EDWIN E. HARE & CO. (SEEDS) LIMITED
LINCS

Hellopages » Lincolnshire » North Kesteven » NG34 7BJ

Company number 00983390
Status Active
Incorporation Date 30 June 1970
Company Type Private Limited Company
Address 18 NORTHGATE, SLEAFORD, LINCS, NG34 7BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EDWIN E. HARE & CO. (SEEDS) LIMITED are www.edwineharecoseeds.co.uk, and www.edwin-e-hare-co-seeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Ruskington Rail Station is 3.1 miles; to Heckington Rail Station is 5.1 miles; to Ancaster Rail Station is 5.3 miles; to Metheringham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edwin E Hare Co Seeds Limited is a Private Limited Company. The company registration number is 00983390. Edwin E Hare Co Seeds Limited has been working since 30 June 1970. The present status of the company is Active. The registered address of Edwin E Hare Co Seeds Limited is 18 Northgate Sleaford Lincs Ng34 7bj. . HARE, Rita Margaret is a Secretary of the company. HARE, Andrew David is a Director of the company. HARE, Ernest Edwin is a Director of the company. HARE, Rita Margaret is a Director of the company. HYDE, Nichola Jane is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HARE, Andrew David
Appointed Date: 01 December 2008
58 years old

Director
HARE, Ernest Edwin

90 years old

Director
HARE, Rita Margaret

86 years old

Director
HYDE, Nichola Jane
Appointed Date: 01 December 2008
61 years old

Persons With Significant Control

Mrs Rita Margaret Hare
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ernest Edwin Hare
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDWIN E. HARE & CO. (SEEDS) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 June 2016
20 Sep 2016
Confirmation statement made on 12 September 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 30 June 2015
05 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

25 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
08 Dec 1988
Full accounts made up to 30 June 1987

24 Oct 1988
Return made up to 12/09/88; full list of members

26 Oct 1987
Return made up to 10/09/87; full list of members

27 Jan 1987
Full accounts made up to 30 June 1986

14 Aug 1986
Return made up to 25/07/86; full list of members

EDWIN E. HARE & CO. (SEEDS) LIMITED Charges

28 May 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 76 station road, ruskington, sleaford…
30 July 2008
Legal charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 76 station road ruskington sleaford lincolnshire.
7 April 2008
Debenture
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 1999
Legal mortgage
Delivered: 7 July 1999
Status: Satisfied on 18 May 2010
Persons entitled: Midland Bank PLC
Description: Property k/a rear of station road ruskington sleaford t/n…
27 August 1980
Mortgage
Delivered: 1 September 1980
Status: Satisfied on 3 June 2010
Persons entitled: Midland Bank LTD
Description: F/H land & premises at westerns caravan park now known as…
17 January 1973
Mortgage
Delivered: 7 February 1973
Status: Satisfied on 18 May 2010
Persons entitled: Midland Bank LTD
Description: 76 station rd, ruskington, sleaford, lincs together with…
17 January 1973
Charge
Delivered: 22 January 1973
Status: Satisfied on 18 May 2010
Persons entitled: Midland Bank LTD
Description: By way of floating charge. Undertaking and all property and…