WICKHAM GROWERS LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN17 1JU

Company number 02070403
Status Active
Incorporation Date 4 November 1986
Company Type Private Limited Company
Address HARPERS FARM SUMMERHILL, GOUDHURST CRANBROOK, KENT, TN17 1JU
Home Country United Kingdom
Nature of Business 01250 - Growing of other tree and bush fruits and nuts
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 18,333 . The most likely internet sites of WICKHAM GROWERS LIMITED are www.wickhamgrowers.co.uk, and www.wickham-growers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Etchingham Rail Station is 8.8 miles; to Barming Rail Station is 10.2 miles; to East Malling Rail Station is 10.4 miles; to Bearsted Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wickham Growers Limited is a Private Limited Company. The company registration number is 02070403. Wickham Growers Limited has been working since 04 November 1986. The present status of the company is Active. The registered address of Wickham Growers Limited is Harpers Farm Summerhill Goudhurst Cranbrook Kent Tn17 1ju. The company`s financial liabilities are £7.65k. It is £5.64k against last year. And the total assets are £27.38k, which is £12.03k against last year. WICKHAM, Claire Jane is a Secretary of the company. WICKHAM, Stephen Paul is a Director of the company. Secretary WICKHAM, Stephen Paul has been resigned. Director HODGES, Judy Elizabeth has been resigned. The company operates in "Growing of other tree and bush fruits and nuts".


wickham growers Key Finiance

LIABILITIES £7.65k
+279%
CASH n/a
TOTAL ASSETS £27.38k
+78%
All Financial Figures

Current Directors

Secretary
WICKHAM, Claire Jane
Appointed Date: 25 January 1995

Director

Resigned Directors

Secretary
WICKHAM, Stephen Paul
Resigned: 25 January 1995

Director
HODGES, Judy Elizabeth
Resigned: 25 January 1995
92 years old

Persons With Significant Control

Mr Stephen Paul Wickham
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

WICKHAM GROWERS LIMITED Events

23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 18,333

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 18,333

...
... and 68 more events
03 Jul 1987
Particulars of mortgage/charge

31 Dec 1986
Registered office changed on 31/12/86 from: 84 temple chambers temple avenue london EC4Y ohp

31 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Dec 1986
Company name changed camberpine LIMITED\certificate issued on 02/12/86

04 Nov 1986
Certificate of Incorporation

WICKHAM GROWERS LIMITED Charges

4 April 2001
Legal mortgage
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the north & east side of ash…
23 March 1995
Legal mortgage
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as land at combourne farm, gouldhurst, kent…
30 July 1993
Mortgage debenture
Delivered: 5 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over the undermentioned property and the…
29 June 1987
Legal mortgage
Delivered: 3 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold ash farm hersmonden and goudhurst kent. And the…
29 June 1987
Legal mortgage
Delivered: 3 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold harpens farm, goudhurst, kent and the proceeds of…