SPEARHEAD INTERNATIONAL LIMITED
NEWMARKET GREENS OF SOHAM LIMITED

Hellopages » Suffolk » Forest Heath » CB8 8JP
Company number 01056769
Status Active
Incorporation Date 5 June 1972
Company Type Private Limited Company
Address BEAUFORT HOUSE, 136 HIGH STREET, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 8JP
Home Country United Kingdom
Nature of Business 64201 - Activities of agricultural holding companies
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 010567690016, created on 15 March 2017; Registration of charge 010567690015, created on 15 March 2017; Registration of charge 010567690017, created on 14 March 2017. The most likely internet sites of SPEARHEAD INTERNATIONAL LIMITED are www.spearheadinternational.co.uk, and www.spearhead-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Spearhead International Limited is a Private Limited Company. The company registration number is 01056769. Spearhead International Limited has been working since 05 June 1972. The present status of the company is Active. The registered address of Spearhead International Limited is Beaufort House 136 High Street Newmarket Suffolk United Kingdom Cb8 8jp. . MORGAN, Charles Delmar is a Secretary of the company. ZAHN, Oskar is a Director of the company. ZDZIEBKOWSKI, Tomasz Jacek is a Director of the company. Secretary MAY, Brenda Elizabeth has been resigned. Secretary SCULTHORPE, Robert Leslie has been resigned. Director BUXTON, Andrew Edward has been resigned. Director CARGILL, Alan Milne has been resigned. Director CARVIN JNR, Joseph Edward has been resigned. Director CATOR, Charles Francis has been resigned. Director CLOTHIER, Richard John has been resigned. Director DAY, Duncan Hugh Terrett has been resigned. Director GRAY, David has been resigned. Director GREEN, Andrew Curtis has been resigned. Director GREEN, John Curtis has been resigned. Director GREEN, Thomas Michael Curtis has been resigned. Director GROTE, Christoph Gevehard Victor Arnulf, Graf has been resigned. Director JOEL, Julius John has been resigned. Director JUCKES, Thomas Sydney has been resigned. Director NEAL, Philip John has been resigned. Director RASOCHA, Vlastimil has been resigned. Director THOMAS, Martin Nicholas Caleb has been resigned. Director TINSLEY, Mark Patrick has been resigned. Director TURLEY, Stephen William has been resigned. Director WEBSTER, John Graham Mead has been resigned. Director WILSON, Clive Alan has been resigned. The company operates in "Activities of agricultural holding companies".


Current Directors

Secretary
MORGAN, Charles Delmar
Appointed Date: 20 April 2000

Director
ZAHN, Oskar
Appointed Date: 01 September 2008
61 years old

Director
ZDZIEBKOWSKI, Tomasz Jacek
Appointed Date: 15 August 2001
63 years old

Resigned Directors

Secretary
MAY, Brenda Elizabeth
Resigned: 20 April 2000
Appointed Date: 30 July 1994

Secretary
SCULTHORPE, Robert Leslie
Resigned: 30 July 1994

Director
BUXTON, Andrew Edward
Resigned: 09 June 2005
Appointed Date: 20 April 2000
90 years old

Director
CARGILL, Alan Milne
Resigned: 13 March 2000
Appointed Date: 17 February 2000
83 years old

Director
CARVIN JNR, Joseph Edward
Resigned: 12 November 2010
Appointed Date: 07 January 2010
71 years old

Director
CATOR, Charles Francis
Resigned: 02 March 2010
Appointed Date: 20 April 2000
66 years old

Director
CLOTHIER, Richard John
Resigned: 30 June 2015
Appointed Date: 20 April 2000
80 years old

Director
DAY, Duncan Hugh Terrett
Resigned: 09 July 1997
98 years old

Director
GRAY, David
Resigned: 30 June 2015
Appointed Date: 12 November 2010
72 years old

Director
GREEN, Andrew Curtis
Resigned: 08 February 2010
89 years old

Director
GREEN, John Curtis
Resigned: 17 December 1999
97 years old

Director
GREEN, Thomas Michael Curtis
Resigned: 03 October 2016
Appointed Date: 07 October 1993
60 years old

Director
GROTE, Christoph Gevehard Victor Arnulf, Graf
Resigned: 31 December 2002
Appointed Date: 20 April 2000
71 years old

Director
JOEL, Julius John
Resigned: 30 November 2016
Appointed Date: 05 August 2015
64 years old

Director
JUCKES, Thomas Sydney
Resigned: 13 January 1995
92 years old

Director
NEAL, Philip John
Resigned: 13 March 2000
78 years old

Director
RASOCHA, Vlastimil
Resigned: 14 September 2006
Appointed Date: 15 August 2001
56 years old

Director
THOMAS, Martin Nicholas Caleb
Resigned: 30 June 2015
Appointed Date: 07 January 2010
62 years old

Director
TINSLEY, Mark Patrick
Resigned: 13 March 2000
Appointed Date: 23 November 1994
75 years old

Director
TURLEY, Stephen William
Resigned: 30 June 2015
Appointed Date: 20 April 2000
68 years old

Director
WEBSTER, John Graham Mead
Resigned: 06 January 2010
Appointed Date: 19 December 2007
68 years old

Director
WILSON, Clive Alan
Resigned: 24 February 2010
Appointed Date: 31 January 2000
67 years old

Persons With Significant Control

P&P Spearhead Uk Holdings, Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEARHEAD INTERNATIONAL LIMITED Events

25 Mar 2017
Registration of charge 010567690016, created on 15 March 2017
25 Mar 2017
Registration of charge 010567690015, created on 15 March 2017
25 Mar 2017
Registration of charge 010567690017, created on 14 March 2017
24 Mar 2017
Registration of charge 010567690014, created on 15 March 2017
23 Mar 2017
Registration of charge 010567690013, created on 16 March 2017
...
... and 240 more events
22 Feb 1993
Return made up to 05/02/93; full list of members

22 Jan 1993
Particulars of mortgage/charge

25 Nov 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Nov 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

SPEARHEAD INTERNATIONAL LIMITED Charges

16 March 2017
Charge code 0105 6769 0013
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Ing Bank N.V Acting Through Ing Bank N.V., London Branch
Description: N/A…
15 March 2017
Charge code 0105 6769 0016
Delivered: 25 March 2017
Status: Outstanding
Persons entitled: Ing Bank N.V., Acting Through Ing Bank N.V., London Branch
Description: Contains fixed charge.
15 March 2017
Charge code 0105 6769 0015
Delivered: 25 March 2017
Status: Outstanding
Persons entitled: Ing Bank N.V., Acting Through Ing Bank N.V., London Branch
Description: Contains fixed charge.
15 March 2017
Charge code 0105 6769 0014
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: N/A…
15 March 2017
Charge code 0105 6769 0012
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch as Security Agent
Description: N/A…
14 March 2017
Charge code 0105 6769 0017
Delivered: 25 March 2017
Status: Outstanding
Persons entitled: Ing Bank N.V., Acting Through Ing Bank N.V., London Branch
Description: Contains fixed charge…
21 November 2003
Deed of amendment
Delivered: 9 December 2003
Status: Satisfied on 22 December 2005
Persons entitled: European Bank for Reconstruction and Development
Description: Right title and interest in and to and over the secured…
6 June 2001
Charge over shares
Delivered: 15 June 2001
Status: Satisfied on 22 December 2005
Persons entitled: European Bank for Reconstruction and Development
Description: All right title and interest in and to the shares and…
29 September 1995
Legal charge
Delivered: 4 October 1995
Status: Satisfied on 26 April 2001
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 5 & 6 hasse road, soham, ely…
15 January 1993
Legal charge
Delivered: 22 January 1993
Status: Satisfied on 26 April 2001
Persons entitled: Barclays Bank PLC
Description: 1087.55 acres of lords ground farm, swaffham prior…
1 August 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied on 26 April 2001
Persons entitled: Tyndall & Co Limited
Description: All rights little and interest in and to all amounts…
16 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 26 April 2001
Persons entitled: Tsb Bank PLC
Description: Land and buildings north east side of hasse road, soham.
7 October 1979
Legal charge
Delivered: 18 October 1979
Status: Satisfied on 26 April 2001
Persons entitled: Barclays Bank PLC
Description: 50 high street soham, cambridge.