HENSBY COMPOSTS LIMITED

HENSBY COMPOSTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHENSBY COMPOSTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02133865
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HENSBY COMPOSTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HENSBY COMPOSTS LIMITED located?

    Registered Office Address
    Manor Farm
    Bridgham
    NR16 2RX Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of HENSBY COMPOSTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENSBY HOLDINGS LIMITEDJul 29, 1987Jul 29, 1987
    PROBEMATCH LIMITEDMay 21, 1987May 21, 1987

    What are the latest accounts for HENSBY COMPOSTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HENSBY COMPOSTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Annual return made up to Apr 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 90,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 14, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 90,000
    SH01

    Annual return made up to Apr 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 90,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    12 pagesAA

    Accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Apr 14, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    23 pagesAA

    Annual return made up to Apr 14, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    21 pagesAA

    Annual return made up to Apr 14, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 14, 2010 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Paul Anthony Rackham Jnr on Apr 14, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2009

    21 pagesAA

    Accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    4 pages363a

    Who are the officers of HENSBY COMPOSTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STUTELEY, Stephen Russell
    Quays House
    School Road Risby
    IP28 6RQ Bury St Edmunds
    Suffolk
    Secretary
    Quays House
    School Road Risby
    IP28 6RQ Bury St Edmunds
    Suffolk
    BritishCompany Director60742960002
    RACKHAM (SNR), Paul Anthony
    Manor Farm
    Bridgham
    NR16 2RX Norwich
    Norfolk
    Director
    Manor Farm
    Bridgham
    NR16 2RX Norwich
    Norfolk
    United KingdomBritishDirector74659430001
    RACKHAM JNR, Paul Anthony
    The Street
    Bridgham
    NR16 2AB Norwich
    The Grove
    Norfolk
    United Kingdom
    Director
    The Street
    Bridgham
    NR16 2AB Norwich
    The Grove
    Norfolk
    United Kingdom
    United KingdomBritishCompany Director84636840003
    STUTELEY, Stephen Russell
    Quays House
    School Road Risby
    IP28 6RQ Bury St Edmunds
    Suffolk
    Director
    Quays House
    School Road Risby
    IP28 6RQ Bury St Edmunds
    Suffolk
    EnglandBritishCompany Director60742960002
    BARKER, Gerard Cyril
    6 Van Gogh Place
    St Ives
    PE17 6HE Huntingdon
    Cambridgeshire
    Secretary
    6 Van Gogh Place
    St Ives
    PE17 6HE Huntingdon
    Cambridgeshire
    British5782280001
    DAWES, Adrian Keith
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    Secretary
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    BritishChartered Accountant47566670001
    HENSBY, Ferdinand Arthur
    Chels
    51a Bury Road
    CB8 7BY Newmarket
    Suffolk
    Secretary
    Chels
    51a Bury Road
    CB8 7BY Newmarket
    Suffolk
    BritishCompany Secretary5782320002
    WEBB, David
    53 Bolsover Road
    BN13 1NR Worthing
    West Sussex
    Secretary
    53 Bolsover Road
    BN13 1NR Worthing
    West Sussex
    BritishManager48680720001
    BARKER, Gerard Cyril
    6 Van Gogh Place
    St Ives
    PE17 6HE Huntingdon
    Cambridgeshire
    Director
    6 Van Gogh Place
    St Ives
    PE17 6HE Huntingdon
    Cambridgeshire
    BritishDirector5782280001
    DAWES, Adrian Keith
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    Director
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    United KingdomBritishChartered Accountant47566670001
    FAIRBROTHER, Bryan Sydney
    26 Windsor Road
    Godmanchester
    PE18 8DD Huntingdon
    Cambridgeshire
    Director
    26 Windsor Road
    Godmanchester
    PE18 8DD Huntingdon
    Cambridgeshire
    BritishDirector5782300001
    HENSBY, Ferdinand Arthur
    Chels
    51a Bury Road
    CB8 7BY Newmarket
    Suffolk
    Director
    Chels
    51a Bury Road
    CB8 7BY Newmarket
    Suffolk
    BritishDirector5782320002
    HENSBY, Ian Dougal
    16 The Fairway
    Bluntisham
    PE17 3LF Huntingdon
    Cambridgeshire
    Director
    16 The Fairway
    Bluntisham
    PE17 3LF Huntingdon
    Cambridgeshire
    BritishDirector6686340001
    HENSBY, Sylvia Carter
    Chels
    5ia Bury Road
    CB8 7BY Newmarket
    Suffolk
    Director
    Chels
    5ia Bury Road
    CB8 7BY Newmarket
    Suffolk
    BritishDirector5782340006
    JACOBS, Jeremy Benet Otim
    Russets
    Spring Hill, Little Staughton
    MK44 2BS Bedford
    Bedfordshire
    Director
    Russets
    Spring Hill, Little Staughton
    MK44 2BS Bedford
    Bedfordshire
    United KingdomBritishManaging Director47844380003
    WOAD, Peter Richard
    Easterhall
    Lagness Road
    PO20 6QA Runcton Chichester
    West Sussex
    Director
    Easterhall
    Lagness Road
    PO20 6QA Runcton Chichester
    West Sussex
    United KingdomBritishDirector47566690002

    Who are the persons with significant control of HENSBY COMPOSTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Anthony Rackham
    Manor Farm
    Bridgham
    NR16 2RX Norwich
    Norfolk
    Apr 14, 2017
    Manor Farm
    Bridgham
    NR16 2RX Norwich
    Norfolk
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HENSBY COMPOSTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Sep 14, 2004
    Delivered On Sep 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property hensby compost farm,bluntisham heath road,somersham heath,st ives t/no CB234689. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 17, 2004Registration of a charge (395)
    Legal mortgage
    Created On Apr 28, 2000
    Delivered On May 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a hensby compost farm somersham heath st ives cambridgeshire.t/no CB184004.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 10, 2000Registration of a charge (395)
    • Sep 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 2000Registration of a charge (395)
    • Sep 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 08, 1989
    Delivered On Feb 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 13, 1989Registration of a charge
    • Apr 13, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0