SUNDOWN PRODUCTS LIMITED
HUNTINGDON SUNDOWN STRAW PRODUCTS LTD

Hellopages » Cambridgeshire » Huntingdonshire » PE28 0JY

Company number 03896568
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address THE OLD MILL STATION ROAD, TILBROOK, HUNTINGDON, CAMBRIDGESHIRE, PE28 0JY
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals, 16100 - Sawmilling and planing of wood, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 400,000 . The most likely internet sites of SUNDOWN PRODUCTS LIMITED are www.sundownproducts.co.uk, and www.sundown-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Kempston Hardwick Rail Station is 16.7 miles; to Biggleswade Rail Station is 17.7 miles; to Peterborough Rail Station is 18.4 miles; to Ashwell & Morden Rail Station is 23.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sundown Products Limited is a Private Limited Company. The company registration number is 03896568. Sundown Products Limited has been working since 14 December 1999. The present status of the company is Active. The registered address of Sundown Products Limited is The Old Mill Station Road Tilbrook Huntingdon Cambridgeshire Pe28 0jy. . CUBITT, David Antony is a Secretary of the company. CUBITT, David Antony is a Director of the company. CUBITT, Rachel Mary is a Director of the company. Secretary NUNN, Michael John has been resigned. Secretary NUNN, Monica Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NUNN, David Maurice has been resigned. Director NUNN, Michael John has been resigned. Director NUNN, Monica Helen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
CUBITT, David Antony
Appointed Date: 29 December 2004

Director
CUBITT, David Antony
Appointed Date: 29 December 2004
59 years old

Director
CUBITT, Rachel Mary
Appointed Date: 12 December 2005
56 years old

Resigned Directors

Secretary
NUNN, Michael John
Resigned: 03 December 2001
Appointed Date: 16 December 1999

Secretary
NUNN, Monica Helen
Resigned: 29 December 2004
Appointed Date: 03 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
NUNN, David Maurice
Resigned: 12 December 2005
Appointed Date: 16 December 1999
77 years old

Director
NUNN, Michael John
Resigned: 03 March 2000
Appointed Date: 16 December 1999
82 years old

Director
NUNN, Monica Helen
Resigned: 29 December 2004
Appointed Date: 03 December 2001
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Persons With Significant Control

Mr David Antony Cubitt
Notified on: 29 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNDOWN PRODUCTS LIMITED Events

31 Jan 2017
Confirmation statement made on 7 January 2017 with updates
25 Aug 2016
Group of companies' accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 400,000

14 Oct 2015
Group of companies' accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 400,000

...
... and 61 more events
30 Dec 1999
£ nc 1000/500000 20/12/99
24 Dec 1999
Secretary resigned
24 Dec 1999
Director resigned
19 Dec 1999
Registered office changed on 19/12/99 from: 15 belmont shrewsbury salop SY1 1TE
14 Dec 1999
Incorporation

SUNDOWN PRODUCTS LIMITED Charges

18 November 2003
Debenture
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: David Maurice Nunn and Michael John Nunn Union Pension Trustees LTD as Trustees of the Nunnbrothers Pension Plan
Description: Fixed and floating charges over the undertaking and all…
16 April 2002
All assets debenture
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 December 1999
Debenture
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 December 1999
Mortgage deed
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the west side of station road…
24 December 1999
Debenture
Delivered: 11 January 2000
Status: Satisfied on 23 August 2002
Persons entitled: David Nunn Limited(Acting by Its Joint Adminstrative Receivers Ian Best and Adrian Wolstenholme)
Description: Fixed and floating charges over the undertaking and all…
24 December 1999
Debenture
Delivered: 7 January 2000
Status: Satisfied on 20 November 2003
Persons entitled: David Maurice Nunn and Michael John Nunn Acting as Trustees for the David Nunn LTD Pension Plan
Description: Fixed and floating charges over the undertaking and all…