HILL FARM ORCHARDS LIMITED
SOUTHAMPTON ANCOURT LIMITED

Hellopages » Hampshire » Winchester » SO32 2PY

Company number 03734626
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address HILL FARM ORCHARDS, DROXFORD ROAD SWANMORE, SOUTHAMPTON, HAMPSHIRE, SO32 2PY
Home Country United Kingdom
Nature of Business 01240 - Growing of pome fruits and stone fruits
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 175,100 . The most likely internet sites of HILL FARM ORCHARDS LIMITED are www.hillfarmorchards.co.uk, and www.hill-farm-orchards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Swanwick Rail Station is 6.5 miles; to Cosham Rail Station is 8.3 miles; to Portsmouth & Southsea Rail Station is 10.7 miles; to Fratton Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hill Farm Orchards Limited is a Private Limited Company. The company registration number is 03734626. Hill Farm Orchards Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Hill Farm Orchards Limited is Hill Farm Orchards Droxford Road Swanmore Southampton Hampshire So32 2py. . DOBSON, Dominic William Swinburne is a Secretary of the company. DOBSON, Dominic William Swinburne is a Director of the company. DOBSON, Roger Swinburne is a Director of the company. Secretary DOBSON, Roger Swinburne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LTD has been resigned. Director BURROUGH, Veronica Etheldreda Sancroft has been resigned. Director MASON, Carol Elsie has been resigned. Director MASON, Christopher Andrew has been resigned. Director ROBERTS, Paul Reginald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Growing of pome fruits and stone fruits".


Current Directors

Secretary
DOBSON, Dominic William Swinburne
Appointed Date: 24 September 2008

Director
DOBSON, Dominic William Swinburne
Appointed Date: 24 September 2008
48 years old

Director
DOBSON, Roger Swinburne
Appointed Date: 31 January 2000
89 years old

Resigned Directors

Secretary
DOBSON, Roger Swinburne
Resigned: 01 October 2008
Appointed Date: 31 January 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Secretary
THOMAS EGGAR SECRETARIES LTD
Resigned: 31 January 2000
Appointed Date: 17 March 1999

Director
BURROUGH, Veronica Etheldreda Sancroft
Resigned: 24 September 2008
Appointed Date: 31 March 1999
111 years old

Director
MASON, Carol Elsie
Resigned: 31 January 2000
Appointed Date: 17 March 1999
69 years old

Director
MASON, Christopher Andrew
Resigned: 31 January 2000
Appointed Date: 17 March 1999
73 years old

Director
ROBERTS, Paul Reginald
Resigned: 20 August 2012
Appointed Date: 24 September 2008
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Mr Roger Swinburne Dobson Obe Freng
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Dominic William Swinburne Dobson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

HILL FARM ORCHARDS LIMITED Events

22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 175,100

11 Mar 2016
Director's details changed for Roger Swinburne Dobson on 1 September 2015
11 Mar 2016
Director's details changed for Mr Dominic William Swinburne Dobson on 11 March 2016
...
... and 65 more events
10 Apr 1999
Particulars of mortgage/charge
29 Mar 1999
Memorandum and Articles of Association
25 Mar 1999
Company name changed ancourt LIMITED\certificate issued on 26/03/99
24 Mar 1999
Registered office changed on 24/03/99 from: 788-790 finchley road london NW11 7TJ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1999
Incorporation

HILL FARM ORCHARDS LIMITED Charges

6 November 2012
Debenture
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 1999
Debenture
Delivered: 10 April 1999
Status: Satisfied on 27 February 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…