G.S. SHROPSHIRE & SONS LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5TZ

Company number 00596640
Status Active
Incorporation Date 7 January 1958
Company Type Private Limited Company
Address HAINEY FARM, BARWAY, ELY, CAMBRIDGESHIRE, CB7 5TZ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 3,503,802 . The most likely internet sites of G.S. SHROPSHIRE & SONS LIMITED are www.gsshropshiresons.co.uk, and www.g-s-shropshire-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. G S Shropshire Sons Limited is a Private Limited Company. The company registration number is 00596640. G S Shropshire Sons Limited has been working since 07 January 1958. The present status of the company is Active. The registered address of G S Shropshire Sons Limited is Hainey Farm Barway Ely Cambridgeshire Cb7 5tz. . THOMPSON, David is a Secretary of the company. SHROPSHIRE, Guy Peter is a Director of the company. THOMPSON, David is a Director of the company. Secretary CASBON, Brian Albert has been resigned. Secretary JOHNSON, Nigel has been resigned. Director SHROPSHIRE, Guy Stuart has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
THOMPSON, David
Appointed Date: 04 July 1995

Director
SHROPSHIRE, Guy Peter
Appointed Date: 04 July 1995
68 years old

Director
THOMPSON, David
Appointed Date: 01 April 2010
57 years old

Resigned Directors

Secretary
CASBON, Brian Albert
Resigned: 17 March 1993

Secretary
JOHNSON, Nigel
Resigned: 04 July 1995
Appointed Date: 17 March 1993

Director
SHROPSHIRE, Guy Stuart
Resigned: 01 April 2010
99 years old

Persons With Significant Control

Gs Shropshire Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.S. SHROPSHIRE & SONS LIMITED Events

16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
05 Aug 2016
Full accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3,503,802

15 Oct 2015
Secretary's details changed for Mr David Thompson on 1 October 2015
15 Oct 2015
Director's details changed for Guy Peter Shropshire on 1 October 2015
...
... and 101 more events
22 Feb 1988
Accounts for a small company made up to 6 April 1987

13 Jul 1987
Accounts for a small company made up to 6 April 1986

04 Apr 1987
Return made up to 31/12/86; full list of members

07 Jan 1958
Certificate of incorporation
07 Jan 1958
Incorporation

G.S. SHROPSHIRE & SONS LIMITED Charges

30 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 13 April 2010
Persons entitled: Amc Bank Limited
Description: F/H property k/a duchy farm pioneer and severals farm…
14 February 2002
Debenture
Delivered: 19 February 2002
Status: Satisfied on 13 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 25 August 2004
Persons entitled: Barclays Bank PLC
Description: Approx 450 acres of land being part of manor farm and white…
21 March 1989
Debenture
Delivered: 29 March 1989
Status: Satisfied on 25 August 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
29 April 1988
Further charge
Delivered: 5 May 1988
Status: Satisfied on 13 April 2010
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The property described in a legal charge dated 29/4/88 (see…
29 April 1988
Legal charge
Delivered: 5 May 1988
Status: Satisfied on 13 April 2010
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: The abbey farm, the manor farm and white hall farm in the…
15 July 1970
Legal charge
Delivered: 24 July 1970
Status: Satisfied on 13 April 2010
Persons entitled: The Agricultural Mort. Corp. LTD.
Description: Abbey, farm, manor farm, whitehall farm west dereham &…