H.S. T. FEEDS LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP30 9ND

Company number 01067533
Status Active
Incorporation Date 24 August 1972
Company Type Private Limited Company
Address HORIZON HOUSE FRED CASTLE WAY, ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, ENGLAND, IP30 9ND
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Thomas Robin Hiley as a director on 6 May 2016. The most likely internet sites of H.S. T. FEEDS LIMITED are www.hstfeeds.co.uk, and www.h-s-t-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Bury St Edmunds Rail Station is 2.8 miles; to Elmswell Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H S T Feeds Limited is a Private Limited Company. The company registration number is 01067533. H S T Feeds Limited has been working since 24 August 1972. The present status of the company is Active. The registered address of H S T Feeds Limited is Horizon House Fred Castle Way Rougham Industrial Estate Rougham Bury St Edmunds England Ip30 9nd. . GILLARD, Andrew Edward is a Secretary of the company. GARDNER, Iain is a Director of the company. KNOOP, Yoram Maurits is a Director of the company. TRAAS, Arnout Engelbert is a Director of the company. Secretary HILEY, Thomas Peter has been resigned. Secretary SMITH, Richard Warwick Hauxwell has been resigned. Director HILEY, Thomas Robin has been resigned. Director HILEY, Thomas Peter has been resigned. Director JOHNS, Nicholas has been resigned. Director SMITH, Jonathan has been resigned. Director SMITH, Richard Warwick Hauxwell has been resigned. Director THOMASON, David George has been resigned. Director THOMASON, Philip David has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
GILLARD, Andrew Edward
Appointed Date: 15 May 2014

Director
GARDNER, Iain
Appointed Date: 01 February 2014
63 years old

Director
KNOOP, Yoram Maurits
Appointed Date: 01 February 2014
56 years old

Director
TRAAS, Arnout Engelbert
Appointed Date: 01 February 2014
66 years old

Resigned Directors

Secretary
HILEY, Thomas Peter
Resigned: 02 January 2014
Appointed Date: 02 January 1996

Secretary
SMITH, Richard Warwick Hauxwell
Resigned: 02 January 1996

Director
HILEY, Thomas Robin
Resigned: 06 May 2016
Appointed Date: 16 February 2001
56 years old

Director
HILEY, Thomas Peter
Resigned: 01 February 2014
89 years old

Director
JOHNS, Nicholas
Resigned: 01 February 2014
64 years old

Director
SMITH, Jonathan
Resigned: 15 September 2000
62 years old

Director
SMITH, Richard Warwick Hauxwell
Resigned: 02 January 1996
92 years old

Director
THOMASON, David George
Resigned: 07 April 2006
85 years old

Director
THOMASON, Philip David
Resigned: 27 February 2004
63 years old

Persons With Significant Control

Forfarmers Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H.S. T. FEEDS LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
24 Oct 2016
Full accounts made up to 31 December 2015
09 May 2016
Termination of appointment of Thomas Robin Hiley as a director on 6 May 2016
27 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 46,000

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 128 more events
29 Sep 1986
Accounts for a medium company made up to 31 December 1985
29 Sep 1986
Return made up to 14/07/86; full list of members

22 Oct 1980
Annual return made up to 14/07/80
11 Dec 1975
Annual return made up to 17/02/75
24 Aug 1972
Certificate of incorporation

H.S. T. FEEDS LIMITED Charges

17 July 2014
Charge code 0106 7533 0016
Delivered: 21 July 2014
Status: Satisfied on 28 October 2014
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Fourth avenue, crewe, CW1 6BN registered with title numbers…
17 July 2014
Charge code 0106 7533 0015
Delivered: 18 July 2014
Status: Satisfied on 28 October 2014
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
29 July 2004
Debenture
Delivered: 5 August 2004
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1998
Legal charge
Delivered: 23 September 1998
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of fourth avenue…
11 June 1990
Guarantee & debenture
Delivered: 20 June 1990
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1988
Debenture
Delivered: 16 December 1988
Status: Satisfied on 13 July 1991
Persons entitled: T.A. Smith R.W.H. Smith T.P. Hileynt Trustbeing the Trustees of the Hst Feeds LTD Retireme D.G. Thomason
Description: Second fixed charge over the properties belonging to the…
9 December 1988
Legal charge
Delivered: 13 December 1988
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of 4TH avenue, crewe cheshire…
9 December 1988
Legal charge
Delivered: 13 December 1988
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north westside of 4TH avenue, crewe cheshire…
25 November 1985
Legal charge
Delivered: 12 December 1985
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: Land on north west side of fourth avenue, crewe cheshire…
24 June 1985
Legal charge
Delivered: 9 July 1985
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: Drayton mills, cheshire street (formely station road)…
21 November 1984
Legal charge
Delivered: 6 December 1984
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of fourth avenue crewe…
2 November 1979
Legal charge
Delivered: 22 November 1979
Status: Satisfied on 16 October 2004
Persons entitled: Crewe and Nantwich Borough Council
Description: Piece of land situate at gateway crewe gatesfarm indsutrial…
25 August 1977
Legal charge
Delivered: 13 September 1977
Status: Satisfied on 16 October 2004
Persons entitled: Crewe and Nantwich Borough Canal of Delamere
Description: Land on the north westerly side of fourth avenue weston…
25 July 1973
Legal charge
Delivered: 14 August 1973
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: Land off weston road, crewe, cheshire, title no ch. 84148.
16 March 1973
Mortgage
Delivered: 28 March 1973
Status: Satisfied on 16 October 2004
Persons entitled: Mayor Alderman & Burgesses of the Borough of Crewe
Description: Land & buildings to be erected therein fronting 4TH ave…
16 October 1972
Debenture
Delivered: 23 October 1972
Status: Satisfied on 16 October 2004
Persons entitled: Barclays Bank PLC
Description: Goodwill fixed and floating charge. (See doc. For detail.)…