GREAT COWBRIDGE GRANGE FARM LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9HR

Company number 00703081
Status Active
Incorporation Date 12 September 1961
Company Type Private Limited Company
Address GREAT COWBRIDGE GRANGE FARM, LONDON ROAD, BILLERICAY, ESSEX, CM12 9HR
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 December 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of GREAT COWBRIDGE GRANGE FARM LIMITED are www.greatcowbridgegrangefarm.co.uk, and www.great-cowbridge-grange-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. The distance to to Shenfield Rail Station is 2.7 miles; to Brentwood Rail Station is 4.1 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Cowbridge Grange Farm Limited is a Private Limited Company. The company registration number is 00703081. Great Cowbridge Grange Farm Limited has been working since 12 September 1961. The present status of the company is Active. The registered address of Great Cowbridge Grange Farm Limited is Great Cowbridge Grange Farm London Road Billericay Essex Cm12 9hr. . MELLY, Susan Coryn is a Secretary of the company. HART, Louise Ruth is a Director of the company. HART, Stephen Roger is a Director of the company. MELLY, Susan Coryn is a Director of the company. Secretary HART, Roger Francis has been resigned. Secretary BIRD LUCKIN STATUTORY SERVICES LIMITED has been resigned. Director BIRD, Frederick Richard has been resigned. Director DOWN, Elizabeth has been resigned. Director HART, Coryn Gladys has been resigned. Director HART, Roger Francis has been resigned. Director MURRAY, Richard Hamilton has been resigned. Director SMITH, Clifford William has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MELLY, Susan Coryn
Appointed Date: 31 October 2010

Director
HART, Louise Ruth
Appointed Date: 20 March 2007
56 years old

Director
HART, Stephen Roger
Appointed Date: 20 April 2009
59 years old

Director
MELLY, Susan Coryn
Appointed Date: 20 April 2009
58 years old

Resigned Directors

Secretary
HART, Roger Francis
Resigned: 20 March 2007

Secretary
BIRD LUCKIN STATUTORY SERVICES LIMITED
Resigned: 31 October 2010
Appointed Date: 20 March 2007

Director
BIRD, Frederick Richard
Resigned: 13 December 1994
115 years old

Director
DOWN, Elizabeth
Resigned: 20 April 2009
86 years old

Director
HART, Coryn Gladys
Resigned: 20 March 2007
87 years old

Director
HART, Roger Francis
Resigned: 20 March 2007
90 years old

Director
MURRAY, Richard Hamilton
Resigned: 20 April 2009
Appointed Date: 20 March 2007
58 years old

Director
SMITH, Clifford William
Resigned: 12 October 1996
119 years old

Persons With Significant Control

Mr Stephen Roger Hart
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREAT COWBRIDGE GRANGE FARM LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Dec 2016
Confirmation statement made on 13 December 2016 with updates
20 Apr 2016
Satisfaction of charge 1 in full
07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,828.7

...
... and 83 more events
16 Dec 1988
Accounts for a small company made up to 30 April 1988

05 Jan 1988
Full accounts made up to 30 April 1987

05 Jan 1988
Return made up to 22/12/87; full list of members

19 Dec 1986
Full accounts made up to 30 April 1986

19 Dec 1986
Return made up to 29/12/86; full list of members

GREAT COWBRIDGE GRANGE FARM LIMITED Charges

31 March 2009
Charge
Delivered: 3 April 2009
Status: Satisfied on 20 April 2016
Persons entitled: William Down as Security Nominee on Behalf of the Majority Shareholders
Description: £622,800 freehold land known as 49 & 51 mountnessing road…