Check the

CHICORY CROPS LIMITED

Company
CHICORY CROPS LIMITED (01003444)

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 %)

REGISTRATION INFO

Company name
CHICORY CROPS LIMITED
Company number
01003444
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 1971
Age - 54 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


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
44
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
42
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
91
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
83
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
76
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.