OVERMAN,SON & COMPANY LIMITED
MARKET HARBOROUGH

Hellopages » Northamptonshire » Kettering » LE16 8GP
Company number 00732161
Status Active
Incorporation Date 10 August 1962
Company Type Private Limited Company
Address THE HERMITAGE DESBOROUGH ROAD, BRAMPTON ASH, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8GP
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 events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for Ms Jose Ann Kirby on 30 January 2015. The most likely internet sites of OVERMAN,SON & COMPANY LIMITED are www.overmansoncompany.co.uk, and www.overman-son-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. The distance to to Kettering Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Overman Son Company Limited is a Private Limited Company. The company registration number is 00732161. Overman Son Company Limited has been working since 10 August 1962. The present status of the company is Active. The registered address of Overman Son Company Limited is The Hermitage Desborough Road Brampton Ash Market Harborough Leicestershire Le16 8gp. . KIRBY, Jose Ann is a Secretary of the company. GUINNESS, Thomas Seymour is a Director of the company. GUINNESS, William Loel Seymour is a Director of the company. Secretary DAY, Ian Thomas Macfarlane has been resigned. Director CUNYNGHAME, Andrew David Francis, Sir has been resigned. Director GUINNESS, Agnes Elizabeth Lynn has been resigned. Director NUNEZ, Julio Emilio has been resigned. Director SMITH, James Anthony has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
KIRBY, Jose Ann
Appointed Date: 31 March 1992

Director
GUINNESS, Thomas Seymour
Appointed Date: 05 December 2003
52 years old

Director

Resigned Directors

Secretary
DAY, Ian Thomas Macfarlane
Resigned: 31 March 1992

Director
CUNYNGHAME, Andrew David Francis, Sir
Resigned: 17 December 2004
83 years old

Director
GUINNESS, Agnes Elizabeth Lynn
Resigned: 21 March 1995
79 years old

Director
NUNEZ, Julio Emilio
Resigned: 30 September 2010
100 years old

Director
SMITH, James Anthony
Resigned: 30 April 1997
89 years old

Persons With Significant Control

Mr William Loel Seymour Guinness
Notified on: 31 December 2016
86 years old
Nature of control: Has significant influence or control

OVERMAN,SON & COMPANY LIMITED Events

25 Jan 2017
Accounts for a small company made up to 31 May 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jan 2016
Secretary's details changed for Ms Jose Ann Kirby on 30 January 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 160,000

27 Jan 2016
Secretary's details changed for Ms Jose Ann Kirby on 30 January 2015
...
... and 80 more events
15 Dec 1986
Full accounts made up to 31 May 1986

15 Dec 1986
Annual return made up to 31/10/86

02 Feb 1968
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Aug 1962
Certificate of re-registration from Unlimited to Limited
10 Feb 1932
Incorporation

OVERMAN,SON & COMPANY LIMITED Charges

18 July 2007
Legal charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Secretary of State for Defence
Description: Land at west raynham airfield west raynham norfolk.