CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CHICORY CROPS LIMITED
Company
CHICORY CROPS
Phone:
+44 (0)1989 780 444
A⁺
rating
KEY FINANCES
Year
2016
Assets
£248.58k
▲ £1.29k (0.52 %)
Cash
£8.84k
▲ £5.51k (165.73 %)
Liabilities
£215.79k
▼ £-121.23k (-35.97 %)
Net Worth
£32.79k
▼ £122.52k (-136.54 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Herefordshire, County of
Company name
CHICORY CROPS LIMITED
Company number
01003444
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 1971
Age - 55 years
Home Country
United Kingdom
CONTACTS
Website
chicorycrops.co.uk
Phones
+44 (0)1989 780 444
+44 (0)1989 780 480
+44 (0)7775 430 820
01989 780 444
01989 780 480
07775 430 820
Registered Address
NETWORK HOUSE,
THORN OFFICE CENTRE,
ROTHERWAS,
HEREFORD,
HR2 6JT
ECONOMIC ACTIVITIES
01250
Growing of other tree and bush fruits and nuts
LAST EVENTS
15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Registration of charge 010034440003, created on 2 August 2016
CHARGES
2 August 2016
Status
Outstanding
Delivered
3 August 2016
Persons entitled
Lloyds Bank PLC
Description
F/H eckley field land at bayton farm upton cishop ross on…
17 May 2013
Status
Outstanding
Delivered
25 May 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Land lying to the north of phocle farm phocle green ross on…
16 October 1973
Status
Outstanding
Delivered
23 October 1973
Persons entitled
Lloyds Bank LTD
Description
Stank farm, aston ingham hereford.
See Also
CHIC CHILDRENS FURNITURE LIMITED
CHICAGO BRAND UK LTD
CHIDOCITY CALCULUS LIMITED
CHIEF ASSESSMENTS LIMITED
CHIGNAL BRICKWORKS LTD
CHIGWELL BUILDING & JOINERY LTD.
Last update 2018
CHICORY CROPS LIMITED DIRECTORS
Kerrie Creed
Acting
Appointed
02 June 2008
Role
Secretary
Address
Tangelo, Coughton, Ross-On-Wye, Herefordshire, HR9 5SF
Name
CREED, Kerrie
Jacob Simpson
Acting
PSC
Appointed
23 March 2009
Occupation
Fruit Farmer
Role
Director
Age
45
Nationality
British
Address
23 Monnow Keep Monmouth, Monmouth, Gwent, United Kingdom, NP25 3EX
Country Of Residence
United Kingdom
Name
SIMPSON, Jacob
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Rupert Simpson
Acting
PSC
Appointed
23 March 2009
Occupation
Fruit Farmer
Role
Director
Age
43
Nationality
British
Address
Hownhall Bungalow, Taynton, Gloucester, GL19 3AW
Country Of Residence
United Kingdom
Name
SIMPSON, Rupert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Rosamond Elizabeth Mary Dickson
Resigned
Appointed
14 February 2003
Resigned
02 June 2008
Role
Secretary
Address
18 Orchard Rise, Tibberton, Gloucester, GL19 3AT
Name
DICKSON, Rosamond Elizabeth Mary
Robert Simpson
Resigned
Resigned
14 February 2003
Role
Secretary
Address
Overdraft Lodge, Barrel Lane, Longhope, Glos, GL17 0LT
Name
SIMPSON, Robert
Rutherford Peter Doctor
Resigned
Resigned
19 July 2002
Occupation
Lecturer
Role
Director
Age
92
Nationality
British
Address
112 Uplands Close, Saltford, Bath, Avon, BA3 6JU
Name
RUTHERFORD, Peter, Doctor
Amanda Simpson
Resigned
Resigned
31 December 2001
Occupation
Secretary
Role
Director
Age
84
Nationality
British
Address
Overdraft Lodge, Barrel Lane, Longhope, Glos, GL17 0LT
Name
SIMPSON, Amanda
Robert Simpson
Resigned
Resigned
25 March 2009
Occupation
Grower
Role
Director
Age
77
Nationality
British
Address
Overdraft Lodge, Barrel Lane, Longhope, Glos, GL17 0LT
Country Of Residence
United Kingdom
Name
SIMPSON, Robert
REVIEWS
Check The Company
Excellent according to the company’s financial health.