PREMIUM CROPS (2012) LIMITED
WATERLOOVILLE PREMIUM CROPS (HOLDINGS) LIMITED

Hellopages » Hampshire » Winchester » PO7 4RZ

Company number 07956677
Status Active
Incorporation Date 20 February 2012
Company Type Private Limited Company
Address WHITEDALE FARM EAST STREET, HAMBLEDON, WATERLOOVILLE, PO7 4RZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 105 . The most likely internet sites of PREMIUM CROPS (2012) LIMITED are www.premiumcrops2012.co.uk, and www.premium-crops-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Premium Crops 2012 Limited is a Private Limited Company. The company registration number is 07956677. Premium Crops 2012 Limited has been working since 20 February 2012. The present status of the company is Active. The registered address of Premium Crops 2012 Limited is Whitedale Farm East Street Hambledon Waterlooville Po7 4rz. . WAINSCOTT, Michael Boyd is a Secretary of the company. HEBARD, Andrew Bruce is a Director of the company. KARLSON, Thomas Steven is a Director of the company. WAINSCOTT, Michael Boyd is a Director of the company. Director BAZELEY, Nigel Frank has been resigned. Director PROBERT, Andrew Peter has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WAINSCOTT, Michael Boyd
Appointed Date: 17 March 2014

Director
HEBARD, Andrew Bruce
Appointed Date: 17 March 2014
60 years old

Director
KARLSON, Thomas Steven
Appointed Date: 17 March 2014
63 years old

Director
WAINSCOTT, Michael Boyd
Appointed Date: 17 March 2014
55 years old

Resigned Directors

Director
BAZELEY, Nigel Frank
Resigned: 17 March 2014
Appointed Date: 20 February 2012
70 years old

Director
PROBERT, Andrew Peter
Resigned: 17 March 2014
Appointed Date: 20 February 2012
63 years old

Persons With Significant Control

Natures Crops International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIUM CROPS (2012) LIMITED Events

30 Mar 2017
Confirmation statement made on 20 February 2017 with updates
23 Jun 2016
Accounts for a small company made up to 30 September 2015
03 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 105

08 Jun 2015
Memorandum and Articles of Association
22 Apr 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 30/03/2015

...
... and 17 more events
11 Dec 2012
Statement of capital following an allotment of shares on 4 December 2012
  • GBP 105

11 Dec 2012
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 May 2012
Company name changed premium crops (holdings) LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11

17 May 2012
Change of name notice
20 Feb 2012
Incorporation

PREMIUM CROPS (2012) LIMITED Charges

1 April 2015
Charge code 0795 6677 0001
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Bank of Montreal (As Security Trustee)
Description: Contains fixed charge…