BODENHAM GRAIN STORAGE LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 2SF

Company number 03366925
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address UNIT 2 FOLEY WORKS, FOLEY TRADING ESTATE, HEREFORD, HR1 2SF
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 462,980 . The most likely internet sites of BODENHAM GRAIN STORAGE LIMITED are www.bodenhamgrainstorage.co.uk, and www.bodenham-grain-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Bodenham Grain Storage Limited is a Private Limited Company. The company registration number is 03366925. Bodenham Grain Storage Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of Bodenham Grain Storage Limited is Unit 2 Foley Works Foley Trading Estate Hereford Hr1 2sf. The company`s financial liabilities are £6.96k. It is £-45k against last year. The cash in hand is £16.64k. It is £16.48k against last year. And the total assets are £55.49k, which is £-31.99k against last year. LEGGE, Frank John is a Secretary of the company. LEGGE, Frank John is a Director of the company. LEWIS, Martin Neil is a Director of the company. PANNIERS, Allan Walter is a Director of the company. THOMAS, David Paul is a Director of the company. WELLS, Simon David Barklie is a Director of the company. Secretary EDWARDS, Andrew Henry Colin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULLOCK, William John has been resigned. Director DAVIES, John Rendall has been resigned. Director EDWARDS, Andrew Henry Colin has been resigned. Director HODGES, John Richard has been resigned. Director LAVERICK, Richard Mark has been resigned. Director PUGH, Calvin Mervyn has been resigned. The company operates in "Support activities for crop production".


bodenham grain storage Key Finiance

LIABILITIES £6.96k
-87%
CASH £16.64k
+10173%
TOTAL ASSETS £55.49k
-37%
All Financial Figures

Current Directors

Secretary
LEGGE, Frank John
Appointed Date: 23 April 2013

Director
LEGGE, Frank John
Appointed Date: 17 June 1997
64 years old

Director
LEWIS, Martin Neil
Appointed Date: 01 January 2000
51 years old

Director
PANNIERS, Allan Walter
Appointed Date: 17 June 1997
73 years old

Director
THOMAS, David Paul
Appointed Date: 01 May 1997
70 years old

Director
WELLS, Simon David Barklie
Appointed Date: 17 June 1997
68 years old

Resigned Directors

Secretary
EDWARDS, Andrew Henry Colin
Resigned: 23 April 2013
Appointed Date: 01 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1997
Appointed Date: 01 May 1997

Director
BULLOCK, William John
Resigned: 20 December 2006
Appointed Date: 17 June 1997
98 years old

Director
DAVIES, John Rendall
Resigned: 31 December 1999
Appointed Date: 17 June 1997
77 years old

Director
EDWARDS, Andrew Henry Colin
Resigned: 22 April 2013
Appointed Date: 01 May 1997
62 years old

Director
HODGES, John Richard
Resigned: 31 July 2009
Appointed Date: 01 January 2000
56 years old

Director
LAVERICK, Richard Mark
Resigned: 31 December 1999
Appointed Date: 17 June 1997
63 years old

Director
PUGH, Calvin Mervyn
Resigned: 31 December 1999
Appointed Date: 17 June 1997
62 years old

Persons With Significant Control

Mr William Samuel Clive Richards Obe
Notified on: 1 July 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BODENHAM GRAIN STORAGE LIMITED Events

09 May 2017
Confirmation statement made on 1 May 2017 with updates
09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 462,980

28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
12 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 462,980

...
... and 62 more events
30 Jun 1997
New director appointed
30 Jun 1997
Accounting reference date extended from 31/05/98 to 30/06/98
30 Jun 1997
New director appointed
08 May 1997
Secretary resigned
01 May 1997
Incorporation

BODENHAM GRAIN STORAGE LIMITED Charges

17 May 2007
Legal charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at pool head chapel lane bodenham.