SMITH & CUNDALL,LIMITED
LAKENHEATH

Hellopages » Suffolk » Forest Heath » IP27 9HF

Company number 00407409
Status Active
Incorporation Date 30 March 1946
Company Type Private Limited Company
Address THE LIMES, 5 BACK STREET, LAKENHEATH, SUFFOLK, ENGLAND, IP27 9HF
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 ninety-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 31 March 2017 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of SMITH & CUNDALL,LIMITED are www.smith.co.uk, and www.smith.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-nine years and seven months. The distance to to Shippea Hill Rail Station is 4.6 miles; to Brandon Rail Station is 5.1 miles; to Kennett Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Cundall Limited is a Private Limited Company. The company registration number is 00407409. Smith Cundall Limited has been working since 30 March 1946. The present status of the company is Active. The registered address of Smith Cundall Limited is The Limes 5 Back Street Lakenheath Suffolk England Ip27 9hf. The company`s financial liabilities are £357.67k. It is £13.57k against last year. The cash in hand is £365.41k. It is £363.72k against last year. And the total assets are £506.98k, which is £-28.41k against last year. SMITH, Mark Henry Hunter is a Secretary of the company. SMITH, Lucille Anne is a Director of the company. SMITH, Mark Henry Hunter is a Director of the company. Secretary HILT, Elizabeth Ann has been resigned. Director GOLDMAN, Violet Jean has been resigned. Director HILT, Elizabeth Ann has been resigned. Director SMITH, Henry Beveridge has been resigned. Director SMITH, Henry Hunter has been resigned. Director SMITH, Lucille Anne has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


smith & Key Finiance

LIABILITIES £357.67k
+3%
CASH £365.41k
+21471%
TOTAL ASSETS £506.98k
-6%
All Financial Figures

Current Directors

Secretary
SMITH, Mark Henry Hunter
Appointed Date: 31 May 2002

Director
SMITH, Lucille Anne
Appointed Date: 02 September 2005
82 years old

Director
SMITH, Mark Henry Hunter
Appointed Date: 15 September 1992
51 years old

Resigned Directors

Secretary
HILT, Elizabeth Ann
Resigned: 31 May 2002

Director
GOLDMAN, Violet Jean
Resigned: 31 May 2002
95 years old

Director
HILT, Elizabeth Ann
Resigned: 31 May 2002
93 years old

Director
SMITH, Henry Beveridge
Resigned: 02 September 2005
91 years old

Director
SMITH, Henry Hunter
Resigned: 13 September 2000
119 years old

Director
SMITH, Lucille Anne
Resigned: 31 May 2002
82 years old

Persons With Significant Control

Mr Mark Henry Hunter Smith
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucille Anne Smith
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMITH & CUNDALL,LIMITED Events

19 Apr 2017
Compulsory strike-off action has been discontinued
18 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Apr 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6,800

...
... and 86 more events
01 Dec 1988
Return made up to 24/08/88; full list of members

21 Sep 1987
Accounts for a small company made up to 31 March 1987

21 Sep 1987
Return made up to 21/07/87; full list of members

12 Mar 1987
Accounts for a small company made up to 31 March 1986

12 Mar 1987
Return made up to 13/11/86; full list of members

SMITH & CUNDALL,LIMITED Charges

23 July 2013
Charge code 0040 7409 0007
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 September 2012
Legal charge
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approximately 92 acres of the f/h property k/a land at hiss…
30 July 2010
Legal charge
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 49 acres or thereabouts of land at hiss…
9 October 2008
Legal charge
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: 99.53 acres at poppylot farm southery norfolk.
5 February 2008
Legal charge
Delivered: 8 February 2008
Status: Satisfied on 23 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 87 acres of land or thereabouts at hiss…
11 October 1948
Legal charge
Delivered: 16 October 1948
Status: Satisfied on 12 August 1994
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Hiss farm, lakenheath, brandon, suffolk. Poppylot farm…
19 July 1946
Legal charge
Delivered: 7 August 1946
Status: Satisfied on 14 April 1999
Persons entitled: Barclays Bank PLC
Description: Clouds farm hockwold-cum-wilton.