes.co.uk, and www.c-e-p-potatoes.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and nine months. The distance to to Kettering Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C E P Potatoes Limited is a Private Limited Company. The company registration number is 01315419. C E P Potatoes Limited has been working since 30 May 1977. The present status of the company is Active. The registered address of C E P Potatoes Limited is 155 Wellingborough Road Rushden Northamptonshire England Nn10 9tb. The company`s financial liabilities are £370.57k. It is £55.49k against last year. The cash in hand is £0.62k. It is £-0.98k against last year. And the total assets are £416.83k, which is £-3.52k against last year. CALDER, Delia Kay is a Secretary of the company. CALDER, Delia Kay is a Director of the company. CALDER, Geoffrey Byron is a Director of the company. Secretary PORTER, Christopher Charles has been resigned. Director BUTCHER, David John has been resigned. Director BUTCHER, Penelope Ann has been resigned. Director PARKINSON, Fiona Mary has been resigned. Director PORTER, Celia Ann has been resigned. Director PORTER, Charles Edward has been resigned. Director PORTER, Christopher Charles has been resigned. Director PORTER, Patricia has been resigned. The company operates in "Post-harvest crop activities".


c.e.p. potatoes Key Finiance

LIABILITIES £370.57k
+17%
CASH £0.62k
-62%
TOTAL ASSETS £416.83k
-1%
All Financial Figures

Current Directors

Secretary
CALDER, Delia Kay
Appointed Date: 09 August 2007

Director
CALDER, Delia Kay
Appointed Date: 01 January 2008
60 years old

Director
CALDER, Geoffrey Byron
Appointed Date: 09 August 2007
72 years old

Resigned Directors

Secretary
PORTER, Christopher Charles
Resigned: 09 August 2007

Director
BUTCHER, David John
Resigned: 09 August 2007
66 years old

Director
BUTCHER, Penelope Ann
Resigned: 09 August 2007
65 years old

Director
PARKINSON, Fiona Mary
Resigned: 09 August 2007
60 years old

Director
PORTER, Celia Ann
Resigned: 28 November 1994
88 years old

Director
PORTER, Charles Edward
Resigned: 28 November 1994
88 years old

Director
PORTER, Christopher Charles
Resigned: 09 August 2007
64 years old

Director
PORTER, Patricia
Resigned: 09 August 2007
61 years old

Persons With Significant Control

Mrs Delia Kay Calder
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mr Geoffrey Byron Calder
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.E.P. POTATOES LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
06 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000

01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jan 2016
Registered office address changed from Honeypot Lane Colsterworth Grantham Lincolnshire NG33 5LT to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 6 January 2016
...
... and 87 more events
14 Mar 1989
Return made up to 31/12/88; full list of members

28 Apr 1988
Return made up to 31/12/87; full list of members

27 Feb 1987
Full accounts made up to 30 June 1986

27 Feb 1987
Return made up to 31/12/86; full list of members

30 May 1977
Incorporation

C.E.P. POTATOES LIMITED Charges

25 June 2010
Debenture
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 1999
Legal charge
Delivered: 11 February 1999
Status: Satisfied on 24 July 2007
Persons entitled: Barclays Bank PLC
Description: Small area of land at honeypot lane…
14 April 1998
Legal charge
Delivered: 24 April 1998
Status: Satisfied on 24 July 2007
Persons entitled: Barclays Bank PLC
Description: Land at honeypot lane colsterworth lincolnshire.
23 February 1978
Debenture
Delivered: 28 February 1978
Status: Satisfied on 24 July 2007
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge undertaking and all property and…