CUCUMBERPATCH LIMITED
NEWCASTLE-UNDER-LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0ER

Company number 04383600
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address 59 & 63 HIGH STREET, WOLSTANTON, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 0ER
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CUCUMBERPATCH LIMITED are www.cucumberpatch.co.uk, and www.cucumberpatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Cucumberpatch Limited is a Private Limited Company. The company registration number is 04383600. Cucumberpatch Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Cucumberpatch Limited is 59 63 High Street Wolstanton Newcastle Under Lyme Staffordshire St5 0er. The company`s financial liabilities are £46.93k. It is £-25.92k against last year. The cash in hand is £0.52k. It is £-0.56k against last year. And the total assets are £88.98k, which is £-28.13k against last year. ECCLES, Martin Edgar is a Secretary of the company. ECCLES, Jane Elizabeth is a Director of the company. ECCLES, Martin Edgar is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


cucumberpatch Key Finiance

LIABILITIES £46.93k
-36%
CASH £0.52k
-52%
TOTAL ASSETS £88.98k
-25%
All Financial Figures

Current Directors

Secretary
ECCLES, Martin Edgar
Appointed Date: 08 July 2002

Director
ECCLES, Jane Elizabeth
Appointed Date: 08 July 2002
70 years old

Director
ECCLES, Martin Edgar
Appointed Date: 08 July 2002
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Persons With Significant Control

Mr Martin Edgar Eccles
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jane Elizabeth Eccles
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUCUMBERPATCH LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 30 more events
17 Jul 2002
New director appointed
17 Jul 2002
Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
27 Feb 2002
Incorporation

CUCUMBERPATCH LIMITED Charges

25 September 2009
Legal charge
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 high street wolstanton stoke on trent staffordshire t/no…
25 August 2009
Debenture
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…