H. PRINS LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 1NE

Company number 00250041
Status Active
Incorporation Date 9 August 1930
Company Type Private Limited Company
Address 27-29 OLD MARKET, WISBECH, CAMBRIDGESHIRE, PE13 1NE
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 688,384 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of H. PRINS LIMITED are www.hprins.co.uk, and www.h-prins.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and three months. H Prins Limited is a Private Limited Company. The company registration number is 00250041. H Prins Limited has been working since 09 August 1930. The present status of the company is Active. The registered address of H Prins Limited is 27 29 Old Market Wisbech Cambridgeshire Pe13 1ne. . KOOREMAN, Jan Edward is a Secretary of the company. KOOREMAN, James Pieter is a Director of the company. KOOREMAN, Jan Edward is a Director of the company. Secretary KOOREMAN, Jan Arthur has been resigned. Secretary TATESON, Jannette has been resigned. Director DUNN, Cornelia Ann has been resigned. Director KOOREMAN, Jan Arthur has been resigned. Director TATESON, Jannette has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
KOOREMAN, Jan Edward
Appointed Date: 11 April 2004

Director
KOOREMAN, James Pieter
Appointed Date: 17 November 1998
52 years old

Director
KOOREMAN, Jan Edward
Appointed Date: 17 November 1998
54 years old

Resigned Directors

Secretary
KOOREMAN, Jan Arthur
Resigned: 11 April 2004
Appointed Date: 31 May 2001

Secretary
TATESON, Jannette
Resigned: 31 May 2001

Director
DUNN, Cornelia Ann
Resigned: 17 November 1998
91 years old

Director
KOOREMAN, Jan Arthur
Resigned: 07 September 2013
85 years old

Director
TATESON, Jannette
Resigned: 31 May 2001
89 years old

H. PRINS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 688,384

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 688,384

27 Apr 2015
Secretary's details changed for Mr Jan Edward Kooreman on 10 April 2015
...
... and 90 more events
27 Jun 1988
Registered office changed on 27/06/88 from: lynn road wisbech, cambs

17 May 1988
Return made up to 06/04/88; full list of members

11 Apr 1988
Full accounts made up to 31 May 1987

24 Jun 1987
Return made up to 08/04/87; full list of members

04 Apr 1987
Accounts made up to 31 May 1986

H. PRINS LIMITED Charges

4 September 2014
Charge code 0025 0041 0009
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 February 2014
Charge code 0025 0041 0008
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Drake Towage Limited
Description: Land on the west side of osborn road wisbech…
1 May 2009
Legal charge
Delivered: 5 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 125.6 acres of land at west walton norfolk t/nos. NK196473…
12 November 2004
Legal charge
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The floral farm and premises in wisbech cambridge and…
12 November 2004
Legal charge
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land situate in west walton and walsoken norfolk. By way of…
12 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 acres of land at west walton and walsoken norfolk. By…
25 November 1983
Legal mortgage
Delivered: 14 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/Hold property k/as flower farm with house two cottages…
10 July 1981
Legal mortgage
Delivered: 22 July 1981
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: F/H land with a bungalow 7 cottages & farm buildings known…
10 July 1981
Legal mortgage
Delivered: 22 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H land in meadow field brewers lane newton cambs landin…