SHERBORNE PROCESSING COMPANY LIMITED
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 4SX

Company number 03897775
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address ROSEDOWN FARM, SANDFORD ORCAS, SHERBORNE, DORSET, DT9 4SX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 4 . The most likely internet sites of SHERBORNE PROCESSING COMPANY LIMITED are www.sherborneprocessingcompany.co.uk, and www.sherborne-processing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Sherborne Processing Company Limited is a Private Limited Company. The company registration number is 03897775. Sherborne Processing Company Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Sherborne Processing Company Limited is Rosedown Farm Sandford Orcas Sherborne Dorset Dt9 4sx. . TUFFIN, Christine Marion is a Secretary of the company. TUFFIN, Christine Marion is a Director of the company. TUFFIN, Kenneth Leslie is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HARRIS, Julia Karen has been resigned. Director HARRIS, Paul Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TUFFIN, Christine Marion
Appointed Date: 16 December 1999

Director
TUFFIN, Christine Marion
Appointed Date: 16 December 1999
68 years old

Director
TUFFIN, Kenneth Leslie
Appointed Date: 16 December 1999
73 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Director
HARRIS, Julia Karen
Resigned: 31 March 2002
Appointed Date: 16 December 1999
64 years old

Director
HARRIS, Paul Robert
Resigned: 31 March 2002
Appointed Date: 16 December 1999
69 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Persons With Significant Control

Pearce Seeds (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHERBORNE PROCESSING COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 16 December 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4

23 Feb 2015
Accounts for a dormant company made up to 31 December 2014
13 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4

...
... and 40 more events
08 Feb 2000
New secretary appointed;new director appointed
08 Feb 2000
Secretary resigned
08 Feb 2000
Director resigned
20 Jan 2000
Particulars of mortgage/charge
16 Dec 1999
Incorporation

SHERBORNE PROCESSING COMPANY LIMITED Charges

4 March 2009
A deed of admission to an omnibus guarantee and set-off agreement dated 23 feb 2006 and
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 February 2006
Omnibus guarantee and set-off agreement
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 January 2000
Debenture deed
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…