Company number 04293590
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address WHITEDALE FARM, EAST STREET,, HAMBLEDON, HAMPSHIRE, 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 eighty events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 30 September 2015; Appointment of Mr Christopher James Spedding as a director on 3 March 2016. The most likely internet sites of PREMIUM CROPS LIMITED are www.premiumcrops.co.uk, and www.premium-crops.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Premium Crops Limited is a Private Limited Company.
The company registration number is 04293590. Premium Crops Limited has been working since 25 September 2001.
The present status of the company is Active. The registered address of Premium Crops Limited is Whitedale Farm East Street Hambledon Hampshire Po7 4rz. . WAINSCOTT, Micharl Boyd is a Secretary of the company. HEBARD, Andrew Bruce is a Director of the company. PROBERT, Andrew Peter is a Director of the company. SPEDDING, Christopher James is a Director of the company. WAINSCOTT, Michael Boyd is a Director of the company. Secretary AUSTEN, Julia Catherine has been resigned. Secretary BAZELEY, Nigel has been resigned. Director BAZELEY, Nigel has been resigned. Director KELLY, Sean Pearse has been resigned. Director WILLMOTT, Edward has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BAZELEY, Nigel
Resigned: 17 March 2014
Appointed Date: 19 October 2001
Director
BAZELEY, Nigel
Resigned: 29 February 2016
Appointed Date: 19 October 2001
70 years old
Director
KELLY, Sean Pearse
Resigned: 19 October 2001
Appointed Date: 25 September 2001
74 years old
Director
WILLMOTT, Edward
Resigned: 28 February 2012
Appointed Date: 19 October 2001
73 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 LIMITED Events
04 Oct 2016
Confirmation statement made on 5 September 2016 with updates
23 Jun 2016
Full accounts made up to 30 September 2015
03 Mar 2016
Appointment of Mr Christopher James Spedding as a director on 3 March 2016
03 Mar 2016
Termination of appointment of Nigel Bazeley as a director on 29 February 2016
30 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
...
... and 70 more events
24 Oct 2001
Director resigned
24 Oct 2001
Secretary resigned
24 Oct 2001
Registered office changed on 24/10/01 from: 46 the avenue southampton hampshire SO17 1AX
24 Oct 2001
Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100
25 Sep 2001
Incorporation
1 April 2015
Charge code 0429 3590 0005
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Bank of Montreal (As Security Trustee)
Description: Contains fixed charge…
30 September 2008
Charge of deposit
Delivered: 4 October 2008
Status: Satisfied
on 15 February 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…
21 January 2005
Charge of deposit
Delivered: 25 January 2005
Status: Satisfied
on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £125,000.00 credited to account…
7 January 2005
Charge of deposit
Delivered: 11 January 2005
Status: Satisfied
on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
10 January 2002
Debenture
Delivered: 16 January 2002
Status: Satisfied
on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…