WOLD EGG SUPPLY CO. LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3QN
Company number 02047222
Status Active
Incorporation Date 15 August 1986
Company Type Private Limited Company
Address NEWLAND HOUSE THE POINT, WEAVER ROAD, LINCOLN, LINCOLNSHIRE, ENGLAND, LN6 3QN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registered office address changed from The New Farmstead Wigsley Road Harby Newark Nottinghamshire NG23 7EF England to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 12 December 2016; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 92 . The most likely internet sites of WOLD EGG SUPPLY CO. LIMITED are www.woldeggsupplyco.co.uk, and www.wold-egg-supply-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Wold Egg Supply Co Limited is a Private Limited Company. The company registration number is 02047222. Wold Egg Supply Co Limited has been working since 15 August 1986. The present status of the company is Active. The registered address of Wold Egg Supply Co Limited is Newland House The Point Weaver Road Lincoln Lincolnshire England Ln6 3qn. . HOPPER PEART, Karen is a Secretary of the company. HOPPER PEART, Karen is a Director of the company. Secretary EASTAUGH, Christopher Robert has been resigned. Secretary HOPPER, Marina Ruth has been resigned. Secretary HOPPER PEART, Karen has been resigned. Director COOPER, Lee George has been resigned. Director EASTAUGH, Christopher has been resigned. Director HOPPER, Kevin has been resigned. Director HOPPER, Marina Ruth has been resigned. Director HOPPER, Trevor Fletcher has been resigned. Director PEART, Graham has been resigned. Director YOUNG, David Norman has been resigned. Director YOUNG, David Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOPPER PEART, Karen
Appointed Date: 29 August 2003

Director
HOPPER PEART, Karen
Appointed Date: 01 April 1992
62 years old

Resigned Directors

Secretary
EASTAUGH, Christopher Robert
Resigned: 29 August 2003
Appointed Date: 04 August 2000

Secretary
HOPPER, Marina Ruth
Resigned: 16 May 1995

Secretary
HOPPER PEART, Karen
Resigned: 04 August 2000
Appointed Date: 16 May 1995

Director
COOPER, Lee George
Resigned: 18 August 2004
Appointed Date: 09 April 2002
73 years old

Director
EASTAUGH, Christopher
Resigned: 29 August 2003
Appointed Date: 30 November 1995
58 years old

Director
HOPPER, Kevin
Resigned: 05 November 1993
Appointed Date: 01 April 1992
67 years old

Director
HOPPER, Marina Ruth
Resigned: 16 May 1995
88 years old

Director
HOPPER, Trevor Fletcher
Resigned: 16 May 1995
89 years old

Director
PEART, Graham
Resigned: 06 March 2012
Appointed Date: 09 April 2002
67 years old

Director
YOUNG, David Norman
Resigned: 16 June 2008
Appointed Date: 16 July 2004
66 years old

Director
YOUNG, David Norman
Resigned: 03 August 2000
Appointed Date: 06 August 1993
66 years old

WOLD EGG SUPPLY CO. LIMITED Events

12 Dec 2016
Registered office address changed from The New Farmstead Wigsley Road Harby Newark Nottinghamshire NG23 7EF England to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 12 December 2016
13 Jul 2016
Total exemption small company accounts made up to 30 November 2015
24 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 92

05 May 2016
Director's details changed for Mrs Karen Hopper Peart on 4 May 2016
05 May 2016
Secretary's details changed for Mrs Karen Hopper Peart on 4 May 2016
...
... and 111 more events
07 Sep 1987
Company name changed wold egg supply co. (Lelley) lim ited\certificate issued on 08/09/87

06 Nov 1986
Accounting reference date notified as 31/10

01 Nov 1986
Registered office changed on 01/11/86 from: northumberland avenue fountain road hull n humberside

18 Aug 1986
Secretary resigned

15 Aug 1986
Certificate of Incorporation

WOLD EGG SUPPLY CO. LIMITED Charges

1 July 2005
Legal mortgage
Delivered: 2 July 2005
Status: Satisfied on 20 September 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the west side of northumberland…
19 May 2005
Debenture
Delivered: 24 May 2005
Status: Satisfied on 20 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1997
Mortgage debenture
Delivered: 25 November 1997
Status: Satisfied on 20 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 November 1997
Legal mortgage
Delivered: 25 November 1997
Status: Satisfied on 20 September 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a premises at northumberland avenue…
31 October 1987
Legal charge
Delivered: 14 November 1987
Status: Satisfied on 8 August 1998
Persons entitled: Yorkshire Bank PLC
Description: Land at northumberland avenue, kingston upon hull…
29 October 1987
Debenture
Delivered: 6 November 1987
Status: Satisfied on 26 August 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…