WYE HOPS LIMITED
Overview
| Company Name | WYE HOPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03143440 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WYE HOPS LIMITED?
- Growing of other perennial crops (01290) / Agriculture, Forestry and Fishing
- Support activities for crop production (01610) / Agriculture, Forestry and Fishing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is WYE HOPS LIMITED located?
| Registered Office Address | China Farm, Harbledown Canterbury CT2 9AR Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WYE HOPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MARCHES DWARF HOPS COMPANY LIMITED | Jan 04, 1996 | Jan 04, 1996 |
What are the latest accounts for WYE HOPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WYE HOPS LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for WYE HOPS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Gary Paul Bell on Nov 17, 2025 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Mary Capper as a director on Sep 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Raymond Hudd as a secretary on Aug 23, 2024 | 1 pages | TM02 | ||
Appointment of Gary Paul Bell as a secretary on Aug 23, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr Richard Peter Edmed on Jul 26, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Alison Mary Capper on Jul 26, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ross Alexander Hukins as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher Robert Daws as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Bakewell Phillips as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Thomas Hoad as a director on Apr 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Anna Victoria Clinch as a director on Apr 21, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of WYE HOPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Gary Paul | Secretary | Monksfield Lane Newland WR13 5BB Malvern The Hopstore Worcs United Kingdom | 326445450001 | |||||||
| DAWS, Christopher Robert | Director | 17-21 Ashford Road ME14 5DA Maidstone Victoria Court Kent England | United Kingdom | English | 252855850001 | |||||
| EDMED, Richard Peter | Director | Harbledown Canterbury CT2 9AR Kent China Farm United Kingdom | United Kingdom | British | 265230670002 | |||||
| HUKINS, Ross Alexander | Director | Haffenden Farms St. Michaels TN30 6TG Tenterden Hukins Hops Kent United Kingdom | United Kingdom | British | 252046930002 | |||||
| PARKER, Simon John | Director | China Farm, Harbledown Canterbury CT2 9AR Kent | United Kingdom | British | 190493900001 | |||||
| PHILLIPS, Richard Bakewell | Director | Bosbury HR8 1NW Ledbury The Farm Herefordshire United Kingdom | United Kingdom | British | 148459610001 | |||||
| ADAMS, Diane | Secretary | Wealden Hops Congelow Benover Road, Yalding ME18 6ET Maidstone Kent | British | 117922950001 | ||||||
| DAWS, Christopher Robert | Secretary | c/o English Hops Limited Hop Pocket Lane Paddock Wood TN12 6DQ Tonbridge Wye Hops Limited Kent England | 204456620001 | |||||||
| GLENDINNING, Peter John | Secretary | Brown Thorne Cottage Upper Dormington HR1 4ED Hereford | British | 46005430001 | ||||||
| HUDD, Robert Raymond | Secretary | Congelow Benover Road, Yalding ME18 6ET Maidstone Wealden Hops Ltd Kent United Kingdom | 252863870001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ANDREWS, John Howard | Director | The Townend Bosbury HR8 1JT Ledbury Herefordshire | United Kingdom | British | 46005320001 | |||||
| CAPPER, Alison Mary | Director | Harbledown Canterbury CT2 9AR Kent China Farm United Kingdom | England | British | 55676650007 | |||||
| CLINCH, Anna Victoria | Director | Hop Pocket Lane TN12 6DQ Paddock Wood English Hops Ltd Kent United Kingdom | United Kingdom | British | 250558140001 | |||||
| EDMED, Clive Richard, The Executors Of | Director | China Farm, Harbledown Canterbury CT2 9AR Kent | England | British | 109562090001 | |||||
| HAWKINS, Thomas Reeve | Director | The Farm Bosbury HR8 1NW Ledbury Herefordshire | United Kingdom | British | 8175830001 | |||||
| HIGHWOOD, Stuart Peter | Director | Horns Lodge Gain Hill Collier Street Marden TN12 9PT Tonbridge Kent | England | British | 29934690001 | |||||
| HOAD, Andrew Thomas | Director | China Farm Harbledown CT2 9AR Canterbury Wye Hops Ltd Kent United Kingdom | United Kingdom | British | 191819350001 | |||||
| JOLLY, Martin | Director | Castle Frome HR8 1HG Ledbury Moorend Farm Herefordshire | England | British | 48860480001 | |||||
| MORRIS, Raymond William | Director | Aldersend Tarrington HR1 4ET Hereford Herefordshire | British | 47967600001 | ||||||
| NEAME, Robert Harry Beale | Director | China Farm, Harbledown Canterbury CT2 9AR Kent | United Kingdom | British | 1511740001 | |||||
| REDSELL, Anthony Edward | Director | Nash Court Boughton ME13 9SW Faversham Kent | United Kingdom | British | 1650720001 | |||||
| WALKER, John Philip | Director | Tedney House WR6 6DT Clifton On Teme Worcestershire | Uk | British | 157024280001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of WYE HOPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The British Hop Association | Apr 06, 2016 | Ashford Road ME14 5FA Maidstone Victoria Court Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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