C ENGELMANN LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 00203529
Status Active
Incorporation Date 2 February 1925
Company Type Private Limited Company
Address LAKE HOUSE, MARKET HILL, ROYSTON, HERTS, SG8 9JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 18,899 . The most likely internet sites of C ENGELMANN LIMITED are www.cengelmann.co.uk, and www.c-engelmann.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and eight months. C Engelmann Limited is a Private Limited Company. The company registration number is 00203529. C Engelmann Limited has been working since 02 February 1925. The present status of the company is Active. The registered address of C Engelmann Limited is Lake House Market Hill Royston Herts Sg8 9jn. . SHIPPEY, John Anthony is a Secretary of the company. ENGELMANN, William is a Director of the company. HENSON, Valerie is a Director of the company. ROBERTS, Gordon Karl Kenmure is a Director of the company. SHIPPEY, John Anthony is a Director of the company. Secretary SHIPPEY, Lucy Hilda has been resigned. Director ENGELMANN, Florence May has been resigned. Director ENGELMANN, Mary Lyndale has been resigned. Director ENGELMANN, Paul Russell has been resigned. Director SHIPPEY, Lucy Hilda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHIPPEY, John Anthony
Appointed Date: 27 October 1994

Director
ENGELMANN, William
Appointed Date: 23 October 2013
46 years old

Director
HENSON, Valerie

89 years old

Director

Director

Resigned Directors

Secretary
SHIPPEY, Lucy Hilda
Resigned: 27 October 1994

Director
ENGELMANN, Florence May
Resigned: 17 July 1997
105 years old

Director
ENGELMANN, Mary Lyndale
Resigned: 01 August 1992
117 years old

Director
ENGELMANN, Paul Russell
Resigned: 23 October 2013
87 years old

Director
SHIPPEY, Lucy Hilda
Resigned: 01 August 1994
117 years old

Persons With Significant Control

Mr William Engelmann
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Professor Gordon Carl Kenmure Roberts
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr John Antony Shippey
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Paul Russell Engelmann
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valarie Henson
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

C ENGELMANN LIMITED Events

02 Dec 2016
Confirmation statement made on 25 October 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 July 2016
27 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 18,899

21 Nov 2015
Total exemption small company accounts made up to 31 July 2015
29 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 18,899

...
... and 72 more events
03 Nov 1987
Return made up to 22/10/87; full list of members

03 Nov 1987
Accounts for a small company made up to 31 July 1987

23 Oct 1986
Return made up to 22/10/86; full list of members

10 Oct 1986
Accounts for a small company made up to 31 July 1986

02 Feb 1925
Certificate of incorporation

C ENGELMANN LIMITED Charges

5 January 1979
Legal charge
Delivered: 15 January 1979
Status: Satisfied on 2 April 1992
Persons entitled: Barclays Bank PLC
Description: Land having frontages to the ashdon road, radwinter road…
5 January 1979
Legal charge
Delivered: 15 January 1979
Status: Satisfied on 2 April 1992
Persons entitled: Barclays Bank PLC
Description: Shire hall farm, saffron walden, essex, as comprised in a…
5 January 1979
Legal charge
Delivered: 15 January 1979
Status: Satisfied on 2 April 1992
Persons entitled: Barclays Bank PLC
Description: 15 acres 39 perches land in saffron, walden essex, as…
5 January 1979
Legal charge
Delivered: 15 January 1979
Status: Satisfied on 2 April 1992
Persons entitled: Barclays Bank PLC
Description: Turnip hall farm, saffron. Walden, essex 39 acres as…
5 January 1979
Legal charge
Delivered: 15 January 1979
Status: Satisfied on 2 April 1992
Persons entitled: Barclays Bank PLC
Description: 13 acres land approx. In radwinter road, saffron, walden…