S.R. PLOWRIGHT LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 1TT

Company number 00878269
Status Active
Incorporation Date 2 May 1966
Company Type Private Limited Company
Address 26 PARK ROAD, MELTON MOWBRAY, LEICESTERSHIRE, ENGLAND, LE13 1TT
Home Country United Kingdom
Nature of Business 01160 - Growing of fibre crops
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 24,002 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of S.R. PLOWRIGHT LIMITED are www.srplowright.co.uk, and www.s-r-plowright.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. S R Plowright Limited is a Private Limited Company. The company registration number is 00878269. S R Plowright Limited has been working since 02 May 1966. The present status of the company is Active. The registered address of S R Plowright Limited is 26 Park Road Melton Mowbray Leicestershire England Le13 1tt. . TURVEY, Joannah Kay is a Secretary of the company. BENTON, Alastair Gordon is a Director of the company. PLOWRIGHT, Samuel Charles is a Director of the company. PLOWRIGHT, William George is a Director of the company. Secretary ANDERSON, Robert Henry has been resigned. Secretary HALL, Samantha has been resigned. Secretary PLOWRIGHT, Deborah Anne has been resigned. Secretary PLOWRIGHT, Dora Mercia has been resigned. Director PLOWRIGHT, Dora Mercia has been resigned. Director PLOWRIGHT, Paul Robert has been resigned. Director PLOWRIGHT, Samuel Robert has been resigned. Director PLOWRIGHT, Simon Charles has been resigned. The company operates in "Growing of fibre crops".


Current Directors

Secretary
TURVEY, Joannah Kay
Appointed Date: 01 July 2015

Director
BENTON, Alastair Gordon
Appointed Date: 01 July 2015
80 years old

Director
PLOWRIGHT, Samuel Charles
Appointed Date: 01 July 2015
35 years old

Director
PLOWRIGHT, William George
Appointed Date: 01 July 2015
33 years old

Resigned Directors

Secretary
ANDERSON, Robert Henry
Resigned: 03 March 2004
Appointed Date: 30 May 2001

Secretary
HALL, Samantha
Resigned: 01 July 2015
Appointed Date: 18 October 2004

Secretary
PLOWRIGHT, Deborah Anne
Resigned: 30 May 2001
Appointed Date: 31 May 1997

Secretary
PLOWRIGHT, Dora Mercia
Resigned: 31 May 1997

Director
PLOWRIGHT, Dora Mercia
Resigned: 30 May 2001
92 years old

Director
PLOWRIGHT, Paul Robert
Resigned: 30 May 2001
65 years old

Director
PLOWRIGHT, Samuel Robert
Resigned: 30 May 2001
93 years old

Director
PLOWRIGHT, Simon Charles
Resigned: 25 November 2015
61 years old

S.R. PLOWRIGHT LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 January 2016
14 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 24,002

23 Dec 2015
Total exemption small company accounts made up to 31 January 2015
02 Dec 2015
Termination of appointment of Simon Charles Plowright as a director on 25 November 2015
20 Aug 2015
Appointment of Miss Joannah Kay Turvey as a secretary on 1 July 2015
...
... and 86 more events
04 Aug 1987
Return made up to 17/02/87; full list of members

05 Aug 1986
Return made up to 24/03/86; full list of members

24 Aug 1966
Allotment of shares
28 Jul 1966
Allotment of shares
02 May 1966
Incorporation

S.R. PLOWRIGHT LIMITED Charges

19 November 2010
Debenture
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2006
Debenture
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2005
Debenture deed
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2001
Mortgage debenture
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 April 1996
Fixed and floating charge
Delivered: 22 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1996
Deed of postponement and charge
Delivered: 22 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Home farm barton in fabis nottingham manor farm barton in…
19 December 1966
As collateral with legal charge for further securing sums owing by S.R. plowright
Delivered: 30 December 1966
Status: Satisfied on 15 March 1997
Persons entitled: Agricultural Mortgage Corporation LTD.
Description: Co's interest in lease dated 1/7/66 of manor & holme farms…