HOW CAPLE ESTATE LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR1 4SX
Company number 00215125
Status Active
Incorporation Date 17 July 1926
Company Type Private Limited Company
Address HOW CAPLE COURT, HEREFORD, HR1 4SX
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOW CAPLE ESTATE LIMITED are www.howcapleestate.co.uk, and www.how-caple-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and seven months. How Caple Estate Limited is a Private Limited Company. The company registration number is 00215125. How Caple Estate Limited has been working since 17 July 1926. The present status of the company is Active. The registered address of How Caple Estate Limited is How Caple Court Hereford Hr1 4sx. The company`s financial liabilities are £157.84k. It is £5.43k against last year. . TONG, Kevin Michael is a Secretary of the company. LEE, Hilda Maria is a Director of the company. LEE, Roger Lennox Auesperg is a Director of the company. LEE, Vanessa is a Director of the company. Secretary HAYWARD, Edmund Richard has been resigned. Secretary PEILL, Ian Ralph has been resigned. Director LEE, Peter Lennox has been resigned. Director SKINNER, John Linshart has been resigned. The company operates in "Growing of other perennial crops".


how caple estate Key Finiance

LIABILITIES £157.84k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TONG, Kevin Michael
Appointed Date: 14 March 2005

Director
LEE, Hilda Maria
Appointed Date: 01 July 1996
84 years old

Director
LEE, Roger Lennox Auesperg
Appointed Date: 02 April 1993
57 years old

Director
LEE, Vanessa
Appointed Date: 06 November 1997
60 years old

Resigned Directors

Secretary
HAYWARD, Edmund Richard
Resigned: 14 March 2005
Appointed Date: 04 November 2003

Secretary
PEILL, Ian Ralph
Resigned: 04 November 2003

Director
LEE, Peter Lennox
Resigned: 09 May 1996
89 years old

Director
SKINNER, John Linshart
Resigned: 02 April 1993
87 years old

Persons With Significant Control

Mr Jonathon Guy Campion
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mrs Hilda Maria Lee
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Roger Lennox Auesperg Lee
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Vanessa Lee
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

HOW CAPLE ESTATE LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 19,043

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
03 Feb 1988
Return made up to 31/12/87; full list of members

11 Mar 1987
Return made up to 23/12/86; full list of members

14 Jan 1987
Full accounts made up to 31 March 1986

16 May 1986
Full accounts made up to 31 March 1985

17 Jul 1926
Certificate of incorporation

HOW CAPLE ESTATE LIMITED Charges

14 April 2010
Mortgage
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land to the north of ingestone cottage foy ross on wye…
31 March 2004
Deed of legal charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Brook farm house, how caple, herefordshire, approx 0.35…
31 March 2004
Deed of transitional charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: 140.31 acres of land at investone foy.
22 April 1992
Legal mortgage
Delivered: 30 April 1992
Status: Satisfied on 20 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land at ingestone, ross-on-wye, hereford and or the…
29 March 1989
Legal mortgage
Delivered: 19 April 1989
Status: Satisfied on 20 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land at how caple and/or the proceeds of sale thereof…
21 November 1984
Legal charge
Delivered: 6 December 1984
Status: Satisfied on 20 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land 61.39 acres at barrell hill farm in the county of…
16 June 1983
Legal charge
Delivered: 17 June 1983
Status: Satisfied on 20 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at ingestone, foy, ross-on-wye hereford &…
27 May 1983
Further charge
Delivered: 1 June 1983
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: How caple court farm, how caple, hereford and worcester…
26 September 1979
Legal mortgage
Delivered: 3 October 1979
Status: Satisfied on 20 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H how caple farm, how caple, herts. Floating charge over…
3 June 1975
Legal charge
Delivered: 10 June 1975
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: How caple court farm, county of hereford and worcester…
3 June 1975
Legal charge
Delivered: 10 June 1975
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited.
Description: How caple court farm, county of hereford and worcester…