USBORNE HOME GROWN LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9DD

Company number 01316333
Status Active
Incorporation Date 8 June 1977
Company Type Private Limited Company
Address CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 100,000 . The most likely internet sites of USBORNE HOME GROWN LIMITED are www.usbornehomegrown.co.uk, and www.usborne-home-grown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Usborne Home Grown Limited is a Private Limited Company. The company registration number is 01316333. Usborne Home Grown Limited has been working since 08 June 1977. The present status of the company is Active. The registered address of Usborne Home Grown Limited is Cheveley Park Stud Duchess Drive Newmarket Suffolk Cb8 9dd. . DANT, Christopher James is a Secretary of the company. COPUS, Roy Bernard is a Director of the company. Secretary AIKEN, William John has been resigned. Secretary ENDACOTT, Richard John has been resigned. Secretary STEPHENS, Noel Melville has been resigned. Director ADAMS, Michael James has been resigned. Director AIKEN, William John has been resigned. Director FRAME, David William has been resigned. Director HANDSCOMB, Peter Ewart has been resigned. Director KING, Terence Frederick has been resigned. Director MARSHALL, James Alastair Bartley has been resigned. Director MILLS, John Reginald has been resigned. Director STEPHENS, Noel Melville has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DANT, Christopher James
Appointed Date: 20 May 1998

Director
COPUS, Roy Bernard
Appointed Date: 20 May 1998
66 years old

Resigned Directors

Secretary
AIKEN, William John
Resigned: 20 May 1998
Appointed Date: 25 July 1994

Secretary
ENDACOTT, Richard John
Resigned: 25 July 1994
Appointed Date: 01 January 1994

Secretary
STEPHENS, Noel Melville
Resigned: 31 December 1993

Director
ADAMS, Michael James
Resigned: 18 April 1997
74 years old

Director
AIKEN, William John
Resigned: 20 May 1998
Appointed Date: 25 July 1994
66 years old

Director
FRAME, David William
Resigned: 26 July 1994
91 years old

Director
HANDSCOMB, Peter Ewart
Resigned: 20 May 1998
Appointed Date: 18 April 1997
58 years old

Director
KING, Terence Frederick
Resigned: 31 May 1995
78 years old

Director
MARSHALL, James Alastair Bartley
Resigned: 13 May 1997
67 years old

Director
MILLS, John Reginald
Resigned: 13 May 1997
79 years old

Director
STEPHENS, Noel Melville
Resigned: 31 December 1993
84 years old

Persons With Significant Control

Usborne Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

USBORNE HOME GROWN LIMITED Events

29 Jul 2016
Confirmation statement made on 12 July 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 30 September 2015
23 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000

23 Jun 2015
Accounts for a dormant company made up to 30 September 2014
21 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000

...
... and 74 more events
20 Oct 1987
Return made up to 15/09/87; full list of members

17 Jul 1987
New director appointed

08 Jan 1987
Accounting reference date shortened from 31/03 to 31/12

09 Oct 1986
Return made up to 15/09/86; full list of members

17 Sep 1986
Full accounts made up to 31 March 1986

USBORNE HOME GROWN LIMITED Charges

25 August 1993
Legal charge
Delivered: 14 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of andover road, micheldever…