SHERWOOD PRODUCE LIMITED
NEWARK WELLMILL LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9EQ

Company number 04523022
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address THORESBY HOME FARM, PERLETHORPE, NEWARK, NOTTINGHAMSHIRE, NG22 9EQ
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 10390 - Other processing and preserving of fruit and vegetables, 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 August 2016 with updates; Termination of appointment of John Richard Baker as a director on 9 February 2016. The most likely internet sites of SHERWOOD PRODUCE LIMITED are www.sherwoodproduce.co.uk, and www.sherwood-produce.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and one months. The distance to to Retford Rail Station is 6.7 miles; to Retford Low Level Rail Station is 6.7 miles; to Shireoaks Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherwood Produce Limited is a Private Limited Company. The company registration number is 04523022. Sherwood Produce Limited has been working since 30 August 2002. The present status of the company is Active. The registered address of Sherwood Produce Limited is Thoresby Home Farm Perlethorpe Newark Nottinghamshire Ng22 9eq. The company`s financial liabilities are £19.99k. It is £-715.23k against last year. The cash in hand is £13.57k. It is £-99.83k against last year. And the total assets are £736.82k, which is £736.82k against last year. BAKER, Hugh Charles is a Secretary of the company. BAKER, Hugh Charles is a Director of the company. BRADSHAW, Timothy Charles is a Director of the company. HAMMOND, Thomas William is a Director of the company. NAISH, Andrew Charles is a Director of the company. SKELTON, Donald is a Director of the company. SMITH, David Henry is a Director of the company. Secretary BAKER, Hugh Charles has been resigned. Secretary HARRISON, John Arthur has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKER, John Richard has been resigned. Director HAMMOND, Jonathan William has been resigned. Director LILLEY, Philip Albert John has been resigned. Director LIMB, Charles Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


sherwood produce Key Finiance

LIABILITIES £19.99k
-98%
CASH £13.57k
-89%
TOTAL ASSETS £736.82k
All Financial Figures

Current Directors

Secretary
BAKER, Hugh Charles
Appointed Date: 16 July 2013

Director
BAKER, Hugh Charles
Appointed Date: 17 May 2011
55 years old

Director
BRADSHAW, Timothy Charles
Appointed Date: 03 September 2002
66 years old

Director
HAMMOND, Thomas William
Appointed Date: 03 September 2002
86 years old

Director
NAISH, Andrew Charles
Appointed Date: 03 September 2002
58 years old

Director
SKELTON, Donald
Appointed Date: 30 August 2002
68 years old

Director
SMITH, David Henry
Appointed Date: 01 July 2004
63 years old

Resigned Directors

Secretary
BAKER, Hugh Charles
Resigned: 08 June 2009
Appointed Date: 03 September 2002

Secretary
HARRISON, John Arthur
Resigned: 31 May 2012
Appointed Date: 08 June 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 September 2002
Appointed Date: 30 August 2002

Director
BAKER, John Richard
Resigned: 09 February 2016
Appointed Date: 03 September 2002
64 years old

Director
HAMMOND, Jonathan William
Resigned: 31 May 2012
Appointed Date: 03 September 2002
54 years old

Director
LILLEY, Philip Albert John
Resigned: 31 May 2012
Appointed Date: 03 September 2002
63 years old

Director
LIMB, Charles Richard
Resigned: 30 September 2013
Appointed Date: 01 July 2004
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 September 2002
Appointed Date: 30 August 2002

SHERWOOD PRODUCE LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
07 Sep 2016
Termination of appointment of John Richard Baker as a director on 9 February 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 140

...
... and 59 more events
24 Oct 2002
New director appointed
24 Oct 2002
New secretary appointed
09 Sep 2002
Memorandum and Articles of Association
09 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Aug 2002
Incorporation

SHERWOOD PRODUCE LIMITED Charges

28 July 2004
Mortgage
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods being a peal carrot infeed system comprising…
3 December 2003
Debenture
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…