C.MARSTON & SONS (ICKLINGHAM) LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » Forest Heath » IP28 6PT

Company number 00363757
Status Active
Incorporation Date 1 November 1940
Company Type Private Limited Company
Address C MARSTON & SONS (ICKLINGHAM ) LIMITED, THE MILL, BURY ST EDMUNDS, SUFFOLK, IP28 6PT
Home Country United Kingdom
Nature of Business 10611 - Grain milling
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 March 2017; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C.MARSTON & SONS (ICKLINGHAM) LIMITED are www.cmarstonsonsicklingham.co.uk, and www.c-marston-sons-icklingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and eleven months. The distance to to Bury St Edmunds Rail Station is 7.1 miles; to Lakenheath Rail Station is 8.8 miles; to Brandon Rail Station is 8.9 miles; to Thetford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Marston Sons Icklingham Limited is a Private Limited Company. The company registration number is 00363757. C Marston Sons Icklingham Limited has been working since 01 November 1940. The present status of the company is Active. The registered address of C Marston Sons Icklingham Limited is C Marston Sons Icklingham Limited The Mill Bury St Edmunds Suffolk Ip28 6pt. . MARSTON, Duncan Samuel is a Director of the company. Secretary ADAMS, Rowan Daniel Justin has been resigned. Secretary BEAL, John Francis has been resigned. Secretary BENSON, David Scott has been resigned. Secretary BURDEN, Roderick John has been resigned. Secretary HEWITT, Roger Leslie has been resigned. Secretary HOOK, Julie Anne has been resigned. Secretary SANDIFER, David John Elliott has been resigned. Director ADAMS, Rowan Daniel Justin has been resigned. Director BURDEN, Roderick John has been resigned. Director DUPRAT, Pierre Christophe has been resigned. Director FOX, Hugh has been resigned. Director GIBBER, Robert Avery has been resigned. Director HOUGH, Robert has been resigned. Director LAMY DE LA CHAPELLE, Arnaud has been resigned. Director MCGUIRE, Michael has been resigned. Director RICE, David has been resigned. Director SANDIFER, David John Elliott has been resigned. Director WARD, David Howard has been resigned. The company operates in "Grain milling".


Current Directors

Director
MARSTON, Duncan Samuel
Appointed Date: 04 February 2011
77 years old

Resigned Directors

Secretary
ADAMS, Rowan Daniel Justin
Resigned: 01 October 2007
Appointed Date: 31 March 2004

Secretary
BEAL, John Francis
Resigned: 07 December 1998
Appointed Date: 23 September 1994

Secretary
BENSON, David Scott
Resigned: 04 February 2011
Appointed Date: 15 October 2007

Secretary
BURDEN, Roderick John
Resigned: 05 October 2001
Appointed Date: 07 December 1998

Secretary
HEWITT, Roger Leslie
Resigned: 05 January 2004
Appointed Date: 04 October 2001

Secretary
HOOK, Julie Anne
Resigned: 16 September 1994

Secretary
SANDIFER, David John Elliott
Resigned: 31 March 2004
Appointed Date: 05 January 2004

Director
ADAMS, Rowan Daniel Justin
Resigned: 01 October 2007
Appointed Date: 05 January 2004
58 years old

Director
BURDEN, Roderick John
Resigned: 05 October 2001
71 years old

Director
DUPRAT, Pierre Christophe
Resigned: 04 February 2011
Appointed Date: 01 October 2007
61 years old

Director
FOX, Hugh
Resigned: 22 November 1991
82 years old

Director
GIBBER, Robert Avery
Resigned: 01 October 2007
Appointed Date: 31 March 2004
62 years old

Director
HOUGH, Robert
Resigned: 05 January 2004
Appointed Date: 04 October 2001
76 years old

Director
LAMY DE LA CHAPELLE, Arnaud
Resigned: 04 February 2011
Appointed Date: 01 October 2007
70 years old

Director
MCGUIRE, Michael
Resigned: 05 October 2001
78 years old

Director
RICE, David
Resigned: 01 July 2002
Appointed Date: 04 October 2001
62 years old

Director
SANDIFER, David John Elliott
Resigned: 31 March 2004
Appointed Date: 05 January 2004
77 years old

Director
WARD, David Howard
Resigned: 05 October 2001
84 years old

Persons With Significant Control

D & S Marston Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.MARSTON & SONS (ICKLINGHAM) LIMITED Events

01 Feb 2017
Current accounting period extended from 30 September 2016 to 31 March 2017
16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6,001

03 Jul 2015
Total exemption full accounts made up to 30 September 2014
...
... and 116 more events
01 Aug 1986
Declaration of satisfaction of mortgage/charge

01 Aug 1986
Full accounts made up to 31 March 1986
01 Aug 1986
Return made up to 30/06/86; full list of members
30 Nov 1940
Allotment of shares
01 Nov 1940
Incorporation

C.MARSTON & SONS (ICKLINGHAM) LIMITED Charges

15 November 2013
Charge code 0036 3757 0014
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
9 January 2012
Debenture
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 1986
Legal charge
Delivered: 4 June 1986
Status: Satisfied on 15 November 1990
Persons entitled: Barclays Bank PLC
Description: 127.124 acres of land at cavenham, suffolk.
29 May 1986
Legal charge
Delivered: 4 June 1986
Status: Satisfied on 15 November 1990
Persons entitled: Barclays Bank PLC
Description: 106.273 acres of land at cavenham suffolk.
31 May 1983
Legal charge
Delivered: 6 June 1983
Status: Satisfied on 15 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H land at icklingham suffolk.
31 May 1983
Legal charge
Delivered: 6 June 1983
Status: Satisfied on 15 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H land in the parish of cavenham.
31 May 1983
Legal charge
Delivered: 6 June 1983
Status: Satisfied on 15 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H land at cavenham.
31 May 1983
Legal charge
Delivered: 6 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at icklingham & cavenham, suffolk.
31 May 1983
Legal charge
Delivered: 6 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at cavenham, suffolk.
31 May 1983
Legal charge
Delivered: 6 June 1983
Status: Satisfied on 15 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H icklingham mill, icklingham suffolk.
19 November 1982
Legal charge
Delivered: 6 December 1982
Status: Satisfied on 15 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H 16 wragg drive, heathfields, newmarket suffolk title…
9 January 1980
Debenture
Delivered: 21 January 1980
Status: Satisfied on 15 November 1990
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
22 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 21 September 2007
Persons entitled: Barclays Bank PLC
Description: Land in cavenham suffolk as comprised in a conveyance dated…
22 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 21 September 2007
Persons entitled: Barclays Bank PLC
Description: Land in icklingham, suffolk being 4.050 acres as comprised…