Established in 1968, Humber Growers Ltd are based in Whitefield, it's status is listed as "Dissolved". This business has 8 directors listed as Mcgahey, Duncan, Bean, John Robert, Brooke, John, Hodgson, David Robert, Mcgahey, Duncan, Ryall, Deryck John, Shirley, Alan Peter, Swales, Brian Leslie in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAN, John Robert | N/A | 19 July 2007 | 1 |
BROOKE, John | N/A | 31 January 1992 | 1 |
HODGSON, David Robert | N/A | 31 July 1998 | 1 |
MCGAHEY, Duncan | 09 November 2010 | 31 March 2015 | 1 |
RYALL, Deryck John | 06 November 1992 | 23 August 2002 | 1 |
SHIRLEY, Alan Peter | N/A | 19 July 2007 | 1 |
SWALES, Brian Leslie | 03 February 1993 | 31 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGAHEY, Duncan | 09 November 2010 | 31 March 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 August 2019 | |
CH01 - Change of particulars for director | 30 July 2019 | |
LIQ13 - N/A | 02 May 2019 | |
LIQ03 - N/A | 20 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 20 April 2017 | |
AD01 - Change of registered office address | 09 March 2016 | |
RESOLUTIONS - N/A | 08 March 2016 | |
4.70 - N/A | 08 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 March 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
AR01 - Annual Return | 12 August 2015 | |
AD01 - Change of registered office address | 06 August 2015 | |
AA - Annual Accounts | 02 June 2015 | |
TM02 - Termination of appointment of secretary | 07 April 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
AA01 - Change of accounting reference date | 10 March 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AUD - Auditor's letter of resignation | 04 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 29 August 2012 | |
AD01 - Change of registered office address | 18 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AP01 - Appointment of director | 15 November 2010 | |
AP03 - Appointment of secretary | 15 November 2010 | |
TM01 - Termination of appointment of director | 15 November 2010 | |
TM01 - Termination of appointment of director | 15 November 2010 | |
TM02 - Termination of appointment of secretary | 15 November 2010 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
TM01 - Termination of appointment of director | 19 July 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 28 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2009 | |
RESOLUTIONS - N/A | 21 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 21 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2007 | |
363a - Annual Return | 04 September 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 September 2007 | |
353 - Register of members | 04 September 2007 | |
287 - Change in situation or address of Registered Office | 04 September 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 August 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 August 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 August 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 August 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 August 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 August 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 August 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 August 2007 | |
AA - Annual Accounts | 25 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2006 | |
363a - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 15 February 2006 | |
288b - Notice of resignation of directors or secretaries | 02 February 2006 | |
169 - Return by a company purchasing its own shares | 04 October 2005 | |
363a - Annual Return | 15 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2005 | |
AA - Annual Accounts | 09 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2005 | |
RESOLUTIONS - N/A | 21 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 2004 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 02 July 2004 | |
AA - Annual Accounts | 11 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 September 2003 | |
363s - Annual Return | 12 September 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
395 - Particulars of a mortgage or charge | 24 April 2003 | |
395 - Particulars of a mortgage or charge | 24 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
AA - Annual Accounts | 06 February 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 November 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
363s - Annual Return | 03 September 2002 | |
225 - Change of Accounting Reference Date | 21 December 2001 | |
363s - Annual Return | 27 September 2001 | |
288a - Notice of appointment of directors or secretaries | 27 September 2001 | |
288a - Notice of appointment of directors or secretaries | 18 September 2001 | |
MEM/ARTS - N/A | 14 September 2001 | |
RESOLUTIONS - N/A | 13 September 2001 | |
RESOLUTIONS - N/A | 13 September 2001 | |
RESOLUTIONS - N/A | 13 September 2001 | |
MEM/ARTS - N/A | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2001 | |
395 - Particulars of a mortgage or charge | 28 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 23 July 2001 | |
395 - Particulars of a mortgage or charge | 23 July 2001 | |
AA - Annual Accounts | 31 May 2001 | |
363s - Annual Return | 15 August 2000 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 16 August 1999 | |
AA - Annual Accounts | 19 April 1999 | |
363s - Annual Return | 25 August 1998 | |
288b - Notice of resignation of directors or secretaries | 19 August 1998 | |
288b - Notice of resignation of directors or secretaries | 19 August 1998 | |
288b - Notice of resignation of directors or secretaries | 19 August 1998 | |
AA - Annual Accounts | 06 July 1998 | |
RESOLUTIONS - N/A | 10 November 1997 | |
123 - Notice of increase in nominal capital | 10 November 1997 | |
MEM/ARTS - N/A | 27 August 1997 | |
363s - Annual Return | 20 August 1997 | |
169 - Return by a company purchasing its own shares | 11 June 1997 | |
169 - Return by a company purchasing its own shares | 11 June 1997 | |
RESOLUTIONS - N/A | 03 June 1997 | |
RESOLUTIONS - N/A | 03 June 1997 | |
RESOLUTIONS - N/A | 03 June 1997 | |
RESOLUTIONS - N/A | 03 June 1997 | |
RESOLUTIONS - N/A | 03 June 1997 | |
RESOLUTIONS - N/A | 03 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 1997 | |
AA - Annual Accounts | 09 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 1997 | |
363s - Annual Return | 08 September 1996 | |
AA - Annual Accounts | 06 May 1996 | |
395 - Particulars of a mortgage or charge | 18 October 1995 | |
AA - Annual Accounts | 16 August 1995 | |
363s - Annual Return | 14 August 1995 | |
395 - Particulars of a mortgage or charge | 15 February 1995 | |
395 - Particulars of a mortgage or charge | 20 October 1994 | |
395 - Particulars of a mortgage or charge | 20 October 1994 | |
AA - Annual Accounts | 16 September 1994 | |
363s - Annual Return | 16 August 1994 | |
395 - Particulars of a mortgage or charge | 25 May 1994 | |
395 - Particulars of a mortgage or charge | 25 May 1994 | |
395 - Particulars of a mortgage or charge | 25 May 1994 | |
RESOLUTIONS - N/A | 23 May 1994 | |
169 - Return by a company purchasing its own shares | 23 May 1994 | |
AA - Annual Accounts | 30 August 1993 | |
363s - Annual Return | 20 August 1993 | |
288 - N/A | 04 April 1993 | |
288 - N/A | 16 November 1992 | |
288 - N/A | 16 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 November 1992 | |
363s - Annual Return | 28 August 1992 | |
AA - Annual Accounts | 01 June 1992 | |
AUD - Auditor's letter of resignation | 17 February 1992 | |
288 - N/A | 11 February 1992 | |
RESOLUTIONS - N/A | 19 January 1992 | |
MEM/ARTS - N/A | 19 January 1992 | |
AA - Annual Accounts | 02 September 1991 | |
363b - Annual Return | 02 September 1991 | |
MEM/ARTS - N/A | 22 March 1991 | |
RESOLUTIONS - N/A | 14 March 1991 | |
288 - N/A | 12 November 1990 | |
AA - Annual Accounts | 12 November 1990 | |
363 - Annual Return | 12 November 1990 | |
AUD - Auditor's letter of resignation | 09 May 1990 | |
CERTNM - Change of name certificate | 31 January 1990 | |
CERTNM - Change of name certificate | 31 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 1990 | |
123 - Notice of increase in nominal capital | 25 January 1990 | |
AA - Annual Accounts | 29 August 1989 | |
363 - Annual Return | 29 August 1989 | |
288 - N/A | 16 August 1989 | |
AA - Annual Accounts | 03 August 1988 | |
363 - Annual Return | 03 August 1988 | |
288 - N/A | 16 May 1988 | |
288 - N/A | 28 October 1987 | |
288 - N/A | 21 October 1987 | |
395 - Particulars of a mortgage or charge | 04 September 1987 | |
AA - Annual Accounts | 26 August 1987 | |
363 - Annual Return | 26 August 1987 | |
288 - N/A | 29 January 1987 | |
AA - Annual Accounts | 25 June 1986 | |
363 - Annual Return | 25 June 1986 | |
NEWINC - New incorporation documents | 09 October 1968 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 2007 | Fully Satisfied |
N/A |
Debenture | 11 April 2003 | Fully Satisfied |
N/A |
Supplemental charge | 11 April 2003 | Fully Satisfied |
N/A |
Assignment | 13 July 2001 | Fully Satisfied |
N/A |
Mortgage of shares | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Mortgage of life policy | 13 July 2001 | Fully Satisfied |
N/A |
Mortgage of life policy | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Debenture | 13 July 2001 | Fully Satisfied |
N/A |
Composite guarantee and debenture between the company and van heyningen brothers limited and hazelwood produce limited (the "seller") | 13 July 2001 | Fully Satisfied |
N/A |
Composite guarantee and debenture between the company and van heyningen brothers limited and hazelwood (blackditch) limited (the "seller") | 13 July 2001 | Fully Satisfied |
N/A |
Charge | 16 October 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 07 February 1995 | Fully Satisfied |
N/A |
Legal charge | 17 October 1994 | Fully Satisfied |
N/A |
Legal charge | 17 October 1994 | Fully Satisfied |
N/A |
Legal charge | 17 May 1994 | Fully Satisfied |
N/A |
Legal charge | 17 May 1994 | Fully Satisfied |
N/A |
Legal charge | 17 May 1994 | Fully Satisfied |
N/A |
Legal charge | 28 August 1987 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 January 1984 | Fully Satisfied |
N/A |
Mortgage | 27 March 1980 | Fully Satisfied |
N/A |
Mortgage and charge | 11 August 1969 | Fully Satisfied |
N/A |