COLLMART GROWERS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Fenland » PE26 2TP

Company number 02026598
Status Active
Incorporation Date 10 June 1986
Company Type Private Limited Company
Address FARCET ROAD PONDERSBRIDGE, RAMSEY, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE26 2TP
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Accounts for a small company made up to 31 May 2016; Registration of charge 020265980007, created on 23 December 2016. The most likely internet sites of COLLMART GROWERS LIMITED are www.collmartgrowers.co.uk, and www.collmart-growers.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 Peterborough Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collmart Growers Limited is a Private Limited Company. The company registration number is 02026598. Collmart Growers Limited has been working since 10 June 1986. The present status of the company is Active. The registered address of Collmart Growers Limited is Farcet Road Pondersbridge Ramsey Huntingdon Cambridgeshire United Kingdom Pe26 2tp. . COLLETT, David John is a Director of the company. COLLETT, Nicholas John is a Director of the company. Secretary COLLETT, Nicholas John has been resigned. Secretary COLLING, Peter Charles has been resigned. Secretary MARTIN, Carol Ann has been resigned. Director COLLETT, Giles David has been resigned. Director COLLETT, Nicholas John has been resigned. Director COLLING, Peter Charles has been resigned. Director FORREST, John has been resigned. Director MAC-FALL, Gary has been resigned. Director MARTIN, Rae Stewart has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
COLLETT, David John
Appointed Date: 14 February 1997
84 years old

Director
COLLETT, Nicholas John
Appointed Date: 10 January 2013
60 years old

Resigned Directors

Secretary
COLLETT, Nicholas John
Resigned: 10 August 2009
Appointed Date: 17 February 2003

Secretary
COLLING, Peter Charles
Resigned: 30 June 1995

Secretary
MARTIN, Carol Ann
Resigned: 17 February 2003
Appointed Date: 30 June 1995

Director
COLLETT, Giles David
Resigned: 19 May 2010
Appointed Date: 14 February 1997
58 years old

Director
COLLETT, Nicholas John
Resigned: 10 August 2009
Appointed Date: 14 February 1997
60 years old

Director
COLLING, Peter Charles
Resigned: 30 June 1995
77 years old

Director
FORREST, John
Resigned: 30 June 1995
75 years old

Director
MAC-FALL, Gary
Resigned: 30 June 2015
Appointed Date: 21 June 2010
50 years old

Director
MARTIN, Rae Stewart
Resigned: 28 February 2008
74 years old

Persons With Significant Control

Mr David John Collett
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas John Collett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLMART GROWERS LIMITED Events

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
03 Mar 2017
Accounts for a small company made up to 31 May 2016
29 Dec 2016
Registration of charge 020265980007, created on 23 December 2016
18 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 150,000

15 Apr 2016
Registered office address changed from Farcet Road Pondersbridge Ramsey Huntingdon Cambridgeshire PE17 1TP to Farcet Road Pondersbridge Ramsey Huntingdon Cambridgeshire PE26 2TP on 15 April 2016
...
... and 108 more events
16 Sep 1986
Company name changed whitebeam LIMITED\certificate issued on 16/09/86
08 Sep 1986
Registered office changed on 08/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Jun 1986
Incorporation
10 Jun 1986
Certificate of Incorporation

COLLMART GROWERS LIMITED Charges

23 December 2016
Charge code 0202 6598 0007
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10,30 and 32 church street, holme, peterborough PE7 3PB…
31 July 2006
Fixed and floating charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 October 2002
Chattel mortgage
Delivered: 29 October 2002
Status: Satisfied on 13 July 2009
Persons entitled: Ing Lease (UK) Twelve Limited
Description: Various equipment relating to an onion peeling line and…
26 June 1992
Legal mortgage
Delivered: 2 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side the drove, farcet…
31 May 1990
Mortgage debenture
Delivered: 4 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 May 1989
Legal charge
Delivered: 11 May 1989
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H property O.S. number 242 (part) and 245 (part) at…
25 November 1986
Debenture
Delivered: 28 November 1986
Status: Satisfied on 23 October 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…