R.M. CALDICOTT (ENTERPRISES) LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 9AH

Company number 02234711
Status Active
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address CURSNEH HALL, GINHALL LANE, LEOMINSTER, HEREFORDSHIRE, HR6 9AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of R.M. CALDICOTT (ENTERPRISES) LIMITED are www.rmcaldicottenterprises.co.uk, and www.r-m-caldicott-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. R M Caldicott Enterprises Limited is a Private Limited Company. The company registration number is 02234711. R M Caldicott Enterprises Limited has been working since 23 March 1988. The present status of the company is Active. The registered address of R M Caldicott Enterprises Limited is Cursneh Hall Ginhall Lane Leominster Herefordshire Hr6 9ah. The company`s financial liabilities are £31.34k. It is £1k against last year. . BEVAN, John Cyril is a Secretary of the company. VAUGHAN, Gillian Margaret is a Director of the company. Secretary CALDICOTT, Rosslyn Margaret has been resigned. Director CALDICOTT, Raymond Martin has been resigned. Director CALDICOTT, Rosslyn Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


r.m. caldicott (enterprises) Key Finiance

LIABILITIES £31.34k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BEVAN, John Cyril
Appointed Date: 13 August 2003

Director
VAUGHAN, Gillian Margaret
Appointed Date: 28 April 2011
64 years old

Resigned Directors

Secretary
CALDICOTT, Rosslyn Margaret
Resigned: 12 August 2003

Director
CALDICOTT, Raymond Martin
Resigned: 09 April 2011
80 years old

Director
CALDICOTT, Rosslyn Margaret
Resigned: 12 August 2003
77 years old

Persons With Significant Control

Mr James Walter Jay
Notified on: 31 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Gillian Margaret Vaughan
Notified on: 31 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.M. CALDICOTT (ENTERPRISES) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

22 May 2015
Total exemption small company accounts made up to 30 September 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 61 more events
06 Feb 1990
Accounts for a small company made up to 31 March 1989

25 Jan 1990
Company name changed R.M. caldicott (investments) lim ited\certificate issued on 26/01/90

19 Oct 1989
Return made up to 03/10/89; full list of members

13 Mar 1989
Particulars of mortgage/charge

23 Mar 1988
Incorporation

R.M. CALDICOTT (ENTERPRISES) LIMITED Charges

11 June 1992
Deed of legal charge
Delivered: 17 June 1992
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land at ginhall lane,leominster,herefordand worcester…
24 February 1989
Memorandum of deposit
Delivered: 13 March 1989
Status: Satisfied on 22 April 1993
Persons entitled: Lloyds Bank PLC
Description: F/L property k/a plots 1 - 7 midsummer court, etnam street…