HOVIS LIMITED
HIGH WYCOMBE HOVIS OPCO LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3QS

Company number 08846838
Status Active
Incorporation Date 15 January 2014
Company Type Private Limited Company
Address THE LORD RANK CENTRE, LINCOLN ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3QS
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Appointment of Lawrence Anthony Watson as a director on 16 September 2016; Termination of appointment of Liebwin Corneel Maria Albert Van Lil as a director on 13 September 2016. The most likely internet sites of HOVIS LIMITED are www.hovis.co.uk, and www.hovis.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Maidenhead Rail Station is 7.5 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hovis Limited is a Private Limited Company. The company registration number is 08846838. Hovis Limited has been working since 15 January 2014. The present status of the company is Active. The registered address of Hovis Limited is The Lord Rank Centre Lincoln Road High Wycombe Buckinghamshire England Hp12 3qs. . SELBY, Helen Kathryn is a Secretary of the company. DEVEREUX, Simon Pryce is a Director of the company. LEEMBUGGEN, Chad is a Director of the company. WATSON, Lawrence Anthony is a Director of the company. Secretary WILBRAHAM, Simon Nicholas has been resigned. Director DARBY, Gavin John has been resigned. Director GONI, Fernando has been resigned. Director KENNEDY, Michael Patrick has been resigned. Director LECLERCQ, Ray Charles Alexandre has been resigned. Director MURRAY, Alastair Sholto Neil has been resigned. Director SPOONER, Bob has been resigned. Director VAN LIL, Liebwin Corneel Maria Albert has been resigned. Director WILKS, Martyn Kevin has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
SELBY, Helen Kathryn
Appointed Date: 23 May 2014

Director
DEVEREUX, Simon Pryce
Appointed Date: 05 January 2015
59 years old

Director
LEEMBUGGEN, Chad
Appointed Date: 14 April 2014
53 years old

Director
WATSON, Lawrence Anthony
Appointed Date: 16 September 2016
60 years old

Resigned Directors

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 02 May 2014
Appointed Date: 14 April 2014

Director
DARBY, Gavin John
Resigned: 02 May 2014
Appointed Date: 15 January 2014
69 years old

Director
GONI, Fernando
Resigned: 07 May 2014
Appointed Date: 28 April 2014
51 years old

Director
KENNEDY, Michael Patrick
Resigned: 05 January 2015
Appointed Date: 01 July 2014
46 years old

Director
LECLERCQ, Ray Charles Alexandre
Resigned: 07 May 2014
Appointed Date: 28 April 2014
57 years old

Director
MURRAY, Alastair Sholto Neil
Resigned: 02 May 2014
Appointed Date: 15 January 2014
64 years old

Director
SPOONER, Bob
Resigned: 29 January 2015
Appointed Date: 14 April 2014
71 years old

Director
VAN LIL, Liebwin Corneel Maria Albert
Resigned: 13 September 2016
Appointed Date: 01 December 2015
63 years old

Director
WILKS, Martyn Kevin
Resigned: 13 May 2016
Appointed Date: 18 May 2015
67 years old

Persons With Significant Control

Hovis Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOVIS LIMITED Events

17 Jan 2017
Confirmation statement made on 6 January 2017 with updates
27 Sep 2016
Appointment of Lawrence Anthony Watson as a director on 16 September 2016
22 Sep 2016
Termination of appointment of Liebwin Corneel Maria Albert Van Lil as a director on 13 September 2016
08 Sep 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Satisfaction of charge 088468380001 in full
...
... and 32 more events
15 Apr 2014
Appointment of Mr Bob Spooner as a director
06 Feb 2014
Company name changed hovis opco LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03

06 Feb 2014
Change of name notice
24 Jan 2014
Current accounting period shortened from 31 January 2015 to 31 December 2014
15 Jan 2014
Incorporation

HOVIS LIMITED Charges

27 June 2016
Charge code 0884 6838 0003
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: The land known as hovis bakery at gain lane, bradford, BD3…
5 June 2015
Charge code 0884 6838 0002
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
28 April 2014
Charge code 0884 6838 0001
Delivered: 7 May 2014
Status: Satisfied on 14 July 2016
Persons entitled: Ge Capital Bank Limited (As Security Agent)
Description: Hovis bakery at gain lane, bradford, t/no: WYK85338…