IPPLEPEN PROPERTY LIMITED
BIDEFORD FERMOYS GARDEN CENTRE & FARM SHOP LIMITED

Hellopages » Devon » Torridge » EX39 3HN

Company number 02778386
Status Active
Incorporation Date 8 January 1993
Company Type Private Limited Company
Address VALUE HOUSE STORES LTD., CLOVELLY ROAD INDUSTRIAL ESTATE, BIDEFORD, DEVON, EX39 3HN
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 30,000 . The most likely internet sites of IPPLEPEN PROPERTY LIMITED are www.ipplepenproperty.co.uk, and www.ipplepen-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Chapelton (Devon) Rail Station is 9.1 miles; to Umberleigh Rail Station is 11 miles; to Portsmouth Arms Rail Station is 12.9 miles; to Okehampton Rail Station is 21.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipplepen Property Limited is a Private Limited Company. The company registration number is 02778386. Ipplepen Property Limited has been working since 08 January 1993. The present status of the company is Active. The registered address of Ipplepen Property Limited is Value House Stores Ltd Clovelly Road Industrial Estate Bideford Devon Ex39 3hn. . FORD, Richard William John is a Secretary of the company. FORD, Michael Reginald Arthur is a Director of the company. FORD, Richard William John is a Director of the company. Secretary STOCKS, Ann has been resigned. Director STOCKS, Ann has been resigned. Director STOCKS, John Andrew has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
FORD, Richard William John
Appointed Date: 01 November 2004

Director
FORD, Michael Reginald Arthur
Appointed Date: 01 November 2004
65 years old

Director
FORD, Richard William John
Appointed Date: 01 November 2004
66 years old

Resigned Directors

Secretary
STOCKS, Ann
Resigned: 01 November 2004
Appointed Date: 08 January 1993

Director
STOCKS, Ann
Resigned: 01 November 2004
Appointed Date: 08 January 1993
70 years old

Director
STOCKS, John Andrew
Resigned: 01 November 2004
Appointed Date: 08 January 1993
70 years old

Persons With Significant Control

Mr Richard William, John Ford
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IPPLEPEN PROPERTY LIMITED Events

06 Mar 2017
Confirmation statement made on 2 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,000

08 May 2015
Accounts for a small company made up to 3 August 2014
08 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30,000

...
... and 70 more events
01 Mar 1993
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

19 Feb 1993
Particulars of mortgage/charge
19 Feb 1993
Particulars of mortgage/charge
17 Feb 1993
Particulars of mortgage/charge
08 Jan 1993
Incorporation

IPPLEPEN PROPERTY LIMITED Charges

27 August 2014
Charge code 0277 8386 0007
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
27 August 2014
Charge code 0277 8386 0006
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as fermoys garden centre and…
30 June 2009
Legal mortgage
Delivered: 2 July 2009
Status: Satisfied on 8 May 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the west of totnes road ipplepen newton…
18 February 2004
Legal mortgage
Delivered: 26 February 2004
Status: Satisfied on 8 May 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land adjacent to fermoys garden…
12 February 1993
Legal charge
Delivered: 19 February 1993
Status: Satisfied on 8 May 2014
Persons entitled: Midland Bank PLC
Description: F/H fermoys garden centre ipplepen devon. Together with all…
12 February 1993
Fixed and floating charge
Delivered: 19 February 1993
Status: Satisfied on 8 May 2014
Persons entitled: Midland Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 February 1993
Floating charge
Delivered: 17 February 1993
Status: Satisfied on 25 March 1994
Persons entitled: Fermoy Lovell Holdings Limited
Description: All assets.