BLACK & WHITE COMBE GRAZIERS LIMITED
MILLOM

Hellopages » Cumbria » Copeland » LA18 5LY

Company number 03680291
Status Active
Incorporation Date 8 December 1998
Company Type Private Limited Company
Address BAYSTONE BANK FARM, WHICHAM, MILLOM, UNITED KINGDOM, LA18 5LY
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW to Baystone Bank Farm Whicham Millom LA18 5LY on 25 January 2016. The most likely internet sites of BLACK & WHITE COMBE GRAZIERS LIMITED are www.blackwhitecombegraziers.co.uk, and www.black-white-combe-graziers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Bootle (Cumbria) Rail Station is 5.2 miles; to Askam Rail Station is 5.5 miles; to Dalton Rail Station is 8.1 miles; to Barrow-in-Furness Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black White Combe Graziers Limited is a Private Limited Company. The company registration number is 03680291. Black White Combe Graziers Limited has been working since 08 December 1998. The present status of the company is Active. The registered address of Black White Combe Graziers Limited is Baystone Bank Farm Whicham Millom United Kingdom La18 5ly. . CAPSTICK, James is a Director of the company. CAPSTICK, Joseph David is a Director of the company. CASE, John Kendal is a Director of the company. HANNAFORD, Christopher John is a Director of the company. LOWERY, Benjamin John is a Director of the company. LOWERY, Joseph Hartley Fisher is a Director of the company. MORRIS EYTON, Martin Robert is a Director of the company. PENELLUM, Gregory John is a Director of the company. TYSON, Leslie Kenneth is a Director of the company. WILSON, John Ernest is a Director of the company. Secretary MORRIS EYTON, Martin Robert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CAPSTICK, Brian John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GARNETT, James Christopher has been resigned. Director LOWERY, John has been resigned. Director PHIFER, Carol has been resigned. Director PHIFER, John George has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Director
CAPSTICK, James
Appointed Date: 14 January 1999
79 years old

Director
CAPSTICK, Joseph David
Appointed Date: 03 October 2014
45 years old

Director
CASE, John Kendal
Appointed Date: 14 January 1999
77 years old

Director
HANNAFORD, Christopher John
Appointed Date: 26 May 2015
36 years old

Director
LOWERY, Benjamin John
Appointed Date: 30 October 2014
45 years old

Director
LOWERY, Joseph Hartley Fisher
Appointed Date: 30 October 2014
43 years old

Director
MORRIS EYTON, Martin Robert
Appointed Date: 14 January 1999
63 years old

Director
PENELLUM, Gregory John
Appointed Date: 14 January 1999
66 years old

Director
TYSON, Leslie Kenneth
Appointed Date: 12 March 2009
67 years old

Director
WILSON, John Ernest
Appointed Date: 15 September 2011
70 years old

Resigned Directors

Secretary
MORRIS EYTON, Martin Robert
Resigned: 31 December 2015
Appointed Date: 14 January 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 January 1999
Appointed Date: 08 December 1998

Director
CAPSTICK, Brian John
Resigned: 15 September 2011
Appointed Date: 08 October 2006
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 January 1999
Appointed Date: 08 December 1998
35 years old

Director
GARNETT, James Christopher
Resigned: 08 October 2006
Appointed Date: 14 January 1999
78 years old

Director
LOWERY, John
Resigned: 30 October 2014
Appointed Date: 14 January 1999
85 years old

Director
PHIFER, Carol
Resigned: 26 May 2015
Appointed Date: 25 July 2012
67 years old

Director
PHIFER, John George
Resigned: 25 July 2012
Appointed Date: 14 January 1999
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 January 1999
Appointed Date: 08 December 1998

BLACK & WHITE COMBE GRAZIERS LIMITED Events

11 Jan 2017
Confirmation statement made on 8 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW to Baystone Bank Farm Whicham Millom LA18 5LY on 25 January 2016
25 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7

20 Jan 2016
Registered office address changed from Beckside Whicham Millom Cumbria LA18 5LU to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW on 20 January 2016
...
... and 65 more events
21 Jan 1999
New director appointed
21 Jan 1999
Secretary resigned;director resigned
21 Jan 1999
Director resigned
21 Jan 1999
Registered office changed on 21/01/99 from: crwys house 33 crwys road cardiff CF2 4YF
08 Dec 1998
Incorporation