RAMPTON CULTIVATIONS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE26 1BS

Company number 00463557
Status Active
Incorporation Date 15 January 1949
Company Type Private Limited Company
Address 108 HIGH STREET, RAMSEY, HUNTINGDON, CAMBS., PE26 1BS
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 seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 5,400 . The most likely internet sites of RAMPTON CULTIVATIONS LIMITED are www.ramptoncultivations.co.uk, and www.rampton-cultivations.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. The distance to to Huntingdon Rail Station is 9.1 miles; to Peterborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rampton Cultivations Limited is a Private Limited Company. The company registration number is 00463557. Rampton Cultivations Limited has been working since 15 January 1949. The present status of the company is Active. The registered address of Rampton Cultivations Limited is 108 High Street Ramsey Huntingdon Cambs Pe26 1bs. . SMITH, Angela Mary is a Secretary of the company. SMITH, Angela Mary is a Director of the company. SMITH, Lloyd Robert is a Director of the company. SMITH, Matthew James is a Director of the company. SMITH, Raymond is a Director of the company. Secretary GREEN, Florence Louisa has been resigned. Director GREEN, Florence Louisa has been resigned. Director GREEN, Kenneth Benjamin Lloyd has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
SMITH, Angela Mary
Appointed Date: 31 January 1997

Director
SMITH, Angela Mary
Appointed Date: 31 January 1997
81 years old

Director
SMITH, Lloyd Robert
Appointed Date: 22 October 2013
44 years old

Director
SMITH, Matthew James
Appointed Date: 22 October 2013
49 years old

Director
SMITH, Raymond
Appointed Date: 31 January 1997
85 years old

Resigned Directors

Secretary
GREEN, Florence Louisa
Resigned: 31 January 1997

Director
GREEN, Florence Louisa
Resigned: 31 July 1999
111 years old

Director
GREEN, Kenneth Benjamin Lloyd
Resigned: 11 July 1997
109 years old

Persons With Significant Control

Angela Mary Smith
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

Mr Lloyd Robert Smith
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Matthew James Smith
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Raymond Smith
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAMPTON CULTIVATIONS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 27 July 2016 with updates
19 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,400

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
31 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
10 Jan 1989
Return made up to 31/10/88; full list of members

03 Nov 1987
Full accounts made up to 31 December 1986

03 Nov 1987
Return made up to 31/08/87; no change of members

25 Sep 1986
Full accounts made up to 31 December 1985

25 Sep 1986
Annual return made up to 31/08/86