H.A.COLBURN AND SON(HOLDINGS)
CHELTENHAM

Hellopages » Gloucestershire » Cotswold » GL54 3QA

Company number 00737795
Status Active
Incorporation Date 15 October 1962
Company Type Private Unlimited Company
Address CRICKLEY BARROW FARM, NORTHLEACH, CHELTENHAM, GLOS, GL54 3QA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 15,534.75 ; Annual return made up to 27 April 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 15,534.75 ; Registration of charge 007377950005, created on 30 January 2015. The most likely internet sites of H.A.COLBURN AND SON(HOLDINGS) are www.hacolburnand.co.uk, and www.h-a-colburn-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. The distance to to Cheltenham Spa Rail Station is 12.5 miles; to Moreton-in-Marsh Rail Station is 14.1 miles; to Swindon Rail Station is 17 miles; to Ashchurch for Tewkesbury Rail Station is 17.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H A Colburn and Son Holdings is a Private Unlimited Company. The company registration number is 00737795. H A Colburn and Son Holdings has been working since 15 October 1962. The present status of the company is Active. The registered address of H A Colburn and Son Holdings is Crickley Barrow Farm Northleach Cheltenham Glos Gl54 3qa. . JAKEMAN, Joanne is a Secretary of the company. COLBURN, Anthony Oscar is a Director of the company. COLBURN, Jacqueline Ann is a Director of the company. Secretary COLBURN, Helen Joan has been resigned. Secretary THOMAS, Jill Diane has been resigned. Secretary WALTHEW, Helen Rosemary has been resigned. Director COLBURN, Helen Joan has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
JAKEMAN, Joanne
Appointed Date: 14 February 2014

Director

Director

Resigned Directors

Secretary
COLBURN, Helen Joan
Resigned: 20 June 2000

Secretary
THOMAS, Jill Diane
Resigned: 10 September 2007
Appointed Date: 20 June 2000

Secretary
WALTHEW, Helen Rosemary
Resigned: 14 February 2014
Appointed Date: 10 September 2007

Director
COLBURN, Helen Joan
Resigned: 20 June 2000
97 years old

H.A.COLBURN AND SON(HOLDINGS) Events

10 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15,534.75

19 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 15,534.75

10 Feb 2015
Registration of charge 007377950005, created on 30 January 2015
12 May 2014
Secretary's details changed for Miss Joanne Jakeman on 14 February 2014
12 May 2014
Termination of appointment of Helen Walthew as a secretary
...
... and 50 more events
24 Oct 1988
Return made up to 13/07/88; full list of members

14 Dec 1987
Return made up to 19/10/87; full list of members

07 Aug 1986
Return made up to 01/08/86; full list of members

02 Jun 1986
Return made up to 21/08/85; full list of members

15 Oct 1962
Incorporation

H.A.COLBURN AND SON(HOLDINGS) Charges

30 January 2015
Charge code 0073 7795 0005
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: C. Hoare & Co.
Description: All that freehold land as is more particularly described in…
26 June 2000
Deed of transitional charge
Delivered: 29 June 2000
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Part crickley barrow farm northleach in the county of…
4 January 1990
Supplemental legal charge
Delivered: 11 January 1990
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Part of crickley barrow, northleach, cheltenham, glos…
16 November 1983
Further collateral charge
Delivered: 18 November 1983
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Calcot peak farm containing 178-726 acres or thereabouts.
15 June 1983
Charge
Delivered: 17 June 1983
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Crickley barrow northleach with eastington and coln st…