J.C.M.GLASSFORD LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Bassetlaw » S80 3NU

Company number 00631089
Status Active
Incorporation Date 25 June 1959
Company Type Private Limited Company
Address APLEY HEAD FARM, CLUMBER, NOTTINGHAMSHIRE, S80 3NU
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
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 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 22,731 . The most likely internet sites of J.C.M.GLASSFORD LIMITED are www.jcmglassford.co.uk, and www.j-c-m-glassford.co.uk. The predicted number of employees is 110 to 120. The company’s age is sixty-six years and four months. J C M Glassford Limited is a Private Limited Company. The company registration number is 00631089. J C M Glassford Limited has been working since 25 June 1959. The present status of the company is Active. The registered address of J C M Glassford Limited is Apley Head Farm Clumber Nottinghamshire S80 3nu. The company`s financial liabilities are £319.33k. It is £23.17k against last year. The cash in hand is £0.04k. It is £-0.08k against last year. And the total assets are £3469.36k, which is £-60.56k against last year. GLASSFORD, Katherine Lillias is a Secretary of the company. BRADSHAW, Timothy Charles is a Director of the company. GLASSFORD, Katherine Lillias is a Director of the company. GLASSFORD, Marucia Santos Caetano is a Director of the company. Director GLASSFORD, Charles Philip Macpherson has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


j.c.m.glassford Key Finiance

LIABILITIES £319.33k
+7%
CASH £0.04k
-69%
TOTAL ASSETS £3469.36k
-2%
All Financial Figures

Current Directors


Director
BRADSHAW, Timothy Charles
Appointed Date: 24 October 2002
66 years old

Director

Director
GLASSFORD, Marucia Santos Caetano
Appointed Date: 24 October 2002
73 years old

Resigned Directors

Director
GLASSFORD, Charles Philip Macpherson
Resigned: 12 December 2006
89 years old

Persons With Significant Control

Mr Timothy Charles Bradshaw
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Miss Katherine Lillias Glassford
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marucia Santos Caetano Glassford
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.C.M.GLASSFORD LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 22,731

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
02 Feb 1988
Return made up to 18/01/88; full list of members

07 Jan 1988
Declaration of satisfaction of mortgage/charge

18 Jun 1987
Return made up to 16/01/87; full list of members

05 Feb 1987
Accounts for a small company made up to 31 March 1986

25 Jun 1959
Incorporation

J.C.M.GLASSFORD LIMITED Charges

12 February 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north and south sides of marton road, land on…
23 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being apley head farm clumber…
30 June 2003
Debenture
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Deed of charge
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: Roy Bradshaw and Sheila Bradshaw
Description: Land (being ng no.7655) at marton road surton-by-stow west…
14 February 2003
Legal charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being 287.281 acres or…
30 September 1994
Legal charge
Delivered: 8 October 1994
Status: Satisfied on 25 July 2003
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Apley head farm clumber nr. Worksop nottinghamshire. See…
23 October 1992
Legal charge
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H- greenmile farm, babworth, near retford…
5 June 1984
Legal charge
Delivered: 13 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 330.66 acres of land at white house farm, sturton by…
8 May 1984
Legal charge
Delivered: 15 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land at marton lincolnshire.
8 May 1984
Legal charge
Delivered: 15 May 1984
Status: Satisfied on 13 July 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold land near stow park station. Marlow lincolnshire.
8 May 1984
Legal charge
Delivered: 15 May 1984
Status: Satisfied on 13 July 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold land at marlow lincolnshire.
9 June 1977
Legal charge
Delivered: 16 June 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land being part of grange farm, torworth, notts. As…
26 April 1973
Legal charge
Delivered: 3 May 1973
Status: Satisfied on 13 July 2007
Persons entitled: Barclays Bank PLC
Description: Moston grange farm stow park, nr. Gainsborough…
26 November 1964
Legal charge
Delivered: 4 December 1964
Status: Satisfied on 21 September 1992
Persons entitled: The Agriculture Mortgages Corp. LTD.
Description: Manor farm scampton lincs.
10 June 1963
Charge
Delivered: 14 June 1963
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank PLC
Description: Apley head farm, elnesley, notts.
20 November 1959
Legal charge
Delivered: 27 November 1959
Status: Satisfied on 13 July 2007
Persons entitled: Barclays Bank PLC
Description: Hill house farm, fournsfield, notts.
13 August 1959
Legal charge
Delivered: 20 August 1959
Status: Satisfied on 13 July 2007
Persons entitled: Barclays Bank PLC
Description: Little lithe farm, calverton, nottinghamshire.