COUNTY PRIDE PRODUCTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 3QH

Company number 00433244
Status Active
Incorporation Date 16 April 1947
Company Type Private Limited Company
Address BUGBROOKE MILLS, BUGBROOKE, NORTHAMPTON, NN7 3QH
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 2 April 2016; Confirmation statement made on 14 December 2016 with updates; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of COUNTY PRIDE PRODUCTS LIMITED are www.countyprideproducts.co.uk, and www.county-pride-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. County Pride Products Limited is a Private Limited Company. The company registration number is 00433244. County Pride Products Limited has been working since 16 April 1947. The present status of the company is Active. The registered address of County Pride Products Limited is Bugbrooke Mills Bugbrooke Northampton Nn7 3qh. . CHIA, Stephen is a Secretary of the company. EDGINGTON, Rosemary Elizabeth is a Director of the company. HAINES, Diana is a Director of the company. HEYGATE, Arthur Robert is a Director of the company. HEYGATE, Paul Michael is a Director of the company. Secretary GREENE, Anthony Charles has been resigned. Secretary SAYNOR, John Charles has been resigned. Director GREENE, Anthony Charles has been resigned. Director TETLEY, Anne Elizabeth has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
CHIA, Stephen
Appointed Date: 03 November 2010

Director

Director
HAINES, Diana

84 years old

Director
HEYGATE, Arthur Robert
Appointed Date: 14 March 1995
80 years old

Director
HEYGATE, Paul Michael
Appointed Date: 14 March 1995
82 years old

Resigned Directors

Secretary
GREENE, Anthony Charles
Resigned: 13 January 2009

Secretary
SAYNOR, John Charles
Resigned: 03 November 2010
Appointed Date: 13 January 2009

Director
GREENE, Anthony Charles
Resigned: 13 January 2009
Appointed Date: 14 March 1995
81 years old

Director
TETLEY, Anne Elizabeth
Resigned: 21 February 2007
108 years old

Persons With Significant Control

Mr Arthur Robert Heygate
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Michael Heygate
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Heygate & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTY PRIDE PRODUCTS LIMITED Events

08 Jan 2017
Full accounts made up to 2 April 2016
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Jan 2016
Full accounts made up to 28 March 2015
23 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000

...
... and 77 more events
09 Feb 1988
Full group accounts made up to 31 March 1987

09 Feb 1988
Return made up to 01/12/87; full list of members

19 Feb 1987
Group of companies' accounts made up to 31 March 1986

19 Feb 1987
Return made up to 12/12/86; full list of members

16 Apr 1947
Incorporation

COUNTY PRIDE PRODUCTS LIMITED Charges

11 October 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 11 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…