LOWER HOPE FRUIT LIMITED
HEREFORD LOWER HOPE LIVESTOCK AND FRUIT LIMITED SIDNALL PIGS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR1 3JF

Company number 03383099
Status Active
Incorporation Date 6 June 1997
Company Type Private Limited Company
Address LOWER HOPE, ULLINGSWICK, HEREFORD, HEREFORDSHIRE, HR1 3JF
Home Country United Kingdom
Nature of Business 01240 - Growing of pome fruits and stone fruits
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Auditor's resignation; Registration of charge 033830990005, created on 31 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of LOWER HOPE FRUIT LIMITED are www.lowerhopefruit.co.uk, and www.lower-hope-fruit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Lower Hope Fruit Limited is a Private Limited Company. The company registration number is 03383099. Lower Hope Fruit Limited has been working since 06 June 1997. The present status of the company is Active. The registered address of Lower Hope Fruit Limited is Lower Hope Ullingswick Hereford Herefordshire Hr1 3jf. . TARRAKARN LIMITED is a Secretary of the company. RICHARDS, Sylvia Ann is a Director of the company. RICHARDS, William Samuel Clive is a Director of the company. WELLS, Simon David Barklie is a Director of the company. Secretary ST MARY ABCHURCH (SECRETARIES & REGISTRARS) LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HENRY, Peter Charles Walter has been resigned. Director LEWIS, Anna Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Growing of pome fruits and stone fruits".


Current Directors

Secretary
TARRAKARN LIMITED
Appointed Date: 17 October 1997

Director
RICHARDS, Sylvia Ann
Appointed Date: 02 July 1997
83 years old

Director
RICHARDS, William Samuel Clive
Appointed Date: 06 June 1997
88 years old

Director
WELLS, Simon David Barklie
Appointed Date: 02 July 1997
68 years old

Resigned Directors

Secretary
ST MARY ABCHURCH (SECRETARIES & REGISTRARS) LTD
Resigned: 17 October 1997
Appointed Date: 06 June 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

Director
HENRY, Peter Charles Walter
Resigned: 31 March 2016
Appointed Date: 28 August 2009
76 years old

Director
LEWIS, Anna Jane
Resigned: 28 August 2009
Appointed Date: 28 February 2005
46 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

LOWER HOPE FRUIT LIMITED Events

20 Mar 2017
Auditor's resignation
01 Feb 2017
Registration of charge 033830990005, created on 31 January 2017
01 Sep 2016
Full accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 250,000

31 Mar 2016
Termination of appointment of Peter Charles Walter Henry as a director on 31 March 2016
...
... and 80 more events
12 Jun 1997
Director resigned
12 Jun 1997
Secretary resigned
12 Jun 1997
New secretary appointed
12 Jun 1997
New director appointed
06 Jun 1997
Incorporation

LOWER HOPE FRUIT LIMITED Charges

31 January 2017
Charge code 0338 3099 0005
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
15 February 2005
Deed of transitional charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land at great marston leominster herefordshire t/no HE6712.
9 October 2003
Legal mortgage
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at sidnall farm incorporating 128 acres…
28 May 1998
Debenture
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 March 1990
Legal charge
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Amc Bank Limited (By a Transfer of Mortgages Dated 10 July 1998)
Description: Great marston estate marston stannett risbury herefordshire.