SPEARHEAD TURF LIMITED
KETTERING HASSE ESTATE LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN14 3LT

Company number 02026433
Status Active
Incorporation Date 9 June 1986
Company Type Private Limited Company
Address COLPMANS FARM, ISLIP, KETTERING, NORTHANTS, UNITED KINGDOM, NN14 3LT
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Registered office address changed from The Coach House Wentworth Farm Great Harrowden Wellingborough Northamptonshire NN9 5AD to Colpmans Farm Islip Kettering Northants NN14 3LT on 11 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SPEARHEAD TURF LIMITED are www.spearheadturf.co.uk, and www.spearhead-turf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Wellingborough Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spearhead Turf Limited is a Private Limited Company. The company registration number is 02026433. Spearhead Turf Limited has been working since 09 June 1986. The present status of the company is Active. The registered address of Spearhead Turf Limited is Colpmans Farm Islip Kettering Northants United Kingdom Nn14 3lt. . RIDD-JONES, Stuart Benjamin is a Secretary of the company. CANNON, Timothy Andrew is a Director of the company. RIDD-JONES, Chantall Sylvette Florence is a Director of the company. RIDD-JONES, Stuart Benjamin is a Director of the company. Secretary MAY, Brenda Elizabeth has been resigned. Secretary MORGAN, Charles Delmar has been resigned. Secretary PLANTON, James Wesley has been resigned. Director FARMWEALTH LIMITED has been resigned. Director GREEN, Andrew Curtis has been resigned. Director GREEN, John Curtis has been resigned. Director GREEN, Thomas Michael Curtis has been resigned. Director HILSDON, Amy has been resigned. Director HILSDON, Frederick George has been resigned. Director JOEL, Julius John has been resigned. Director NEAL, Philip John has been resigned. Director WALTON, Leslie John has been resigned. Director WILSON, Clive Alan has been resigned. The company operates in "Growing of other perennial crops".


Current Directors

Secretary
RIDD-JONES, Stuart Benjamin
Appointed Date: 01 December 2015

Director
CANNON, Timothy Andrew
Appointed Date: 01 December 2015
66 years old

Director
RIDD-JONES, Chantall Sylvette Florence
Appointed Date: 01 December 2015
51 years old

Director
RIDD-JONES, Stuart Benjamin
Appointed Date: 01 December 2015
53 years old

Resigned Directors

Secretary
MAY, Brenda Elizabeth
Resigned: 28 October 2014
Appointed Date: 01 April 1993

Secretary
MORGAN, Charles Delmar
Resigned: 31 March 1993

Secretary
PLANTON, James Wesley
Resigned: 01 December 2015
Appointed Date: 28 October 2014

Director
FARMWEALTH LIMITED
Resigned: 22 November 1993

Director
GREEN, Andrew Curtis
Resigned: 29 October 2004
89 years old

Director
GREEN, John Curtis
Resigned: 17 December 1999
96 years old

Director
GREEN, Thomas Michael Curtis
Resigned: 01 December 2015
Appointed Date: 04 May 2001
59 years old

Director
HILSDON, Amy
Resigned: 31 May 2016
Appointed Date: 01 December 2015
43 years old

Director
HILSDON, Frederick George
Resigned: 31 May 2016
Appointed Date: 01 December 2015
47 years old

Director
JOEL, Julius John
Resigned: 01 December 2015
Appointed Date: 19 June 2008
64 years old

Director
NEAL, Philip John
Resigned: 18 February 2011
77 years old

Director
WALTON, Leslie John
Resigned: 05 December 2003
76 years old

Director
WILSON, Clive Alan
Resigned: 01 December 2015
Appointed Date: 23 May 2003
67 years old

Persons With Significant Control

Harrowden Farms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SPEARHEAD TURF LIMITED Events

12 Jan 2017
Confirmation statement made on 3 January 2017 with updates
11 Jan 2017
Registered office address changed from The Coach House Wentworth Farm Great Harrowden Wellingborough Northamptonshire NN9 5AD to Colpmans Farm Islip Kettering Northants NN14 3LT on 11 January 2017
09 Jan 2017
Full accounts made up to 31 December 2015
28 Sep 2016
Previous accounting period shortened from 31 December 2015 to 29 December 2015
16 Jun 2016
Termination of appointment of Frederick George Hilsdon as a director on 31 May 2016
...
... and 105 more events
10 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1986
Registered office changed on 10/07/86 from: 84 temple chambers temple avenue london EC4Y ohp

09 Jun 1986
Certificate of Incorporation

09 Jun 1986
Certificate of Incorporation
09 Jun 1986
Incorporation

SPEARHEAD TURF LIMITED Charges

1 February 2016
Charge code 0202 6433 0003
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 July 2012
Debenture
Delivered: 20 July 2012
Status: Satisfied on 30 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 1986
Debenture
Delivered: 24 October 1986
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…