HOME HARVEST SALADS LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2FJ

Company number 05195216
Status Active
Incorporation Date 2 August 2004
Company Type Private Limited Company
Address BECKSIDE NURSERY NORFOLK BANK LANE, ELLERKER, BROUGH, EAST YORKSHIRE, HU15 2FJ
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 2 August 2016 with updates; Registration of charge 051952160003, created on 11 December 2015. The most likely internet sites of HOME HARVEST SALADS LIMITED are www.homeharvestsalads.co.uk, and www.home-harvest-salads.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Brough Rail Station is 2.5 miles; to Gilberdyke Rail Station is 4.6 miles; to Ferriby Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Harvest Salads Limited is a Private Limited Company. The company registration number is 05195216. Home Harvest Salads Limited has been working since 02 August 2004. The present status of the company is Active. The registered address of Home Harvest Salads Limited is Beckside Nursery Norfolk Bank Lane Ellerker Brough East Yorkshire Hu15 2fj. . JOHNSON, Anna Louise is a Secretary of the company. BRANFIELD, Peter Richard is a Director of the company. BROWN MCKEEN, Robert Donnan is a Director of the company. JOHNSON, Andrew Stephen is a Director of the company. JOHNSON, Anna Louise is a Director of the company. TOPPER, Carl Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRANFIELD, Angela Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
JOHNSON, Anna Louise
Appointed Date: 02 August 2004

Director
BRANFIELD, Peter Richard
Appointed Date: 14 April 2005
67 years old

Director
BROWN MCKEEN, Robert Donnan
Appointed Date: 30 January 2007
54 years old

Director
JOHNSON, Andrew Stephen
Appointed Date: 02 August 2004
53 years old

Director
JOHNSON, Anna Louise
Appointed Date: 02 August 2004
52 years old

Director
TOPPER, Carl Richard
Appointed Date: 30 January 2007
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 2004
Appointed Date: 02 August 2004

Director
BRANFIELD, Angela Jane
Resigned: 29 January 2007
Appointed Date: 14 April 2005
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 2004
Appointed Date: 02 August 2004

Persons With Significant Control

Mr Andrew Stephen Johnson
Notified on: 2 August 2016
53 years old
Nature of control: Has significant influence or control

Emerald Produce Limited
Notified on: 2 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOME HARVEST SALADS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 January 2016
16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
17 Dec 2015
Registration of charge 051952160003, created on 11 December 2015
15 Dec 2015
Registration of charge 051952160002, created on 15 December 2015
03 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 45 more events
09 Aug 2004
New secretary appointed;new director appointed
09 Aug 2004
New director appointed
02 Aug 2004
Secretary resigned
02 Aug 2004
Director resigned
02 Aug 2004
Incorporation

HOME HARVEST SALADS LIMITED Charges

15 December 2015
Charge code 0519 5216 0002
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 December 2015
Charge code 0519 5216 0003
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Beckside nursery norfolk bank lane ellerker brough east…
24 March 2011
Debenture
Delivered: 5 April 2011
Status: Satisfied on 4 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…