HUNTAPAC PRODUCE LIMITED
PRESTON

Hellopages » Lancashire » West Lancashire » PR4 6JJ

Company number 01409925
Status Active
Incorporation Date 17 January 1979
Company Type Private Limited Company
Address 293 BLACKGATE LANE, HOLMES TARLETON, PRESTON, LANCASHIRE, PR4 6JJ
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Steven William Kay on 21 December 2016; Director's details changed for Mr William Hunter on 21 December 2016. The most likely internet sites of HUNTAPAC PRODUCE LIMITED are www.huntapacproduce.co.uk, and www.huntapac-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Huntapac Produce Limited is a Private Limited Company. The company registration number is 01409925. Huntapac Produce Limited has been working since 17 January 1979. The present status of the company is Active. The registered address of Huntapac Produce Limited is 293 Blackgate Lane Holmes Tarleton Preston Lancashire Pr4 6jj. . HARRISON, Suzanne is a Secretary of the company. HARRISON, Suzanne is a Director of the company. HUNTER, Henry is a Director of the company. HUNTER, Jason Charles is a Director of the company. HUNTER, Joan is a Director of the company. HUNTER, William is a Director of the company. HUNTER, William Warren is a Director of the company. KAY, Steven William is a Director of the company. SHIELDS, Stephen is a Director of the company. Secretary HUNTER, Joan has been resigned. Director HUNTER, William has been resigned. Director TREWIN, Simon David has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
HARRISON, Suzanne
Appointed Date: 24 February 2015

Director
HARRISON, Suzanne
Appointed Date: 11 March 2013
62 years old

Director
HUNTER, Henry
Appointed Date: 04 March 2015
30 years old

Director
HUNTER, Jason Charles
Appointed Date: 17 September 1997
53 years old

Director
HUNTER, Joan

82 years old

Director
HUNTER, William
Appointed Date: 04 March 2015
31 years old

Director
HUNTER, William Warren
Appointed Date: 17 September 1997
55 years old

Director
KAY, Steven William
Appointed Date: 21 August 2007
56 years old

Director
SHIELDS, Stephen
Appointed Date: 11 March 2013
52 years old

Resigned Directors

Secretary
HUNTER, Joan
Resigned: 24 February 2015

Director
HUNTER, William
Resigned: 18 November 2014
84 years old

Director
TREWIN, Simon David
Resigned: 04 September 2014
Appointed Date: 21 August 2007
57 years old

Persons With Significant Control

Mr William Warren Hunter
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mrs Joan Hunter
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Jason Charles Hunter
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

HUNTAPAC PRODUCE LIMITED Events

08 Jan 2017
Full accounts made up to 30 June 2016
23 Dec 2016
Director's details changed for Steven William Kay on 21 December 2016
23 Dec 2016
Director's details changed for Mr William Hunter on 21 December 2016
23 Dec 2016
Director's details changed for Mr Henry Hunter on 21 December 2016
23 Dec 2016
Director's details changed for Ms Suzanne Harrison on 21 December 2016
...
... and 126 more events
22 Jul 1985
Accounts made up to 30 November 1984
29 Jun 1984
Company name changed\certificate issued on 29/06/84
20 Sep 1983
Accounts made up to 30 November 1982
01 Dec 1982
Accounts made up to 31 March 1980
17 Jan 1979
Incorporation

HUNTAPAC PRODUCE LIMITED Charges

4 July 2008
Mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a moss house farm higher lane tarleton preston…
4 July 2008
Mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 301 blackgate lane tarleton preston together…
26 September 2003
Legal charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 301 blackgate lane holme tarleton lancashire PR4 6JJ.
31 July 2001
All assets debenture deed
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 May 2001
Fixed charge document
Delivered: 3 May 2001
Status: Satisfied on 14 October 2005
Persons entitled: Dawsonrentals Truck and Trailer Limited
Description: A fixed charge over a cold store located at 293 blackgate…
25 August 2000
Chattel mortgage
Delivered: 31 August 2000
Status: Satisfied on 19 December 2003
Persons entitled: Davenham Trust PLC
Description: The items of machinery listed with all equipment and…
8 October 1999
Chattel mortgage
Delivered: 12 October 1999
Status: Satisfied on 19 December 2003
Persons entitled: Davenham Trust PLC
Description: The mortgagor as beneficial owner assigns the equipment…
10 December 1998
Debenture
Delivered: 16 December 1998
Status: Satisfied on 19 December 2003
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
12 December 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 13 December 1997
Status: Satisfied on 19 December 2003
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge all debts the subject of an invoice…
29 July 1996
Legal charge
Delivered: 10 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings adjacent to 301 blackgate lane…
1 May 1996
Single debenture
Delivered: 9 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1996
Legal charge
Delivered: 9 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H marsh farm, marsh road hesketh bank lancs t/no.LA754686…
1 May 1996
Legal charge
Delivered: 9 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 293 blackgate lane and land therewith and…
1 May 1996
Legal charge
Delivered: 9 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H coe house farm, 296 blackgate lane holmes tarleton…
7 February 1995
Legal mortgage
Delivered: 23 February 1995
Status: Satisfied on 18 February 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2.96 acres of land at 296 blackgate lane…
7 February 1995
Legal mortgage
Delivered: 23 February 1995
Status: Satisfied on 18 February 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a marsh farm marsh road hesketh bank preston…
7 February 1995
Legal mortgage
Delivered: 23 February 1995
Status: Satisfied on 18 February 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 299 blackgate lane holmes tarleton preston…
21 February 1994
Fixed charge
Delivered: 28 February 1994
Status: Satisfied on 18 February 1999
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over self propelled 4WD…
7 February 1992
Fixed charge
Delivered: 8 February 1992
Status: Satisfied on 18 February 1999
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over one new vegatable harvester -…
13 June 1991
Fixed charge
Delivered: 18 June 1991
Status: Satisfied on 18 February 1999
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over: 4 x 1985 weight lifter 2 std…
6 February 1987
Legal mortgage
Delivered: 20 February 1987
Status: Satisfied on 18 February 1999
Persons entitled: National Westminster Bank PLC
Description: F/H land situate in taylors lane, holmes, tarleton nr…
21 October 1982
Debenture
Delivered: 29 October 1982
Status: Satisfied on 18 February 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…