F.W.DEPTFORD (HUNGATE) LIMITED
WISBECH

Hellopages » Norfolk » King's Lynn and West Norfolk » PE14 8EQ

Company number 00573385
Status Active
Incorporation Date 25 October 1956
Company Type Private Limited Company
Address HUNGATE HOUSE, EMNETH, WISBECH, CAMBS, PE14 8EQ
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 ninety-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 6,600 . The most likely internet sites of F.W.DEPTFORD (HUNGATE) LIMITED are www.fwdeptfordhungate.co.uk, and www.f-w-deptford-hungate.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. The distance to to Watlington Rail Station is 6.6 miles; to March Rail Station is 8.3 miles; to Manea Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F W Deptford Hungate Limited is a Private Limited Company. The company registration number is 00573385. F W Deptford Hungate Limited has been working since 25 October 1956. The present status of the company is Active. The registered address of F W Deptford Hungate Limited is Hungate House Emneth Wisbech Cambs Pe14 8eq. . RIDDINGTON, Mark Alexander Frederick is a Secretary of the company. RIDDINGTON, Diana Elizabeth is a Director of the company. RIDDINGTON, Katie Mary is a Director of the company. RIDDINGTON, Mark Alexander Frederick is a Director of the company. Director DEPTFORD, Frederick William has been resigned. Director FERGUSON, Susan Rosemary has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director
RIDDINGTON, Katie Mary
Appointed Date: 26 July 2011
57 years old

Director
RIDDINGTON, Mark Alexander Frederick
Appointed Date: 19 April 2001
61 years old

Resigned Directors

Director
DEPTFORD, Frederick William
Resigned: 19 April 2001
110 years old

Director
FERGUSON, Susan Rosemary
Resigned: 06 November 2009
79 years old

F.W.DEPTFORD (HUNGATE) LIMITED Events

18 Oct 2016
Confirmation statement made on 31 August 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 6,600

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6,600

...
... and 81 more events
23 Mar 1987
Full accounts made up to 31 October 1985

23 Mar 1987
Return made up to 30/12/86; full list of members
04 Jan 1984
Accounts made up to 31 October 1982
11 Dec 1982
Accounts made up to 31 October 1980
25 Oct 1956
Incorporation

F.W.DEPTFORD (HUNGATE) LIMITED Charges

19 March 2014
Charge code 0057 3385 0011
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: L/H land at laddus drove, wisbech, cambridgeshire…
19 March 2014
Charge code 0057 3385 0010
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: L/H land on the west side of rustons road marshland st…
19 March 2014
Charge code 0057 3385 0009
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H land at laddus drove friday bridge wisbech…
23 August 2013
Charge code 0057 3385 0008
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 November 2009
Legal charge
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a rose and crown farm, wapole bank, west…
6 November 2009
Legal charge
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H hungate house farm emneth wisbech t/n NK386444.
14 May 2009
Legal mortgage
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28.23 hectares or thereabouts of f/h land at poplar tree…
14 May 2009
Legal mortgage
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66.82 hectares or thereabouts of f/h land at mays farm…
14 May 2009
Legal mortgage
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30.84 hectares or thereabouts of f/h land at thurlands…
12 November 2002
Legal charge
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being 52.81 hectares or thereabouts…