Company number 01254702
Status Active
Incorporation Date 13 April 1976
Company Type Private Limited Company
Address THE VELDT HOUSE, MUCH MARCLE, LEDBURY, HEREFORDSHIRE, HR8 2LJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01500 - Mixed farming, 01610 - Support activities for crop production
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
GBP 2
. The most likely internet sites of VELCOURT LIMITED are www.velcourt.co.uk, and www.velcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Velcourt Limited is a Private Limited Company.
The company registration number is 01254702. Velcourt Limited has been working since 13 April 1976.
The present status of the company is Active. The registered address of Velcourt Limited is The Veldt House Much Marcle Ledbury Herefordshire Hr8 2lj. . TEAGUE, David Robert is a Secretary of the company. INGLIS, Douglas Gavin is a Director of the company. NORMAN, Keith Richard is a Director of the company. REDRUP, Brian Trevor is a Director of the company. SHIPLEY, Kenneth John is a Director of the company. SHORTER, Nicholas Derek is a Director of the company. TAYLOR, Robin Edward is a Director of the company. TEAGUE, David Robert is a Director of the company. TOWNSHEND, James Reginald is a Director of the company. Director BOUGHTON, Simon John has been resigned. Director KING, Timothy James has been resigned. Director LEWIS, Mark Howard has been resigned. Director MALIM, Robin Hilary Beaumont has been resigned. Director SNOW, Richard John has been resigned. Director WAITE, Roger Charles has been resigned. Director WILLIAMSON, Richard John has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
Current Directors
Resigned Directors
Director
LEWIS, Mark Howard
Resigned: 30 September 1997
Appointed Date: 18 August 1997
69 years old
Persons With Significant Control
Velcourt Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VELCOURT LIMITED Events
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
21 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
23 Jun 2015
Full accounts made up to 30 September 2014
25 Nov 2014
Termination of appointment of Richard John Williamson as a director on 21 November 2014
...
... and 92 more events
03 Sep 1986
Particulars of mortgage/charge
31 May 1986
Full accounts made up to 30 September 1985
31 May 1986
Annual return made up to 07/05/86
13 Apr 1976
Certificate of incorporation
1 April 2013
Rent deposit deed
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Zinc Properties Limited
Description: Interest in the account and the deposited sum see image for…
3 February 2005
Deed of rent deposit
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: National Institute of Agricultural Botany Trust
Description: Deposit of £2456.48 in an account and any balance standing…
23 May 2002
Debenture
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1989
Legal charge
Delivered: 28 July 1989
Status: Satisfied
on 18 March 2004
Persons entitled: Barclays Bank PLC
Description: Phocle farm upton ross on wye, hereford & worcester.
26 August 1986
Debenture
Delivered: 3 September 1986
Status: Satisfied
on 18 March 2004
Persons entitled: Barclays Bank PLC
Description: (See form M395). Fixed and floating charges over the…