CUMMINGS HALL FARM LIMITED
BURNHAM-ON-CROUCH

Hellopages » Essex » Maldon » CM0 8AG

Company number 00576133
Status Active
Incorporation Date 24 December 1956
Company Type Private Limited Company
Address 49 HIGH STREET, BURNHAM-ON-CROUCH, ESSEX, ENGLAND, CM0 8AG
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 Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Unit 11 Mildmay Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016. The most likely internet sites of CUMMINGS HALL FARM LIMITED are www.cummingshallfarm.co.uk, and www.cummings-hall-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. Cummings Hall Farm Limited is a Private Limited Company. The company registration number is 00576133. Cummings Hall Farm Limited has been working since 24 December 1956. The present status of the company is Active. The registered address of Cummings Hall Farm Limited is 49 High Street Burnham On Crouch Essex England Cm0 8ag. . CATER, John Douglas is a Director of the company. Secretary CATER, Phylis Evelyn has been resigned. Director CATER, Phylis Evelyn has been resigned. Director MORGAN, David Geoffrey Llewelyn has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
CATER, John Douglas
Appointed Date: 03 June 2010
62 years old

Resigned Directors

Secretary
CATER, Phylis Evelyn
Resigned: 23 May 2008

Director
CATER, Phylis Evelyn
Resigned: 23 May 2008
104 years old

Director
MORGAN, David Geoffrey Llewelyn
Resigned: 03 June 2010
90 years old

Persons With Significant Control

Mr John Douglas Cater
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CUMMINGS HALL FARM LIMITED Events

09 Nov 2016
Confirmation statement made on 30 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Registered office address changed from Unit 11 Mildmay Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016
05 Jan 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
14 Mar 1989
Return made up to 30/09/88; full list of members

07 Nov 1988
Full accounts made up to 31 December 1986

13 Feb 1988
Return made up to 30/09/87; full list of members

20 Mar 1987
Full accounts made up to 31 December 1985

20 Mar 1987
Return made up to 30/09/86; full list of members

CUMMINGS HALL FARM LIMITED Charges

3 August 1993
Debenture
Delivered: 14 August 1993
Status: Satisfied on 5 January 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1985
Legal charge
Delivered: 31 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 the mount noak hill havering london.
3 October 1975
Legal charge
Delivered: 15 October 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Widdrington farm, noak hill, romford, essex.
27 March 1974
Legal charge
Delivered: 2 April 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4, greenbank close, noak hill, romford, essex.
23 November 1973
Legal charge
Delivered: 30 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7, greenbank close, noak hill, romford, essex.
20 July 1970
Legal mortgage
Delivered: 4 August 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land known as cummings hall caravan site hook hill…