HIGHFIELD PRESERVES LIMITED
CULLOMPTON

Hellopages » Devon » Mid Devon » EX15 2FB

Company number 03500439
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address UNIT 4 HIGHMOUNT HIGHMOUNT COURT, FOUR CROSS AVENUE WILLAND, CULLOMPTON, DEVON, EX15 2FB
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c., 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mr Donald John Fraser on 1 March 2016; Confirmation statement made on 28 January 2017 with updates; Director's details changed for Donald John Fraser on 1 March 2016. The most likely internet sites of HIGHFIELD PRESERVES LIMITED are www.highfieldpreserves.co.uk, and www.highfield-preserves.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Feniton Rail Station is 8.4 miles; to Whimple Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highfield Preserves Limited is a Private Limited Company. The company registration number is 03500439. Highfield Preserves Limited has been working since 28 January 1998. The present status of the company is Active. The registered address of Highfield Preserves Limited is Unit 4 Highmount Highmount Court Four Cross Avenue Willand Cullompton Devon Ex15 2fb. . FRASER, Donald John is a Director of the company. FRASER, Emma is a Director of the company. Secretary FRASER, Gordon has been resigned. Secretary FRASER, Jennifer Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FRASER, Gordon has been resigned. Director FRASER, Jennifer Margaret has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
FRASER, Donald John
Appointed Date: 28 January 1998
60 years old

Director
FRASER, Emma
Appointed Date: 05 March 2015
51 years old

Resigned Directors

Secretary
FRASER, Gordon
Resigned: 01 March 2012
Appointed Date: 30 June 2006

Secretary
FRASER, Jennifer Margaret
Resigned: 30 June 2006
Appointed Date: 28 January 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Director
FRASER, Gordon
Resigned: 01 March 2012
Appointed Date: 30 June 2006
65 years old

Director
FRASER, Jennifer Margaret
Resigned: 30 June 2006
Appointed Date: 28 January 1998
94 years old

Persons With Significant Control

Mr Donald John Fraser
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHFIELD PRESERVES LIMITED Events

10 Feb 2017
Director's details changed for Mr Donald John Fraser on 1 March 2016
09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
09 Feb 2017
Director's details changed for Donald John Fraser on 1 March 2016
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000

...
... and 45 more events
03 Feb 1998
Secretary resigned
03 Feb 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/01/98

03 Feb 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/01/98

03 Feb 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jan 1998
Incorporation

HIGHFIELD PRESERVES LIMITED Charges

25 March 1998
Debenture
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…