CHELMSFORD GRASS MACHINERY LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4UX

Company number 00652775
Status Active
Incorporation Date 16 March 1960
Company Type Private Limited Company
Address C/O GEORGE BROWNS, GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4UX
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 18,000 . The most likely internet sites of CHELMSFORD GRASS MACHINERY LIMITED are www.chelmsfordgrassmachinery.co.uk, and www.chelmsford-grass-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Chelmsford Grass Machinery Limited is a Private Limited Company. The company registration number is 00652775. Chelmsford Grass Machinery Limited has been working since 16 March 1960. The present status of the company is Active. The registered address of Chelmsford Grass Machinery Limited is C O George Browns Grovebury Road Leighton Buzzard Bedfordshire Lu7 4ux. . BROWN, Andrew Peter is a Secretary of the company. BROWN, Andrew Peter is a Director of the company. BROWN, Christopher Bernard William is a Director of the company. BROWN, Richard William Gray is a Director of the company. Secretary GRIFFIN, Charles John has been resigned. Director BROWN, Arthur William Gray has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
BROWN, Andrew Peter
Appointed Date: 15 December 1994

Director
BROWN, Andrew Peter
Appointed Date: 01 May 1994
71 years old


Director
BROWN, Richard William Gray
Appointed Date: 01 May 1994
66 years old

Resigned Directors

Secretary
GRIFFIN, Charles John
Resigned: 15 December 1994

Director
BROWN, Arthur William Gray
Resigned: 15 December 1992
98 years old

Persons With Significant Control

George Brown's Implements (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHELMSFORD GRASS MACHINERY LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 18,000

15 Jan 2016
Registered office address changed from C/O Browns Grovebury Road Leighton Buzzard Beds LU7 4UX to C/O George Browns Grovebury Road Leighton Buzzard Bedfordshire LU7 4UX on 15 January 2016
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
20 Jan 1988
Full accounts made up to 28 February 1987

20 Jan 1988
Return made up to 30/11/87; full list of members

08 Dec 1986
Return made up to 31/10/86; full list of members

15 Nov 1986
Full accounts made up to 28 February 1986

15 Nov 1986
Registered office changed on 15/11/86 from: victoria works lake street leighton buzzard

CHELMSFORD GRASS MACHINERY LIMITED Charges

25 January 1983
Debenture
Delivered: 10 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
18 March 1968
Guarantee and debenture
Delivered: 5 April 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge see doc 26. undertaking and all…
18 March 1968
Deed of charge
Delivered: 27 March 1968
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD
Description: Camden wharf, linslade, bedfordshire, together with all…
16 November 1964
Legal charge
Delivered: 20 November 1964
Status: Outstanding
Persons entitled: Bedfordshire Building Society
Description: 98 highfield road leighton buzzard beds.
23 June 1964
Charge
Delivered: 6 July 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Camden whare wing road linslade bucks.
31 March 1964
Debenture
Delivered: 6 April 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill & all property and assets present…