BURTON LATIMER ESTATES LTD
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XY

Company number 02270152
Status Active
Incorporation Date 22 June 1988
Company Type Private Limited Company
Address CHURCHGATE HOUSE 4 SPITFIRE CLOSE, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XY
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 Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 10,000 . The most likely internet sites of BURTON LATIMER ESTATES LTD are www.burtonlatimerestates.co.uk, and www.burton-latimer-estates.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-seven years and four months. The distance to to St Neots Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burton Latimer Estates Ltd is a Private Limited Company. The company registration number is 02270152. Burton Latimer Estates Ltd has been working since 22 June 1988. The present status of the company is Active. The registered address of Burton Latimer Estates Ltd is Churchgate House 4 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire Pe29 6xy. The company`s financial liabilities are £1182k. It is £47.51k against last year. The cash in hand is £16.95k. It is £-3.42k against last year. And the total assets are £1191.64k, which is £25.71k against last year. HARPUR, Philip Henry Latimer is a Secretary of the company. HARPUR, George Francis, Dr is a Director of the company. HARPUR, James Edmund is a Director of the company. HARPUR, Philip Henry Latimer is a Director of the company. Secretary HARPUR, Janet Dorothy has been resigned. Director HARPUR, George Francis has been resigned. Director HARPUR, James Edmund has been resigned. Director HARPUR, Janet Dorothy has been resigned. Director HARPUR, Richard Latimer has been resigned. Director NORMAN, Reginald Fred has been resigned. Director TEBBUTT, Norman Frederick has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


burton latimer estates Key Finiance

LIABILITIES £1182k
+4%
CASH £16.95k
-17%
TOTAL ASSETS £1191.64k
+2%
All Financial Figures

Current Directors

Secretary
HARPUR, Philip Henry Latimer
Appointed Date: 10 August 1998

Director
HARPUR, George Francis, Dr
Appointed Date: 01 June 2009
54 years old

Director
HARPUR, James Edmund
Appointed Date: 01 June 2009
58 years old

Director

Resigned Directors

Secretary
HARPUR, Janet Dorothy
Resigned: 29 May 1998

Director
HARPUR, George Francis
Resigned: 30 September 2005
Appointed Date: 23 February 2000
54 years old

Director
HARPUR, James Edmund
Resigned: 14 June 2006
Appointed Date: 23 February 2000
58 years old

Director
HARPUR, Janet Dorothy
Resigned: 29 May 1998
96 years old

Director
HARPUR, Richard Latimer
Resigned: 28 November 2004
99 years old

Director
NORMAN, Reginald Fred
Resigned: 01 June 2009
97 years old

Director
TEBBUTT, Norman Frederick
Resigned: 01 June 2009
99 years old

Persons With Significant Control

Mr Philip Henry Latimer Harpur
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURTON LATIMER ESTATES LTD Events

10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000

...
... and 86 more events
05 Sep 1988
Registered office changed on 05/09/88 from: 2 baches street london N1 6UB
05 Sep 1988
Secretary resigned;new secretary appointed
05 Sep 1988
Director resigned;new director appointed

01 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jun 1988
Incorporation

BURTON LATIMER ESTATES LTD Charges

28 January 1993
Mortgage
Delivered: 30 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 129.8 acres of land to the south west of rothwell road…