LION SEEDS LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 6SN

Company number 02397523
Status Active
Incorporation Date 22 June 1989
Company Type Private Limited Company
Address THE AGRICULTURAL RESEARCH, STATION, WOODHAM MORTIMER, MALDON, ESSEX, CM9 6SN
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ; Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016. The most likely internet sites of LION SEEDS LIMITED are www.lionseeds.co.uk, and www.lion-seeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Lion Seeds Limited is a Private Limited Company. The company registration number is 02397523. Lion Seeds Limited has been working since 22 June 1989. The present status of the company is Active. The registered address of Lion Seeds Limited is The Agricultural Research Station Woodham Mortimer Maldon Essex Cm9 6sn. . CORNHILL SECRETARIES LIMITED is a Nominee Secretary of the company. WRIGHT TURNER, Robin Anthony, Dr is a Director of the company. Secretary MACEFIELD, Albert John, Doctor has been resigned. Secretary MACKAY, Ian James, Doctor has been resigned. Secretary MILLSTED, Jack Douglas has been resigned. Director MACEFIELD, Albert John, Doctor has been resigned. Director MACKAY, Ian James, Doctor has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Appointed Date: 02 November 2005

Director
WRIGHT TURNER, Robin Anthony, Dr
Appointed Date: 27 August 2002
72 years old

Resigned Directors

Secretary
MACEFIELD, Albert John, Doctor
Resigned: 02 November 2005
Appointed Date: 27 August 2002

Secretary
MACKAY, Ian James, Doctor
Resigned: 01 March 1999

Secretary
MILLSTED, Jack Douglas
Resigned: 12 August 2002
Appointed Date: 01 March 1999

Director
MACEFIELD, Albert John, Doctor
Resigned: 01 June 2005
76 years old

Director
MACKAY, Ian James, Doctor
Resigned: 05 March 1999
69 years old

LION SEEDS LIMITED Events

13 Sep 2016
Confirmation statement made on 5 August 2016 with updates
13 Sep 2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
12 Sep 2016
Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
15 Apr 2016
Full accounts made up to 30 June 2015
14 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000,000

...
... and 86 more events
14 Nov 1989
Accounting reference date notified as 30/06

26 Oct 1989
Registered office changed on 26/10/89 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jun 1989
Incorporation

LION SEEDS LIMITED Charges

31 August 1995
Legal mortgage
Delivered: 7 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-the agricultural research station woodham mortimer…
3 August 1995
Mortgage debenture
Delivered: 9 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 December 1990
Legal mortgage
Delivered: 27 December 1990
Status: Satisfied on 12 September 1995
Persons entitled: Nmb Rostbank Groep Nv
Description: F/H land at woodham mortimer, essex containing 10.63 acres…
21 December 1989
Mortgage debenture
Delivered: 5 January 1990
Status: Satisfied on 12 September 1995
Persons entitled: Nmb Postbank Groep N.V.
Description: Fixed and floating charges over the undertaking and all…