SIMPLY HOPS LTD.
TONBRIDGE WIGAN RICHARDSON INTERNATIONAL LIMITED

Hellopages » Kent » Tunbridge Wells » TN12 6DQ
Company number 01075359
Status Active
Incorporation Date 5 October 1972
Company Type Private Limited Company
Address BARTH-HAAS UK BUILDING, HOP POCKET LANE, PADDOCK WOOD, TONBRIDGE, KENT, TN12 6DQ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 30 December 2016 with updates; Statement by Directors. The most likely internet sites of SIMPLY HOPS LTD. are www.simplyhops.co.uk, and www.simply-hops.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to East Farleigh Rail Station is 6.5 miles; to Frant Rail Station is 6.8 miles; to Barming Rail Station is 8 miles; to Wadhurst Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simply Hops Ltd is a Private Limited Company. The company registration number is 01075359. Simply Hops Ltd has been working since 05 October 1972. The present status of the company is Active. The registered address of Simply Hops Ltd is Barth Haas Uk Building Hop Pocket Lane Paddock Wood Tonbridge Kent Tn12 6dq. . BULL, Stephen William is a Secretary of the company. BARTH, Stephan is a Director of the company. WILLETTS, John Michael is a Director of the company. Secretary CAHILL, Sylvia Margaret has been resigned. Secretary KAPELLAR, Lawrence Graham has been resigned. Secretary LOWE, David John has been resigned. Secretary RICE-TUCKER, Andrew Patrick has been resigned. Director BARKER, Christopher John has been resigned. Director COMBES, Raymond Peter has been resigned. Director LEE, Brian John has been resigned. Director MARRIOTT, Raymond John, Professor has been resigned. Director MELVILLE, John Howard has been resigned. Director MOSS, John Edward Arnold has been resigned. Director RICHARDSON, David Northey has been resigned. Director STEINBECK, Norbert Lorent has been resigned. Director VON EICHEL, Henry has been resigned. Director WIGAN, Michael Christian has been resigned. Director WOLTON, Adam Allan has been resigned. Director WOLTON, David Alexander has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
BULL, Stephen William
Appointed Date: 18 March 2014

Director
BARTH, Stephan
Appointed Date: 27 October 1999
64 years old

Director
WILLETTS, John Michael
Appointed Date: 03 October 2014
48 years old

Resigned Directors

Secretary
CAHILL, Sylvia Margaret
Resigned: 10 May 1999
Appointed Date: 01 June 1998

Secretary
KAPELLAR, Lawrence Graham
Resigned: 31 May 1998
Appointed Date: 05 February 1991

Secretary
LOWE, David John
Resigned: 23 November 2011
Appointed Date: 10 May 1999

Secretary
RICE-TUCKER, Andrew Patrick
Resigned: 17 December 2013
Appointed Date: 23 November 2011

Director
BARKER, Christopher John
Resigned: 18 June 1999
Appointed Date: 08 August 1994
77 years old

Director
COMBES, Raymond Peter
Resigned: 31 July 1999
Appointed Date: 01 June 1995
77 years old

Director
LEE, Brian John
Resigned: 30 November 1994
91 years old

Director
MARRIOTT, Raymond John, Professor
Resigned: 01 March 2007
Appointed Date: 14 November 2002
68 years old

Director
MELVILLE, John Howard
Resigned: 07 November 2001
Appointed Date: 01 August 1998
74 years old

Director
MOSS, John Edward Arnold
Resigned: 03 October 2014
Appointed Date: 01 March 2007
68 years old

Director
RICHARDSON, David Northey
Resigned: 27 July 1992
99 years old

Director
STEINBECK, Norbert Lorent
Resigned: 07 November 2001
Appointed Date: 27 October 1999
74 years old

Director
VON EICHEL, Henry
Resigned: 07 November 2001
Appointed Date: 01 August 1998
77 years old

Director
WIGAN, Michael Christian
Resigned: 26 May 2000
80 years old

Director
WOLTON, Adam Allan
Resigned: 11 January 1993
Appointed Date: 01 August 1991
61 years old

Director
WOLTON, David Alexander
Resigned: 11 January 1993
Appointed Date: 01 August 1991
87 years old

Persons With Significant Control

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

SIMPLY HOPS LTD. Events

02 Feb 2017
Accounts for a dormant company made up to 31 July 2016
06 Jan 2017
Confirmation statement made on 30 December 2016 with updates
11 Aug 2016
Statement by Directors
11 Aug 2016
Statement of capital on 11 August 2016
  • GBP 25

11 Aug 2016
Solvency Statement dated 29/07/16
...
... and 110 more events
22 Jun 1988
Full group accounts made up to 31 August 1987

04 May 1988
Return made up to 31/12/87; full list of members

10 Nov 1987
Full group accounts made up to 31 August 1986

16 Apr 1987
Registered office changed on 16/04/87 from: 3 church road paddock wood towbridge kent TN12 6ES

16 Apr 1987
Return made up to 28/12/86; full list of members

SIMPLY HOPS LTD. Charges

1 December 1992
Charge over book debts
Delivered: 9 December 1992
Status: Satisfied on 21 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book and other…