CHALLOW PRODUCTS AGRICULTURAL LIMITED
WESTBURY ON SEVERN

Hellopages » Gloucestershire » Forest of Dean » GL14 1ND

Company number 00843550
Status Active
Incorporation Date 30 March 1965
Company Type Private Limited Company
Address CHURCH LANE, NORTHWOOD GREEN, WESTBURY ON SEVERN, GLOUCESTERSHIRE, GL14 1ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 October 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 8,230 . The most likely internet sites of CHALLOW PRODUCTS AGRICULTURAL LIMITED are www.challowproductsagricultural.co.uk, and www.challow-products-agricultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Cam & Dursley Rail Station is 8.7 miles; to Lydney Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Challow Products Agricultural Limited is a Private Limited Company. The company registration number is 00843550. Challow Products Agricultural Limited has been working since 30 March 1965. The present status of the company is Active. The registered address of Challow Products Agricultural Limited is Church Lane Northwood Green Westbury On Severn Gloucestershire Gl14 1nd. . JENKINS, Terrence Charles is a Secretary of the company. BROWN, Simon John Powell is a Director of the company. JENKINS, Andrew Frederick is a Director of the company. Secretary DORMAN, Edmund Lachlan Bjornsfelt has been resigned. Secretary WILLIAMS, Dawn Elizabeth has been resigned. Director SIMPSON, Robin Timothy has been resigned. Director TILLING, Leslie Arthur has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JENKINS, Terrence Charles
Appointed Date: 01 July 2005

Director
BROWN, Simon John Powell
Appointed Date: 03 December 2001
61 years old

Director

Resigned Directors

Secretary
DORMAN, Edmund Lachlan Bjornsfelt
Resigned: 30 June 2005
Appointed Date: 31 December 2000

Secretary
WILLIAMS, Dawn Elizabeth
Resigned: 31 December 2000

Director
SIMPSON, Robin Timothy
Resigned: 05 November 1993
70 years old

Director
TILLING, Leslie Arthur
Resigned: 05 November 1993
79 years old

Persons With Significant Control

Severn Valley Woodworks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHALLOW PRODUCTS AGRICULTURAL LIMITED Events

31 Jan 2017
Confirmation statement made on 22 January 2017 with updates
06 Jan 2017
Accounts for a dormant company made up to 31 October 2016
17 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 8,230

04 Jan 2016
Accounts for a dormant company made up to 31 October 2015
09 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8,230

...
... and 91 more events
02 Oct 1987
Accounts for a small company made up to 31 March 1987

02 Oct 1987
Return made up to 28/08/87; full list of members

10 Sep 1987
Registered office changed on 10/09/87 from: park road faringdon berks

12 Aug 1986
Full accounts made up to 31 March 1986

12 Aug 1986
Return made up to 31/07/86; full list of members

CHALLOW PRODUCTS AGRICULTURAL LIMITED Charges

6 December 2001
Debenture
Delivered: 10 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1991
Single debenture
Delivered: 11 September 1991
Status: Satisfied on 19 February 2002
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 May 1982
Legal charge
Delivered: 19 May 1982
Status: Satisfied on 19 February 2002
Persons entitled: Barclays Bank PLC
Description: F/H land on north east side of park road, faringdon…
8 August 1978
Debenture
Delivered: 23 August 1978
Status: Satisfied on 19 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…
8 July 1974
Legal charge
Delivered: 18 July 1974
Status: Satisfied on 19 February 2002
Persons entitled: Barclays Bank PLC
Description: Land s/e of park rd faringdon, berks.
8 July 1974
Legal charge
Delivered: 18 July 1974
Status: Satisfied on 19 February 2002
Persons entitled: Barclays Bank PLC
Description: Land east of park rd faringdon, berks.
1 August 1969
Inst of charge
Delivered: 12 August 1969
Status: Satisfied on 19 February 2002
Persons entitled: Barclays Bank PLC
Description: F/H land on the north east side of park rd, great…