YORKSHIRE GROWN PRODUCE LIMITED
BROUGH HEDON SALADS (HOLDINGS) LIMITED HEDON SALADS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2PR
Company number 02783670
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address MAIN ROAD, NEWPORT, BROUGH, EAST YORKSHIRE, HU15 2PR
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Appointment of Mr Daniel Peter Bates as a secretary on 12 October 2016; Termination of appointment of Terence Wylie as a director on 12 August 2016. The most likely internet sites of YORKSHIRE GROWN PRODUCE LIMITED are www.yorkshiregrownproduce.co.uk, and www.yorkshire-grown-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Broomfleet Rail Station is 1.9 miles; to Eastrington Rail Station is 3.4 miles; to Saltmarshe Rail Station is 5 miles; to Brough Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Grown Produce Limited is a Private Limited Company. The company registration number is 02783670. Yorkshire Grown Produce Limited has been working since 20 January 1993. The present status of the company is Active. The registered address of Yorkshire Grown Produce Limited is Main Road Newport Brough East Yorkshire Hu15 2pr. . BATES, Daniel Peter is a Secretary of the company. BATES, Daniel Peter is a Director of the company. MAGISTRO CONTENTA, Vincent is a Director of the company. Secretary MAGISTRO-CONTENTA, Antonio has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director ABELLO, Vincenzo has been resigned. Director MAGISTRO CONTENTA, Maria has been resigned. Director MAGISTRO CONTENTA, Vincenzo has been resigned. Director MAGISTRO-CONTENTA, Antonio has been resigned. Director SALMON, Thomas Reuben has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WILD, Christopher has been resigned. Director WYLIE, Terence has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
BATES, Daniel Peter
Appointed Date: 12 October 2016

Director
BATES, Daniel Peter
Appointed Date: 10 December 2012
38 years old

Director
MAGISTRO CONTENTA, Vincent
Appointed Date: 10 December 2012
37 years old

Resigned Directors

Secretary
MAGISTRO-CONTENTA, Antonio
Resigned: 12 December 2014
Appointed Date: 20 January 1993

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 20 January 1994
Appointed Date: 20 January 1993

Director
ABELLO, Vincenzo
Resigned: 09 October 1995
Appointed Date: 20 January 1993
77 years old

Director
MAGISTRO CONTENTA, Maria
Resigned: 12 December 2014
Appointed Date: 15 January 2012
64 years old

Director
MAGISTRO CONTENTA, Vincenzo
Resigned: 10 May 2002
Appointed Date: 20 January 1993
66 years old

Director
MAGISTRO-CONTENTA, Antonio
Resigned: 12 December 2014
Appointed Date: 20 January 1993
67 years old

Director
SALMON, Thomas Reuben
Resigned: 13 March 2012
Appointed Date: 20 January 1994
74 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 20 January 1994
Appointed Date: 20 January 1993

Director
WILD, Christopher
Resigned: 12 August 2016
Appointed Date: 30 January 2015
54 years old

Director
WYLIE, Terence
Resigned: 12 August 2016
Appointed Date: 30 January 2015
70 years old

Persons With Significant Control

Mr Daniel Peter Bates
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

Mr Vincent Magistro-Contenta
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr Antonio Magistro-Contenta
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vincenzo Magistro-Contenta
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORKSHIRE GROWN PRODUCE LIMITED Events

01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
12 Oct 2016
Appointment of Mr Daniel Peter Bates as a secretary on 12 October 2016
06 Oct 2016
Termination of appointment of Terence Wylie as a director on 12 August 2016
06 Oct 2016
Termination of appointment of Christopher Wild as a director on 12 August 2016
01 Sep 2016
Accounts for a medium company made up to 30 November 2015
...
... and 99 more events
29 Jun 1993
New secretary appointed;new director appointed

29 Jun 1993
New director appointed

20 May 1993
Registered office changed on 20/05/93 from: 152 city road london EC1V 2NX
20 May 1993
Ad 18/02/93--------- £ si 98@1=98 £ ic 2/100
20 Jan 1993
Incorporation

YORKSHIRE GROWN PRODUCE LIMITED Charges

6 December 2007
Mortgage debenture
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Antonio Magistro-Contenta and Maria Magistro-Contenta
Description: Fixed and floating charges over the undertaking and all…
6 December 2007
Legal mortgage
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Antonio Magistro-Contenta and Maria Magistro-Contenta
Description: The f/h property known as land and buildings on the east…
6 December 2007
Legal mortgage
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Antonio Magistro-Contenta and Maria Magistro-Contenta
Description: The f/h property known as land on the north side of sissons…
19 July 2007
Debenture
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2007
Legal mortgage
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the east and west side of main…
19 July 2007
Legal mortgage
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H horticultural nursery main road newport brough. With…
28 April 2006
A chattel mortgage
Delivered: 5 May 2006
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: The chattels being the 7,800 gavita ir 600 horticultural…
9 February 2006
Legal mortgage
Delivered: 20 February 2006
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land and buildings on the east…
22 December 1998
Debenture
Delivered: 8 January 1999
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1994
Legal charge
Delivered: 2 December 1994
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: Land on the north side of sissons lane, north cave…
31 January 1994
Debenture
Delivered: 18 February 1994
Status: Satisfied on 5 February 1999
Persons entitled: Vincenzo Abello Vincenzo Magistro Contenta Antonio Magistro Contenta
Description: Fixed and floating charges over the undertaking and all…
31 January 1994
Legal charge
Delivered: 18 February 1994
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/as land at main street burtswick north…