J CURNICK & SON LTD
WELLS ALL CANNINGS DAIRY LIMITED

Hellopages » Somerset » Mendip » BA5 1FD

Company number 05661864
Status Active
Incorporation Date 22 December 2005
Company Type Private Limited Company
Address BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, UNITED KINGDOM, BA5 1FD
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on 20 December 2016. The most likely internet sites of J CURNICK & SON LTD are www.jcurnickson.co.uk, and www.j-curnick-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. J Curnick Son Ltd is a Private Limited Company. The company registration number is 05661864. J Curnick Son Ltd has been working since 22 December 2005. The present status of the company is Active. The registered address of J Curnick Son Ltd is Bishopbrook House Cathedral Avenue Wells Somerset United Kingdom Ba5 1fd. . CURNICK, John Richard is a Secretary of the company. BUTLER, David James is a Director of the company. BUTLER, Joanna is a Director of the company. CURNICK, John Richard is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
CURNICK, John Richard
Appointed Date: 22 December 2005

Director
BUTLER, David James
Appointed Date: 22 December 2005
61 years old

Director
BUTLER, Joanna
Appointed Date: 01 July 2015
52 years old

Director
CURNICK, John Richard
Appointed Date: 22 December 2005
82 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Persons With Significant Control

John Richard Curnick
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J CURNICK & SON LTD Events

13 Jan 2017
Confirmation statement made on 22 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on 20 December 2016
06 Jul 2016
Registration of charge 056618640001, created on 24 June 2016
21 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000

...
... and 28 more events
05 Feb 2006
New director appointed
03 Feb 2006
Ad 22/12/05--------- £ si 1@1=1 £ ic 1/2
03 Feb 2006
Director resigned
03 Feb 2006
Secretary resigned
22 Dec 2005
Incorporation

J CURNICK & SON LTD Charges

24 June 2016
Charge code 0566 1864 0001
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…