THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED
KINGSTON UPON HULL THE SMITHFIELD NATURAL SAUSAGE COMPANY LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YW

Company number 02779673
Status Active
Incorporation Date 14 January 1993
Company Type Private Limited Company
Address 74 HELSINKI ROAD, SUTTON FIELDS, KINGSTON UPON HULL, HU7 0YW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 500 . The most likely internet sites of THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED are www.thehartscornernaturalsausagecompany.co.uk, and www.the-harts-corner-natural-sausage-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The Harts Corner Natural Sausage Company Limited is a Private Limited Company. The company registration number is 02779673. The Harts Corner Natural Sausage Company Limited has been working since 14 January 1993. The present status of the company is Active. The registered address of The Harts Corner Natural Sausage Company Limited is 74 Helsinki Road Sutton Fields Kingston Upon Hull Hu7 0yw. . WINDEATT, Malcolm Barrie is a Secretary of the company. BOTTOMLEY, John Mark is a Director of the company. DAVEY, Martin Thomas Peter is a Director of the company. Secretary BARNES, Graham Leslie has been resigned. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary GARRATT, Julia Mary has been resigned. Secretary LINDOP, John David has been resigned. Secretary RIDGEON, Peter Sydney has been resigned. Director BARNES, Graham Leslie has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director HEAP, Martin has been resigned. Director LINDOP, John David has been resigned. Director RIDGEON, Peter Sydney has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 01 August 2007

Director
BOTTOMLEY, John Mark
Appointed Date: 01 June 2009
61 years old

Director
DAVEY, Martin Thomas Peter
Appointed Date: 21 September 1999
72 years old

Resigned Directors

Secretary
BARNES, Graham Leslie
Resigned: 19 January 1996
Appointed Date: 25 March 1995

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 19 January 1993
Appointed Date: 14 January 1993

Secretary
GARRATT, Julia Mary
Resigned: 25 March 1995
Appointed Date: 28 January 1993

Secretary
LINDOP, John David
Resigned: 01 August 2007
Appointed Date: 21 September 1999

Secretary
RIDGEON, Peter Sydney
Resigned: 21 September 1999
Appointed Date: 19 January 1996

Director
BARNES, Graham Leslie
Resigned: 19 January 1996
Appointed Date: 19 January 1993
79 years old

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 19 January 1993
Appointed Date: 14 January 1993

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 19 January 1993
Appointed Date: 14 January 1993

Director
HEAP, Martin
Resigned: 06 July 2001
Appointed Date: 24 March 1995
81 years old

Director
LINDOP, John David
Resigned: 31 May 2009
Appointed Date: 21 September 1999
76 years old

Director
RIDGEON, Peter Sydney
Resigned: 30 September 2001
Appointed Date: 19 January 1996
81 years old

Persons With Significant Control

Cranswick Country Foods Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 14 January 2017 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 500

...
... and 85 more events
03 Feb 1993
New secretary appointed

03 Feb 1993
New director appointed

28 Jan 1993
Memorandum and Articles of Association

28 Jan 1993
Registered office changed on 28/01/93 from: sceptre court 40 tower hill london EC3N 4BB

14 Jan 1993
Incorporation