MOTHERHEMP LIMITED
MARKET RASEN SEED DEVELOPMENT TECHNOLOGIES LIMITED

Hellopages » Lincolnshire » West Lindsey » LN8 6HF

Company number 06468196
Status Active
Incorporation Date 9 January 2008
Company Type Private Limited Company
Address REGENT HOUSE BROOKENBY PARK,, BROOKENBY, MARKET RASEN, LINCOLNSHIRE, ENGLAND, LN8 6HF
Home Country United Kingdom
Nature of Business 10410 - Manufacture of oils and fats
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 . The most likely internet sites of MOTHERHEMP LIMITED are www.motherhemp.co.uk, and www.motherhemp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Motherhemp Limited is a Private Limited Company. The company registration number is 06468196. Motherhemp Limited has been working since 09 January 2008. The present status of the company is Active. The registered address of Motherhemp Limited is Regent House Brookenby Park Brookenby Market Rasen Lincolnshire England Ln8 6hf. . SPENCER, Janice is a Secretary of the company. SPENCER, Ria is a Director of the company. Secretary PATTISON, Philip has been resigned. Director PATTISON, Philip has been resigned. Director RANDLE, Mark has been resigned. Director SPENCER, Clifford has been resigned. Director SPENCER, Janice has been resigned. The company operates in "Manufacture of oils and fats".


motherhemp Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPENCER, Janice
Appointed Date: 15 October 2009

Director
SPENCER, Ria
Appointed Date: 09 January 2008
45 years old

Resigned Directors

Secretary
PATTISON, Philip
Resigned: 23 May 2008
Appointed Date: 09 January 2008

Director
PATTISON, Philip
Resigned: 23 May 2008
Appointed Date: 09 January 2008
65 years old

Director
RANDLE, Mark
Resigned: 23 May 2008
Appointed Date: 09 January 2008
59 years old

Director
SPENCER, Clifford
Resigned: 30 January 2015
Appointed Date: 09 January 2008
72 years old

Director
SPENCER, Janice
Resigned: 30 January 2015
Appointed Date: 15 October 2009
73 years old

Persons With Significant Control

Miss Ria Spencer
Notified on: 11 July 2016
45 years old
Nature of control: Ownership of voting rights - 75% or more

MOTHERHEMP LIMITED Events

10 Feb 2017
Confirmation statement made on 9 January 2017 with updates
27 Oct 2016
Accounts for a dormant company made up to 31 January 2016
17 Mar 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

30 Oct 2015
Accounts for a dormant company made up to 31 January 2015
13 Feb 2015
Registered office address changed from Regent House Brookenby Business Park Binbrook Market Rasen Lincolnshire LN8 6HF to Regent House Brookenby Park, Brookenby Market Rasen Lincolnshire LN8 6HF on 13 February 2015
...
... and 27 more events
02 Nov 2009
Registered office address changed from Lombard House 4-8 Lombard Street Newcastle upon Tyne NE1 3AE on 2 November 2009
31 Oct 2009
Change of name notice
03 Jul 2008
Appointment terminated director mark randle
03 Jul 2008
Appointment terminated director and secretary philip pattison
09 Jan 2008
Incorporation