WYE HOPS LIMITED - KENT
Company Profile | Company Filings |
Overview
WYE HOPS LIMITED is a Private Limited Company from KENT and has the status: Active.
WYE HOPS LIMITED was incorporated 28 years ago on 04/01/1996 and has the registered number: 03143440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
WYE HOPS LIMITED was incorporated 28 years ago on 04/01/1996 and has the registered number: 03143440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
WYE HOPS LIMITED - KENT
This company is listed in the following categories:
01290 - Growing of other perennial crops
01290 - Growing of other perennial crops
01610 - Support activities for crop production
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
CHINA FARM, HARBLEDOWN
KENT
CT2 9AR
This Company Originates in : United Kingdom
Previous trading names include:
THE MARCHES DWARF HOPS COMPANY LIMITED (until 20/09/2006)
THE MARCHES DWARF HOPS COMPANY LIMITED (until 20/09/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/11/2023 | 26/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER ROBERT DAWS | Aug 1950 | English | Director | 2022-04-21 | CURRENT |
MR RICHARD PETER EDMED | Aug 1975 | British | Director | 2019-11-28 | CURRENT |
MR ROSS ALEXANDER HUKINS | Oct 1983 | British | Director | 2022-04-21 | CURRENT |
SIMON JOHN PARKER | Sep 1972 | British | Director | 2014-04-02 | CURRENT |
RICHARD BAKEWELL PHILLIPS | Sep 1966 | British | Director | 2022-04-21 | CURRENT |
MRS ALISON MARY CAPPER | Jun 1968 | British | Director | 2014-11-18 | CURRENT |
MR ROBERT RAYMOND HUDD | Secretary | 2018-11-26 | CURRENT | ||
MR CLIVE RICHARD EDMED | Jul 1952 | British | Director | 2014-04-02 UNTIL 2019-11-28 | RESIGNED |
DIANE ADAMS | British | Secretary | 2006-11-16 UNTIL 2015-07-22 | RESIGNED | |
MR CHRISTOPHER ROBERT DAWS | Secretary | 2015-07-22 UNTIL 2018-11-26 | RESIGNED | ||
PETER JOHN GLENDINNING | Secretary | 1996-01-04 UNTIL 2006-11-28 | RESIGNED | ||
MR THOMAS REEVE HAWKINS | Jan 1946 | British | Director | 1996-04-22 UNTIL 2014-02-18 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1996-01-04 UNTIL 1996-01-04 | RESIGNED | ||
MR ANTHONY EDWARD REDSELL | Jan 1933 | British | Director | 2006-11-16 UNTIL 2014-11-18 | RESIGNED |
MR ROBERT HARRY BEALE NEAME | Feb 1934 | British | Director | 2006-11-16 UNTIL 2017-07-31 | RESIGNED |
RAYMOND WILLIAM MORRIS | Dec 1931 | British | Director | 1996-04-22 UNTIL 2002-10-24 | RESIGNED |
MARTIN JOLLY | Mar 1933 | British | Director | 1996-01-04 UNTIL 2006-11-16 | RESIGNED |
ANDREW THOMAS HOAD | Aug 1950 | British | Director | 2014-08-20 UNTIL 2022-04-21 | RESIGNED |
MR STUART PETER HIGHWOOD | Oct 1955 | British | Director | 2006-11-16 UNTIL 2014-11-18 | RESIGNED |
JOHN HOWARD ANDREWS | May 1942 | British | Director | 1996-01-04 UNTIL 2013-03-27 | RESIGNED |
MISS ANNA VICTORIA CLINCH | Mar 1994 | British | Director | 2018-08-23 UNTIL 2022-04-21 | RESIGNED |
JOHN PHILIP WALKER | Oct 1964 | British | Director | 2003-01-07 UNTIL 2006-11-16 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-01-04 UNTIL 1996-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The British Hop Association | 2016-04-06 | Maidstone Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-03-28 | 31-03-2022 | 1,291 Cash 59,275 equity |
ACCOUNTS - Final Accounts | 2021-12-25 | 31-03-2021 | 36,306 Cash 34,029 equity |
ACCOUNTS - Final Accounts | 2021-03-27 | 31-03-2020 | 28,221 Cash 11,936 equity |
ACCOUNTS - Final Accounts | 2019-12-21 | 31-03-2019 | 36,275 Cash 26,812 equity |
ACCOUNTS - Final Accounts | 2018-11-30 | 31-03-2018 | 27,631 Cash 37,732 equity |
ACCOUNTS - Final Accounts | 2017-12-01 | 31-03-2017 | 41,561 Cash 45,847 equity |