JOHN HARE & CORPORATION LTD.
NORFOLK JOHN HARE (HARRIER PRODUCTS) LIMITED

Hellopages » Norfolk » North Norfolk » NR21 7AS

Company number 00301857
Status Active
Incorporation Date 15 June 1935
Company Type Private Limited Company
Address CRISP MALTING LIMITED, GREAT, RYBURGH, FAKENHAM, NORFOLK, NR21 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 5,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of JOHN HARE & CORPORATION LTD. are www.johnharecorporation.co.uk, and www.john-hare-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and four months. The distance to to Spooner Row Rail Station is 20.5 miles; to Attleborough Rail Station is 21 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Hare Corporation Ltd is a Private Limited Company. The company registration number is 00301857. John Hare Corporation Ltd has been working since 15 June 1935. The present status of the company is Active. The registered address of John Hare Corporation Ltd is Crisp Malting Limited Great Ryburgh Fakenham Norfolk Nr21 7as. . CLARK, Alan William is a Secretary of the company. CLARK, Alan William is a Director of the company. THOMPSON, David George Fossett is a Director of the company. Secretary ARGENT, Sandra Elaine has been resigned. Secretary BARNES, Ian Roger has been resigned. Secretary BISHOP, Marion has been resigned. Director AMOS, David Robert has been resigned. Director ANDERSON, Jess has been resigned. Director ARGENT, Sandra Elaine has been resigned. Director BISHOP, Marion has been resigned. Director HARE, Stephen Kelland has been resigned. Director SCOTT, John Christopher Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARK, Alan William
Appointed Date: 31 August 2005

Director
CLARK, Alan William
Appointed Date: 31 August 2005
65 years old

Director
THOMPSON, David George Fossett
Appointed Date: 31 August 2005
71 years old

Resigned Directors

Secretary
ARGENT, Sandra Elaine
Resigned: 26 July 2001
Appointed Date: 10 November 1999

Secretary
BARNES, Ian Roger
Resigned: 31 August 2005
Appointed Date: 26 July 2001

Secretary
BISHOP, Marion
Resigned: 05 October 1999

Director
AMOS, David Robert
Resigned: 31 August 2005
Appointed Date: 26 July 2001
60 years old

Director
ANDERSON, Jess
Resigned: 14 July 2000
Appointed Date: 04 January 2000
75 years old

Director
ARGENT, Sandra Elaine
Resigned: 26 July 2001
Appointed Date: 10 November 1999
55 years old

Director
BISHOP, Marion
Resigned: 05 October 1999
80 years old

Director
HARE, Stephen Kelland
Resigned: 26 July 2001
70 years old

Director
SCOTT, John Christopher Robert
Resigned: 31 August 2005
Appointed Date: 26 July 2001
67 years old

JOHN HARE & CORPORATION LTD. Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,000

24 Jun 2015
Accounts for a dormant company made up to 31 December 2014
13 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5,000

29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 108 more events
14 Jul 1987
Full accounts made up to 30 June 1986

18 Jun 1987
Return made up to 29/10/86; full list of members
13 Aug 1986
New director appointed

04 Jul 1986
Full accounts made up to 30 June 1985

15 Jun 1935
Incorporation

JOHN HARE & CORPORATION LTD. Charges

19 July 1999
Guarantee & debenture
Delivered: 29 July 1999
Status: Satisfied on 17 October 2002
Persons entitled: Barclays Bank PLC
Description: All monies due or to become due from the company and/or…
25 October 1990
Debenture
Delivered: 5 November 1990
Status: Satisfied on 17 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1989
Legal charge
Delivered: 4 December 1989
Status: Satisfied on 17 October 2002
Persons entitled: Barclays Bank PLC
Description: Henlow mills being the flour mill, newton, henlow…
26 February 1988
Legal charge
Delivered: 29 February 1988
Status: Satisfied on 10 April 1990
Persons entitled: Abbey Life Pension & Annuities Limited.
Description: Henlow mills being the flour mill, newton henlow…
13 September 1985
Legal mortgage
Delivered: 17 September 1985
Status: Satisfied on 10 April 1990
Persons entitled: Hill Samuel & Co. Limited
Description: The mill, henlow bedfords, tog. With all fixed plant…
13 September 1985
Legal mortgage
Delivered: 17 September 1985
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: 80 high street, henlow bradfordo, tog. With all fixed…
13 September 1985
Legal mortgage
Delivered: 17 September 1985
Status: Satisfied on 23 July 1992
Persons entitled: Hill Samuel & Co Limited
Description: 63 high street, henlow bedfords, tog. With all fixed plant…
13 September 1985
Legal mortgage
Delivered: 17 September 1985
Status: Satisfied on 23 July 1992
Persons entitled: Hill Samuel & Co Limited
Description: 82 high street, henlow bedfords., Tog with all fixed plant…
13 September 1985
Debenture
Delivered: 14 September 1985
Status: Satisfied on 10 April 1990
Persons entitled: Hill Samuel & Co Limited
Description: (See doc M77). Fixed and floating charges over the…