IVG WHITE GROWERS LIMITED
KETTERING JANIC (IMPORT/EXPORT) LIMITED


Company number 01431833
Status Active
Incorporation Date 21 June 1979
Company Type Private Limited Company
Address FINEDON ROAD, BURTON LATIMER, KETTERING, NORTHANTS
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Director's details changed for Mr William Keeling on 26 October 2016; Director's details changed for Mr Joseph Edmund Keeling on 26 October 2016. The most likely internet sites of IVG WHITE GROWERS LIMITED are www.ivgwhitegrowers.co.uk, and www.ivg-white-growers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Ivg White Growers Limited is a Private Limited Company. The company registration number is 01431833. Ivg White Growers Limited has been working since 21 June 1979. The present status of the company is Active. The registered address of Ivg White Growers Limited is Finedon Road Burton Latimer Kettering Northants. . KILDUFF, Michael is a Secretary of the company. KEELING, Caroline is a Director of the company. KEELING, David is a Director of the company. KEELING, Joseph Edmund is a Director of the company. KEELING, William is a Director of the company. KILDUFF, Michael is a Director of the company. Secretary GILLEN, Brian has been resigned. Secretary WATTS, Terence Robert has been resigned. Director GILLEN, Brian has been resigned. Director HAYNES, Paul Andrew has been resigned. Director LONG, Brian has been resigned. Director NICOLL, James Robert has been resigned. Director NICOLL, Rita Ida has been resigned. Director SPIKINGS, Jeremy has been resigned. Director WATTS, Terence Robert has been resigned. Director WHITE, Julian Victor has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
KILDUFF, Michael
Appointed Date: 26 September 2002

Director
KEELING, Caroline
Appointed Date: 07 October 2003
55 years old

Director
KEELING, David
Appointed Date: 13 February 2015
52 years old

Director
KEELING, Joseph Edmund
Appointed Date: 17 May 1999
81 years old

Director
KEELING, William
Appointed Date: 26 September 2002
59 years old

Director
KILDUFF, Michael
Appointed Date: 27 January 2012
61 years old

Resigned Directors

Secretary
GILLEN, Brian
Resigned: 26 September 2002
Appointed Date: 17 May 1999

Secretary
WATTS, Terence Robert
Resigned: 17 May 1999

Director
GILLEN, Brian
Resigned: 26 September 2002
Appointed Date: 17 May 1999
66 years old

Director
HAYNES, Paul Andrew
Resigned: 20 July 2009
Appointed Date: 07 October 2003
62 years old

Director
LONG, Brian
Resigned: 27 January 2012
Appointed Date: 17 May 1999
78 years old

Director
NICOLL, James Robert
Resigned: 31 January 2000
80 years old

Director
NICOLL, Rita Ida
Resigned: 17 May 1999
79 years old

Director
SPIKINGS, Jeremy
Resigned: 28 April 2006
Appointed Date: 07 October 2003
58 years old

Director
WATTS, Terence Robert
Resigned: 25 February 2008
73 years old

Director
WHITE, Julian Victor
Resigned: 21 March 2016
Appointed Date: 27 January 2012
58 years old

Persons With Significant Control

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

IVG WHITE GROWERS LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
26 Oct 2016
Director's details changed for Mr William Keeling on 26 October 2016
26 Oct 2016
Director's details changed for Mr Joseph Edmund Keeling on 26 October 2016
26 Oct 2016
Director's details changed for Mr David Keeling on 26 October 2016
26 Oct 2016
Director's details changed for Ms Caroline Keeling on 26 October 2016
...
... and 124 more events
07 Jan 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Jan 1987
Memorandum and Articles of Association
26 Sep 1986
Full accounts made up to 30 September 1985

26 Sep 1986
Return made up to 03/01/86; full list of members

21 Jun 1979
Certificate of incorporation

IVG WHITE GROWERS LIMITED Charges

13 April 2011
Floating charge
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A first floating charge over the chargor's undertaking and…
21 April 1995
Legal charge
Delivered: 29 April 1995
Status: Satisfied on 25 January 2010
Persons entitled: Midland Bank PLC
Description: F/H property k/as land lying to the north east of balgores…
22 March 1995
Fixed and floating charge
Delivered: 31 March 1995
Status: Satisfied on 25 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1989
Legal charge
Delivered: 4 January 1990
Status: Satisfied on 14 July 1995
Persons entitled: Barclays Bank PLC
Description: Orchard court being land lying to the north east of…
26 February 1986
Legal charge
Delivered: 7 March 1986
Status: Satisfied on 6 May 1995
Persons entitled: Barclays Bank PLC
Description: 70 paul street london borough of hackney title no…
16 December 1985
Legal charge
Delivered: 6 January 1986
Status: Satisfied on 6 May 1995
Persons entitled: Barclays Bank PLC
Description: 70 paul st l/b of city of london (title no NGL493749).
11 September 1985
Mortgage
Delivered: 18 September 1985
Status: Satisfied on 6 May 1995
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property 70 paul street, london EC2 title no ngl 493749.
10 February 1983
Debenture
Delivered: 17 February 1983
Status: Satisfied on 6 May 1995
Persons entitled: Barclays Bank PLC
Description: (See doc M17). Fixed and floating charges over the…