H. CUMBERBIRCH & SON LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1LT

Company number 00476681
Status Active
Incorporation Date 31 December 1949
Company Type Private Limited Company
Address UNIT 6, FENCE AVENUE INDUSTRIAL ESTATE, MACCLESFIELD, CHESHIRE, SK10 1LT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 4,000 . The most likely internet sites of H. CUMBERBIRCH & SON LIMITED are www.hcumberbirchson.co.uk, and www.h-cumberbirch-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and nine months. The distance to to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 6.9 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Cumberbirch Son Limited is a Private Limited Company. The company registration number is 00476681. H Cumberbirch Son Limited has been working since 31 December 1949. The present status of the company is Active. The registered address of H Cumberbirch Son Limited is Unit 6 Fence Avenue Industrial Estate Macclesfield Cheshire Sk10 1lt. . CONIBERE, Christopher is a Director of the company. HEAP, Christopher is a Director of the company. Secretary CUMBERBIRCH, Gerald has been resigned. Secretary CUMBERBIRCH, John has been resigned. Director BULLOCK, Duncan Norman has been resigned. Director CUMBERBIRCH, Gerald has been resigned. Director CUMBERBIRCH, Harold has been resigned. Director CUMBERBIRCH, John has been resigned. Director CUMBERBIRCH, Muriel Doreen has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
CONIBERE, Christopher
Appointed Date: 13 April 2010
45 years old

Director
HEAP, Christopher
Appointed Date: 13 April 2010
46 years old

Resigned Directors

Secretary
CUMBERBIRCH, Gerald
Resigned: 30 September 1998

Secretary
CUMBERBIRCH, John
Resigned: 13 April 2010
Appointed Date: 30 September 1998

Director
BULLOCK, Duncan Norman
Resigned: 03 December 1991
95 years old

Director
CUMBERBIRCH, Gerald
Resigned: 15 January 2010
109 years old

Director
CUMBERBIRCH, Harold
Resigned: 13 April 2010
73 years old

Director
CUMBERBIRCH, John
Resigned: 13 April 2010
75 years old

Director
CUMBERBIRCH, Muriel Doreen
Resigned: 13 April 2010
100 years old

Persons With Significant Control

Mr Christopher Anthony Heap
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Christopher Paul Conibere
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

H. CUMBERBIRCH & SON LIMITED Events

24 Oct 2016
Confirmation statement made on 11 September 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,000

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
09 Oct 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,000

...
... and 76 more events
18 Jun 1987
Full accounts made up to 31 December 1986

18 Jun 1987
Return made up to 27/05/87; full list of members

03 Sep 1986
Director's particulars changed

21 Aug 1986
Full accounts made up to 31 December 1985

21 Aug 1986
Return made up to 14/07/86; full list of members

H. CUMBERBIRCH & SON LIMITED Charges

2 August 2004
Debenture
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1999
Legal mortgage
Delivered: 12 October 1999
Status: Satisfied on 19 July 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold propertyknown as sandholes farm adlington…
27 February 1998
Assignment of rental income
Delivered: 4 March 1998
Status: Satisfied on 19 July 2005
Persons entitled: Cheshire Building Society
Description: The rental income deriving from a lease dated 1ST september…
27 February 1998
Mortgage
Delivered: 4 March 1998
Status: Satisfied on 19 July 2005
Persons entitled: Cheshire Building Society
Description: The f/h premises k/a windsor house royal court brook street…
27 February 1998
Debenture
Delivered: 4 March 1998
Status: Satisfied on 31 August 2005
Persons entitled: Cheshire Building Society
Description: .. fixed and floating charges over the undertaking and all…
6 November 1990
Legal mortgage
Delivered: 14 November 1990
Status: Satisfied on 4 March 1998
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as part of george street mill george…