D G CUMMINS & CO. LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 7QW

Company number 02111111
Status Active
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address JOSOLYNE & CO, SILK HOUSE, PARK GREEN, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 7QW
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registration of charge 021111110010, created on 15 May 2017; Registration of charge 021111110009, created on 15 May 2017; Termination of appointment of Richard Joseph Cummins as a director on 3 May 2017. The most likely internet sites of D G CUMMINS & CO. LIMITED are www.dgcumminsco.co.uk, and www.d-g-cummins-co.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and seven months. The distance to to Poynton Rail Station is 6.5 miles; to Middlewood Rail Station is 7.3 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D G Cummins Co Limited is a Private Limited Company. The company registration number is 02111111. D G Cummins Co Limited has been working since 16 March 1987. The present status of the company is Active. The registered address of D G Cummins Co Limited is Josolyne Co Silk House Park Green Macclesfield Cheshire England Sk11 7qw. The company`s financial liabilities are £786.07k. It is £643.07k against last year. The cash in hand is £116.41k. It is £116.41k against last year. And the total assets are £1242.84k, which is £411.84k against last year. CUMMINS, Terence Patrick is a Director of the company. Secretary CUMMINS, Christopher John has been resigned. Secretary CUMMINS, Elizabeth Frances has been resigned. Secretary SORENSEN, April Bernadette has been resigned. Director CUMMINS, Dermot George Mark has been resigned. Director CUMMINS, Elizabeth Frances has been resigned. Director CUMMINS, John Robert has been resigned. Director CUMMINS, Lawrence Oliver has been resigned. Director CUMMINS, Richard Joseph has been resigned. Director HILLIDGE, Edward William has been resigned. Director SWINN, Lawrence has been resigned. The company operates in "Construction of water projects".


d g cummins & co. Key Finiance

LIABILITIES £786.07k
+449%
CASH £116.41k
TOTAL ASSETS £1242.84k
+49%
All Financial Figures

Current Directors

Director
CUMMINS, Terence Patrick
Appointed Date: 31 March 1999
60 years old

Resigned Directors

Secretary
CUMMINS, Christopher John
Resigned: 01 March 1999
Appointed Date: 25 October 1997

Secretary
CUMMINS, Elizabeth Frances
Resigned: 25 August 1997

Secretary
SORENSEN, April Bernadette
Resigned: 31 March 2014
Appointed Date: 31 March 1999

Director
CUMMINS, Dermot George Mark
Resigned: 31 March 1995
57 years old

Director
CUMMINS, Elizabeth Frances
Resigned: 01 March 1999
80 years old

Director
CUMMINS, John Robert
Resigned: 03 May 2017
Appointed Date: 31 March 1999
62 years old

Director
CUMMINS, Lawrence Oliver
Resigned: 16 August 1997
81 years old

Director
CUMMINS, Richard Joseph
Resigned: 03 May 2017
Appointed Date: 31 March 1999
59 years old

Director
HILLIDGE, Edward William
Resigned: 31 March 1995
78 years old

Director
SWINN, Lawrence
Resigned: 31 March 1995
85 years old

D G CUMMINS & CO. LIMITED Events

22 May 2017
Registration of charge 021111110010, created on 15 May 2017
22 May 2017
Registration of charge 021111110009, created on 15 May 2017
03 May 2017
Termination of appointment of Richard Joseph Cummins as a director on 3 May 2017
03 May 2017
Termination of appointment of John Robert Cummins as a director on 3 May 2017
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 105 more events
18 Feb 1989
Registered office changed on 18/02/89 from: 6A high street newport shropshire TF10 7AN

20 Apr 1988
Company name changed leader construction (U.K.) limit ed\certificate issued on 21/04/88
18 Mar 1987
Secretary resigned

16 Mar 1987
Certificate of Incorporation
16 Mar 1987
Incorporation

D G CUMMINS & CO. LIMITED Charges

15 May 2017
Charge code 0211 1111 0010
Delivered: 22 May 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited T/a Together
Description: Saltersley hall farm, saltersley lane, wilmslow SK9 5LS…
15 May 2017
Charge code 0211 1111 0009
Delivered: 22 May 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited T/a Together
Description: Saltersley hall farm, saltersley lane, title number…
18 January 2016
Charge code 0211 1111 0008
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Robertsons loco shed, bollington lane, nether alderly…
18 January 2016
Charge code 0211 1111 0007
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Land lying to the west of chandlers farm, sandle heath…
5 August 2015
Charge code 0211 1111 0006
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Leasehold property known as land at new cheshire business…
7 August 2013
Charge code 0211 1111 0005
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank GB
Description: Contains fixed charge.
2 July 2001
Mortgage debenture
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1992
Credit agreement
Delivered: 19 November 1992
Status: Satisfied on 9 March 1999
Persons entitled: Close Brothers Limited
Description: Al sums due under the insurance please see 395 150C 19/11…
18 November 1991
Credit application
Delivered: 21 November 1991
Status: Satisfied on 9 March 1999
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
24 September 1991
Mortgage debenture
Delivered: 2 October 1991
Status: Satisfied on 8 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…