HILLFOX PRODUCE LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4BY

Company number 02464267
Status Active
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address 10A ABBEY LANE COURT, ABBEY LANE, EVESHAM, WORCESTERSHIRE, WR11 4BY
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 300 . The most likely internet sites of HILLFOX PRODUCE LIMITED are www.hillfoxproduce.co.uk, and www.hillfox-produce.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and twelve months. The distance to to Honeybourne Rail Station is 5 miles; to Pershore Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillfox Produce Limited is a Private Limited Company. The company registration number is 02464267. Hillfox Produce Limited has been working since 26 January 1990. The present status of the company is Active. The registered address of Hillfox Produce Limited is 10a Abbey Lane Court Abbey Lane Evesham Worcestershire Wr11 4by. The company`s financial liabilities are £54.55k. It is £0.56k against last year. And the total assets are £316.03k, which is £67.39k against last year. COOK, Jayne Elisabeth is a Secretary of the company. JONES, James William is a Director of the company. JONES, Jane Lucinda is a Director of the company. PARRISS, Claire Rachel is a Director of the company. PARRISS, David Geoffrey Bernard is a Director of the company. Secretary PARRISS, David has been resigned. Secretary RITCHIE, Jean Mavis has been resigned. Director CAMPAGNA, Philip has been resigned. Director CAMPAGNA, Salvatore has been resigned. Director PARRISS, Deborah Glynis has been resigned. The company operates in "Wholesale of fruit and vegetables".


hillfox produce Key Finiance

LIABILITIES £54.55k
+1%
CASH n/a
TOTAL ASSETS £316.03k
+27%
All Financial Figures

Current Directors

Secretary
COOK, Jayne Elisabeth
Appointed Date: 01 January 1998

Director
JONES, James William
Appointed Date: 09 December 1996
68 years old

Director
JONES, Jane Lucinda
Appointed Date: 01 January 2007
67 years old

Director
PARRISS, Claire Rachel
Appointed Date: 01 January 2007
56 years old

Director

Resigned Directors

Secretary
PARRISS, David
Resigned: 01 November 1993

Secretary
RITCHIE, Jean Mavis
Resigned: 31 December 1997
Appointed Date: 01 November 1993

Director
CAMPAGNA, Philip
Resigned: 01 November 1993
75 years old

Director
CAMPAGNA, Salvatore
Resigned: 01 November 1993
106 years old

Director
PARRISS, Deborah Glynis
Resigned: 12 September 1996
61 years old

Persons With Significant Control

Mr David Geoffrey Bernard Parriss
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HILLFOX PRODUCE LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 300

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 300

...
... and 88 more events
14 Nov 1991
Accounting reference date shortened from 31/03 to 31/10

18 Apr 1991
Full accounts made up to 31 March 1991

01 Mar 1991
Return made up to 05/01/91; full list of members

31 Jan 1990
Secretary resigned;new secretary appointed

26 Jan 1990
Incorporation

HILLFOX PRODUCE LIMITED Charges

30 September 2002
Debenture
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1994
Guarantee and debenture
Delivered: 7 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…