Company number 03393459
Status Active
Incorporation Date 23 June 1997
Company Type Private Limited Company
Address TANFIELD LANE, WATH, NORTH YORKSHIRE, HG4 5JE
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NORTHERN PRODUCE LIMITED are www.northernproduce.co.uk, and www.northern-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Northern Produce Limited is a Private Limited Company.
The company registration number is 03393459. Northern Produce Limited has been working since 23 June 1997.
The present status of the company is Active. The registered address of Northern Produce Limited is Tanfield Lane Wath North Yorkshire Hg4 5je. . SMITH, Christopher John is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary HAIGH, Judith Margaret has been resigned. Secretary HAIGH, Judith Margaret has been resigned. Secretary JOHNSTON, James Moncrieff has been resigned. Secretary SMITH, Christopher John has been resigned. Director BURDEN, John, Dr has been resigned. Director CURBISHLY, Malcolm Graham has been resigned. Director DODD, Alison Jane has been resigned. Director EJSMONT, Leszek has been resigned. Director HAIGH, Judith Margaret has been resigned. Director HJ VAN HEIJST, Gerard has been resigned. Director HUNTER, James has been resigned. Director JENNINGS, David has been resigned. Director LONGWORTH, Simon John has been resigned. Director MERSON, Charles Eric has been resigned. Director MIDDLEBROOK, Miles Wayne has been resigned. Director PIROGOWSKI, Piotr has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director WILKINSON, John Charles has been resigned. The company operates in "Post-harvest crop activities".
Current Directors
Resigned Directors
Director
BURDEN, John, Dr
Resigned: 31 January 2014
Appointed Date: 01 August 2011
78 years old
Director
EJSMONT, Leszek
Resigned: 14 September 2009
Appointed Date: 01 July 2005
69 years old
Director
HUNTER, James
Resigned: 20 June 2005
Appointed Date: 24 April 2003
72 years old
Director
JENNINGS, David
Resigned: 30 May 2004
Appointed Date: 24 April 2003
74 years old
Director
PIROGOWSKI, Piotr
Resigned: 13 March 2012
Appointed Date: 14 September 2009
46 years old
Persons With Significant Control
NORTHERN PRODUCE LIMITED Events
15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 3 October 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 June 2015
13 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
12 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 86 more events
05 Aug 1997
Director resigned
05 Aug 1997
New secretary appointed;new director appointed
05 Aug 1997
New director appointed
05 Aug 1997
Registered office changed on 05/08/97 from: reddings the wagon house, banwell road, christon, axbridge somerset BS26 2XX
23 Jun 1997
Incorporation
6 April 2011
Debenture
Delivered: 12 April 2011
Status: Satisfied
on 7 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2011
Legal charge
Delivered: 31 March 2011
Status: Satisfied
on 7 May 2013
Persons entitled: Greyfriars (UK) Limited
Description: New mill house tanfield lane wath ripon.
12 March 2009
Assignment of rental income
Delivered: 18 March 2009
Status: Satisfied
on 7 May 2013
Persons entitled: Abbey National PLC (Abbey National)
Description: The right title and interest in and to any income, see…
12 March 2009
Legal and general charge
Delivered: 18 March 2009
Status: Satisfied
on 7 May 2013
Persons entitled: Abbey National PLC (Abbey)
Description: F/H property at new mill house, tanfield lane, wath, ripon…
2 June 2002
Legal charge
Delivered: 21 June 2002
Status: Satisfied
on 21 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.7 acres of land to the rear of greyfriars, tanfield lane…
28 February 2002
Debenture containing fixed and floating charges
Delivered: 1 March 2002
Status: Satisfied
on 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…