VELCOURT SPRINGHILL LIMITED
LEDBURY

Hellopages » Gloucestershire » Forest of Dean » HR8 2LJ

Company number 00459261
Status Active
Incorporation Date 28 September 1948
Company Type Private Limited Company
Address THE VELDT HOUSE, MUCH MARCLE, LEDBURY, HEREFORDSIRE, HR8 2LJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-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 2015-08-24 GBP 75,300 . The most likely internet sites of VELCOURT SPRINGHILL LIMITED are www.velcourtspringhill.co.uk, and www.velcourt-springhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and twelve months. Velcourt Springhill Limited is a Private Limited Company. The company registration number is 00459261. Velcourt Springhill Limited has been working since 28 September 1948. The present status of the company is Active. The registered address of Velcourt Springhill Limited is The Veldt House Much Marcle Ledbury Herefordsire Hr8 2lj. . TEAGUE, David Robert is a Secretary of the company. TEAGUE, David Robert is a Director of the company. TOWNSHEND, James Reginald is a Director of the company. Director DAWES, Howard Anthony Leigh has been resigned. Director MALIM, Robin Hilary Beaumont has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
TEAGUE, David Robert
Appointed Date: 04 October 2013
74 years old

Director

Resigned Directors

Director
DAWES, Howard Anthony Leigh
Resigned: 31 December 1999
89 years old

Director
MALIM, Robin Hilary Beaumont
Resigned: 03 October 2013
92 years old

Persons With Significant Control

Stokes Bomford (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VELCOURT SPRINGHILL 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
24 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 75,300

22 Jun 2015
Full accounts made up to 30 September 2014
12 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 75,300

...
... and 72 more events
21 Jul 1987
Return made up to 27/05/87; no change of members

31 May 1986
Full accounts made up to 30 September 1985

31 May 1986
Return made up to 07/05/86; full list of members

23 Jun 1949
Alter mem and arts
28 Sep 1948
Incorporation

VELCOURT SPRINGHILL LIMITED Charges

6 June 2011
Legal charge
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Robert Arthur Thomas Kings and Rosemary Ann Kings and J.A.S. Investments Limited
Description: All that piece or parcel of land k/a station road pershore…
6 June 2011
Legal charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Welbeck Strategic Land LLP
Description: All that piece or parcel of land k/a and situate at station…
20 February 2003
Legal mortgage
Delivered: 21 February 2003
Status: Satisfied on 18 August 2007
Persons entitled: Hsbc Bank PLC
Description: 3 broadway lane and adjoining poultry houses fladbury…
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 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied on 18 March 2004
Persons entitled: Barclays Bank PLC
Description: Land alongside of B4082 hillcroft, evesham, hereford and…
6 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 18 March 2004
Persons entitled: Barclays Bank PLC
Description: The white house farm kings lynn, county of norfolk…
29 September 1988
Legal charge
Delivered: 5 October 1988
Status: Satisfied on 18 March 2004
Persons entitled: Barclays Bank PLC
Description: F/H land at telesford, throckmorton lower moor and…
4 February 1983
Debenture
Delivered: 16 February 1983
Status: Satisfied on 18 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed & floating chrge on undertaking and all property and…