H.MUSTIN & SON LIMITED
STURMINSTER NEWTON

Hellopages » Dorset » North Dorset » DT10 2EH

Company number 00350458
Status Active
Incorporation Date 10 March 1939
Company Type Private Limited Company
Address STYLES FARM, MAPPOWDER, STURMINSTER NEWTON, DORSET, DT10 2EH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers, 01410 - Raising of dairy cattle, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Rachel Margaret Munson as a director on 17 January 2017; Termination of appointment of Peter Edward Coldicutt as a secretary on 17 January 2017; Termination of appointment of Peter Edward Coldicutt as a director on 17 January 2017. The most likely internet sites of H.MUSTIN & SON LIMITED are www.hmustinson.co.uk, and www.h-mustin-son.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighty-six years and seven months. The distance to to Templecombe Rail Station is 10.3 miles; to Dorchester West Rail Station is 10.3 miles; to Dorchester South Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Mustin Son Limited is a Private Limited Company. The company registration number is 00350458. H Mustin Son Limited has been working since 10 March 1939. The present status of the company is Active. The registered address of H Mustin Son Limited is Styles Farm Mappowder Sturminster Newton Dorset Dt10 2eh. The company`s financial liabilities are £1094.5k. It is £78.43k against last year. The cash in hand is £915.75k. It is £-158.27k against last year. And the total assets are £1037.84k, which is £-144.39k against last year. COLDICUTT, Matthew is a Director of the company. COLDICUTT, Sonia Margaret is a Director of the company. MUNSON, Rachel Margaret is a Director of the company. Secretary COLDICUTT, Peter Edward has been resigned. Secretary COLDICUTT, Sonia Margaret has been resigned. Director COLDICUTT, Peter Edward has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


h.mustin & son Key Finiance

LIABILITIES £1094.5k
+7%
CASH £915.75k
-15%
TOTAL ASSETS £1037.84k
-13%
All Financial Figures

Current Directors

Director
COLDICUTT, Matthew
Appointed Date: 17 January 2017
65 years old

Director

Director
MUNSON, Rachel Margaret
Appointed Date: 17 January 2017
63 years old

Resigned Directors

Secretary
COLDICUTT, Peter Edward
Resigned: 17 January 2017
Appointed Date: 30 October 2003

Secretary
COLDICUTT, Sonia Margaret
Resigned: 23 October 2003

Director
COLDICUTT, Peter Edward
Resigned: 17 January 2017
97 years old

Persons With Significant Control

Mr Peter Edward Coldicutt
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of voting rights - 75% or more

H.MUSTIN & SON LIMITED Events

07 Mar 2017
Appointment of Rachel Margaret Munson as a director on 17 January 2017
07 Mar 2017
Termination of appointment of Peter Edward Coldicutt as a secretary on 17 January 2017
07 Mar 2017
Termination of appointment of Peter Edward Coldicutt as a director on 17 January 2017
25 Jan 2017
Appointment of Mr Matthew Coldicutt as a director on 17 January 2017
25 Jan 2017
Confirmation statement made on 31 October 2016 with updates
...
... and 94 more events
08 Nov 1986
Accounts for a small company made up to 31 January 1986

08 Nov 1986
Return made up to 03/11/86; full list of members

07 Jun 1986
Director resigned

03 Oct 1955
New secretary appointed
10 Mar 1939
Incorporation

H.MUSTIN & SON LIMITED Charges

5 October 2010
Debenture
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2010
Mortgage
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 586 acres @ stone farm exford somerset t/nos ST94332…
30 September 2010
Mortgage
Delivered: 1 October 2010
Status: Satisfied on 18 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 800 acres @ mappowder court mappowder sturminster…
2 February 2006
Mortgage
Delivered: 7 February 2006
Status: Satisfied on 24 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a mappowder court farm mappowder dorset t/n…
27 April 2004
Mortgage
Delivered: 29 April 2004
Status: Satisfied on 24 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a starvall farm farmington northleach…
17 May 1968
Equitable mortgage
Delivered: 22 May 1968
Status: Satisfied on 6 March 1993
Persons entitled: Lloyds Bank PLC
Description: Land and premises containing 110 & 142, woodthorpe road…