R.M.EGLIN & SON LIMITED
BULKINGTON

Hellopages » Warwickshire » Rugby » CV12 9JX

Company number 00800857
Status Active
Incorporation Date 14 April 1964
Company Type Private Limited Company
Address BRAMCOTE MAINS, WOLVEY ROAD, BULKINGTON, WARWICKSHIRE, CV12 9JX
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2,500 . The most likely internet sites of R.M.EGLIN & SON LIMITED are www.rmeglinson.co.uk, and www.r-m-eglin-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. The distance to to Hinckley Rail Station is 4 miles; to Coventry Rail Station is 7.2 miles; to Canley Rail Station is 8.2 miles; to Atherstone Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M Eglin Son Limited is a Private Limited Company. The company registration number is 00800857. R M Eglin Son Limited has been working since 14 April 1964. The present status of the company is Active. The registered address of R M Eglin Son Limited is Bramcote Mains Wolvey Road Bulkington Warwickshire Cv12 9jx. The company`s financial liabilities are £10.49k. It is £8.98k against last year. And the total assets are £86.79k, which is £-46.86k against last year. EGLIN, Susan Helen Irene is a Secretary of the company. EGLIN, David Maxwell is a Director of the company. EGLIN, Susan Helen Irene is a Director of the company. Secretary EGLIN, Dorothy Jeanne has been resigned. Director EGLIN, Dorothy Jeanne has been resigned. The company operates in "Raising of sheep and goats".


r.m.eglin & son Key Finiance

LIABILITIES £10.49k
+596%
CASH n/a
TOTAL ASSETS £86.79k
-36%
All Financial Figures

Current Directors

Secretary
EGLIN, Susan Helen Irene
Appointed Date: 30 November 2000

Director
EGLIN, David Maxwell

84 years old

Director
EGLIN, Susan Helen Irene
Appointed Date: 30 November 2000
81 years old

Resigned Directors

Secretary
EGLIN, Dorothy Jeanne
Resigned: 30 November 2000

Director
EGLIN, Dorothy Jeanne
Resigned: 07 February 2005
113 years old

Persons With Significant Control

Mr David Maxwell Eglin
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

R.M.EGLIN & SON LIMITED Events

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
28 Oct 2016
Micro company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,500

30 Sep 2015
Micro company accounts made up to 31 December 2014
27 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,500

...
... and 63 more events
11 Mar 1988
Particulars of mortgage/charge

27 Jan 1988
Accounts for a small company made up to 31 December 1986

27 Jan 1988
Return made up to 14/09/87; full list of members

15 Jul 1986
Accounts for a small company made up to 31 December 1985

15 Jul 1986
Return made up to 18/07/86; full list of members

R.M.EGLIN & SON LIMITED Charges

5 November 1991
Legal charge
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Freehold property known as silvercroft farmhouse containing…
9 March 1988
Legal mortgage
Delivered: 11 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land containing 14 acres situate at…
9 March 1988
Legal mortgage
Delivered: 11 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a all that messuage or dwellinghouse with…
9 October 1980
Mortgage
Delivered: 28 October 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property known as bramcote mains farm wolvey road…
7 July 1976
Mortgage
Delivered: 9 July 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lease of f/h land in wolvey, buckington & burton hastings…
13 October 1964
Mortgage
Delivered: 2 November 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lease of f/h land in wolvey, bulkington and burton…