C. BLUMSOM LIMITED
ESSEX

Hellopages » Greater London » Barking and Dagenham » IG11 0DN

Company number 00555524
Status Active
Incorporation Date 5 October 1955
Company Type Private Limited Company
Address MAPLE WHARF 38 RIVER ROAD, BARKING, ESSEX, IG11 0DN
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of C. BLUMSOM LIMITED are www.cblumsom.co.uk, and www.c-blumsom.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. The distance to to Bexleyheath Rail Station is 4.3 miles; to Blackhorse Road Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Blumsom Limited is a Private Limited Company. The company registration number is 00555524. C Blumsom Limited has been working since 05 October 1955. The present status of the company is Active. The registered address of C Blumsom Limited is Maple Wharf 38 River Road Barking Essex Ig11 0dn. . BLUMSOM, Elisabeth Lucas Maria is a Secretary of the company. BLUMSOM, Elisabeth Lucas Maria is a Director of the company. BLUMSOM, Robert Benjamin is a Director of the company. GUNNING, Timothy is a Director of the company. PRICE, Mark Francis is a Director of the company. TYLER, Kevin Geoffrey is a Director of the company. Secretary MILLS, Neil has been resigned. Director ARMON-JONES, Nicholas Frank has been resigned. Director BLUMSOM, Joan Lois has been resigned. Director LOVEMAN, Gary Mark has been resigned. Director WOODCOCK, Geoffrey John has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
BLUMSOM, Elisabeth Lucas Maria
Appointed Date: 14 March 2005

Director
BLUMSOM, Elisabeth Lucas Maria
Appointed Date: 01 November 2008
56 years old

Director

Director
GUNNING, Timothy
Appointed Date: 05 September 2005
66 years old

Director
PRICE, Mark Francis
Appointed Date: 05 April 2006
59 years old

Director
TYLER, Kevin Geoffrey
Appointed Date: 01 June 2001
60 years old

Resigned Directors

Secretary
MILLS, Neil
Resigned: 14 March 2005

Director
ARMON-JONES, Nicholas Frank
Resigned: 20 May 2005
77 years old

Director
BLUMSOM, Joan Lois
Resigned: 01 January 2011
115 years old

Director
LOVEMAN, Gary Mark
Resigned: 30 March 2004
Appointed Date: 01 October 2002
70 years old

Director
WOODCOCK, Geoffrey John
Resigned: 03 January 1997
70 years old

Persons With Significant Control

Mr Robert Benjamin Blumsom
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

C. BLUMSOM LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
10 Jan 2016
Full accounts made up to 31 March 2015
07 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 36,000

24 Nov 2015
Memorandum and Articles of Association
...
... and 102 more events
16 May 1987
Return made up to 26/12/86; full list of members

16 May 1987
Director resigned

16 May 1987
New director appointed

27 Nov 1986
Particulars of mortgage/charge

05 Oct 1955
Incorporation

C. BLUMSOM LIMITED Charges

28 April 2000
Legal mortgage
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a maple wharf 38 river road barking essex -…
6 November 1986
Charge
Delivered: 27 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book and other…
14 February 1961
Charge
Delivered: 22 February 1961
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Birch whard and land in river rd, barking, essex.
14 February 1961
First mortgage debenture
Delivered: 22 February 1961
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land at greeksmouth, barking essex and all fixed plant and…