GODSTONE EGG COMPANY LTD
SOUTH GODSTONE AGRICULTURAL FARMING LIMITED

Hellopages » Surrey » Tandridge » RH9 8LY

Company number 02675233
Status Active
Incorporation Date 6 January 1992
Company Type Private Limited Company
Address WHYTE GATE FARM, TILBURSTOW HILL ROAD, SOUTH GODSTONE, SURREY, RH9 8LY
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Registration of charge 026752330006, created on 6 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of GODSTONE EGG COMPANY LTD are www.godstoneeggcompany.co.uk, and www.godstone-egg-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Godstone Egg Company Ltd is a Private Limited Company. The company registration number is 02675233. Godstone Egg Company Ltd has been working since 06 January 1992. The present status of the company is Active. The registered address of Godstone Egg Company Ltd is Whyte Gate Farm Tilburstow Hill Road South Godstone Surrey Rh9 8ly. The company`s financial liabilities are £112.42k. It is £-10.17k against last year. The cash in hand is £9.26k. It is £-4.89k against last year. And the total assets are £72.01k, which is £-17.93k against last year. HALL, Francesca Michelle is a Director of the company. HALL, Richard James David is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BLAKE THOMAS, David Alan has been resigned. Secretary HALL, Catherine Melville has been resigned. Secretary HALL, Richard James David has been resigned. Secretary ALPHA SEARCHES & FORMATIONS LIMITED has been resigned. Secretary WILLOW TAXATION & SECRETARIAL SERVICES LIMITED has been resigned. Director HALL, Abigail Victoria has been resigned. Director HALL, Susan Ann has been resigned. Director WESTCOTT, Gordon Richard has been resigned. The company operates in "Raising of poultry".


godstone egg company Key Finiance

LIABILITIES £112.42k
-9%
CASH £9.26k
-35%
TOTAL ASSETS £72.01k
-20%
All Financial Figures

Current Directors

Director
HALL, Francesca Michelle
Appointed Date: 17 April 2015
33 years old

Director
HALL, Richard James David
Appointed Date: 19 May 1997
77 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 01 June 1992
Appointed Date: 02 January 1992

Secretary
BLAKE THOMAS, David Alan
Resigned: 28 August 1998
Appointed Date: 31 March 1996

Secretary
HALL, Catherine Melville
Resigned: 04 February 2009
Appointed Date: 18 November 1998

Secretary
HALL, Richard James David
Resigned: 31 March 1996
Appointed Date: 31 March 1995

Secretary
ALPHA SEARCHES & FORMATIONS LIMITED
Resigned: 05 January 1994
Appointed Date: 01 June 1992

Secretary
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Resigned: 31 March 1995
Appointed Date: 25 February 1994

Director
HALL, Abigail Victoria
Resigned: 10 August 2016
Appointed Date: 17 April 2015
44 years old

Director
HALL, Susan Ann
Resigned: 19 May 1997
Appointed Date: 25 February 1994
65 years old

Director
WESTCOTT, Gordon Richard
Resigned: 20 November 1993
Appointed Date: 02 January 1992
70 years old

Persons With Significant Control

Mr Richard James David Hall
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

GODSTONE EGG COMPANY LTD Events

19 Jan 2017
Confirmation statement made on 6 January 2017 with updates
06 Dec 2016
Registration of charge 026752330006, created on 6 December 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Aug 2016
Termination of appointment of Abigail Victoria Hall as a director on 10 August 2016
28 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 75,000

...
... and 87 more events
13 May 1994
Director resigned;new director appointed

26 Apr 1993
Return made up to 06/01/93; full list of members

11 Jun 1992
Particulars of mortgage/charge

03 Jun 1992
Secretary resigned;new secretary appointed

06 Jan 1992
Incorporation

GODSTONE EGG COMPANY LTD Charges

6 December 2016
Charge code 0267 5233 0006
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 December 2012
Debenture
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2012
Debenture
Delivered: 6 March 2012
Status: Satisfied on 13 December 2012
Persons entitled: Richard James David Hall
Description: Fixed and floating charge over the undertaking and all…
15 November 2011
Debenture
Delivered: 18 November 2011
Status: Satisfied on 3 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2001
Debenture
Delivered: 15 November 2001
Status: Satisfied on 26 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: .. fixed and floating charges over the undertaking and all…
9 June 1992
Legal charge
Delivered: 11 June 1992
Status: Satisfied on 20 November 2001
Persons entitled: Alfa Carpets Limited
Description: Land of 400 feet by 90 feet to the west of old tilburstow…