STEINER HOPS LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 4BL

Company number 01166845
Status Active
Incorporation Date 16 April 1974
Company Type Private Limited Company
Address 185-189 HIGH STREET, EPPING, ESSEX, ENGLAND, CM16 4BL
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from 319a High Street Epping Essex CM16 4DA to 185-189 High Street Epping Essex CM16 4BL on 20 February 2017; Confirmation statement made on 12 October 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of STEINER HOPS LIMITED are www.steinerhops.co.uk, and www.steiner-hops.co.uk. The predicted number of employees is 140 to 150. The company’s age is fifty-one years and six months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.1 miles; to Romford Rail Station is 9.1 miles; to Goodmayes Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steiner Hops Limited is a Private Limited Company. The company registration number is 01166845. Steiner Hops Limited has been working since 16 April 1974. The present status of the company is Active. The registered address of Steiner Hops Limited is 185 189 High Street Epping Essex England Cm16 4bl. The company`s financial liabilities are £2221.49k. It is £897.55k against last year. And the total assets are £4349.98k, which is £1934.64k against last year. FALCONER, Russell Francis is a Director of the company. GIMBEL, Louis Steiner is a Director of the company. Secretary HURRELL, Brenda Jean has been resigned. Secretary KENT, Eileen Lillian has been resigned. Secretary ROBERTS, Trevor Reginald has been resigned. Secretary SMITH, Gerald Walter, Dr has been resigned. Director ROBERTS, Trevor Reginald has been resigned. Director SMITH, Gerald Walter, Dr has been resigned. The company operates in "Post-harvest crop activities".


steiner hops Key Finiance

LIABILITIES £2221.49k
+67%
CASH n/a
TOTAL ASSETS £4349.98k
+80%
All Financial Figures

Current Directors

Director
FALCONER, Russell Francis
Appointed Date: 12 February 2013
62 years old

Director

Resigned Directors

Secretary
HURRELL, Brenda Jean
Resigned: 14 April 1997
Appointed Date: 07 March 1994

Secretary
KENT, Eileen Lillian
Resigned: 07 March 1994

Secretary
ROBERTS, Trevor Reginald
Resigned: 28 March 2013
Appointed Date: 01 July 2000

Secretary
SMITH, Gerald Walter, Dr
Resigned: 01 July 2000
Appointed Date: 15 April 1999

Director
ROBERTS, Trevor Reginald
Resigned: 28 March 2013
Appointed Date: 01 January 1998
77 years old

Director
SMITH, Gerald Walter, Dr
Resigned: 30 June 2002
93 years old

Persons With Significant Control

Mr Louis Steiner Gimbel
Notified on: 10 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

STEINER HOPS LIMITED Events

20 Feb 2017
Registered office address changed from 319a High Street Epping Essex CM16 4DA to 185-189 High Street Epping Essex CM16 4BL on 20 February 2017
27 Oct 2016
Confirmation statement made on 12 October 2016 with updates
12 Oct 2016
Satisfaction of charge 4 in full
12 Oct 2016
Satisfaction of charge 3 in full
20 May 2016
Accounts for a small company made up to 31 December 2015
...
... and 76 more events
26 Jul 1988
Director resigned

19 Nov 1987
Full accounts made up to 30 June 1987

19 Nov 1987
Return made up to 24/11/87; full list of members

19 Dec 1986
Full accounts made up to 30 June 1986

19 Dec 1986
Return made up to 29/12/86; full list of members

STEINER HOPS LIMITED Charges

5 July 1994
Single debenture
Delivered: 14 July 1994
Status: Satisfied on 12 October 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1992
Deposit agreement
Delivered: 3 November 1992
Status: Satisfied on 12 October 2016
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit all…
6 November 1990
Mortgage
Delivered: 21 November 1990
Status: Satisfied on 6 August 1994
Persons entitled: Lloyds Bank PLC
Description: Any moneys standing to the credit of a designated account…
19 September 1990
Mortgage
Delivered: 25 September 1990
Status: Satisfied on 6 August 1994
Persons entitled: Lloyds Bank PLC
Description: All moneys standing to the credit of a designated account…