CROPWELL BISHOP CREAMERY LIMITED
NOTTINGHAM SOMERSET CREAMERIES LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG12 3BQ

Company number 00364890
Status Active
Incorporation Date 15 January 1941
Company Type Private Limited Company
Address NOTTINGHAM ROAD, CROPWELL BISHOP, NOTTINGHAM, NG12 3BQ
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Robert Thomas Moorhouse as a director on 8 November 2016. The most likely internet sites of CROPWELL BISHOP CREAMERY LIMITED are www.cropwellbishopcreamery.co.uk, and www.cropwell-bishop-creamery.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and nine months. The distance to to Bingham Rail Station is 3.3 miles; to Lowdham Rail Station is 6.5 miles; to Thurgarton Rail Station is 8.1 miles; to Bleasby Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cropwell Bishop Creamery Limited is a Private Limited Company. The company registration number is 00364890. Cropwell Bishop Creamery Limited has been working since 15 January 1941. The present status of the company is Active. The registered address of Cropwell Bishop Creamery Limited is Nottingham Road Cropwell Bishop Nottingham Ng12 3bq. . POLAND, John James is a Secretary of the company. MOORHOUSE, Robert Thomas is a Director of the company. SKAILES, Benjamin Mark Strickland is a Director of the company. SKAILES, David Strickland Downing is a Director of the company. SKAILES, Ian Michael Downing is a Director of the company. SKAILES, Robin Edward Strickland is a Director of the company. SYKES, Pamela Geraldine Downing is a Director of the company. Secretary HACKLAND, Horace Richard has been resigned. Director POLAND, John James has been resigned. Director SKAILES, John Anthony Derrick has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
POLAND, John James
Appointed Date: 04 October 2010

Director
MOORHOUSE, Robert Thomas
Appointed Date: 08 November 2016
65 years old

Director
SKAILES, Benjamin Mark Strickland
Appointed Date: 04 October 2010
54 years old

Director

Director

Director
SKAILES, Robin Edward Strickland
Appointed Date: 04 October 2010
48 years old

Director

Resigned Directors

Secretary
HACKLAND, Horace Richard
Resigned: 04 October 2010

Director
POLAND, John James
Resigned: 08 November 2016
Appointed Date: 04 October 2010
69 years old

Director
SKAILES, John Anthony Derrick
Resigned: 28 May 2005
87 years old

Persons With Significant Control

Somerset Creameries Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROPWELL BISHOP CREAMERY LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Nov 2016
Full accounts made up to 31 March 2016
10 Nov 2016
Appointment of Mr Robert Thomas Moorhouse as a director on 8 November 2016
08 Nov 2016
Termination of appointment of John James Poland as a director on 8 November 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8,968

...
... and 116 more events
16 Mar 1987
Full accounts made up to 31 March 1986

16 Mar 1987
Return made up to 12/03/87; full list of members

11 Mar 1987
Registered office changed on 11/03/87 from: c/o oswald collier & co, essex house essex st, strand, london WC2A 3AQ

15 Jan 1941
Certificate of incorporation
15 Jan 1941
Incorporation

CROPWELL BISHOP CREAMERY LIMITED Charges

17 October 2012
Legal mortgage
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3 field lane cropwell bishop nottingham t/no NT83551 with…
11 September 2012
Legal assignment of contract monies
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 August 2012
Legal mortgage
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the north side of…
30 August 2012
Legal mortgage
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 19-20 canalside industrial park…
30 August 2012
Legal mortgage
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 107 notttingham road cropwell bishop…
30 August 2012
Legal mortgage
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14A nottingham road cropwell bishop t/no…
29 August 2012
Debenture
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2012
Fixed charge on purchased debts which fail to vest
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
28 August 2012
Floating charge (all assets)
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
18 January 2011
Legal charge
Delivered: 21 January 2011
Status: Satisfied on 31 July 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 field lane cropwell bishop…
18 January 2011
Legal charge
Delivered: 21 January 2011
Status: Satisfied on 31 July 2015
Persons entitled: Barclays Bank PLC
Description: F/H land k/a land on the west side of field lane cropwell…
13 August 2010
Debenture
Delivered: 19 August 2010
Status: Satisfied on 31 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 31 July 2015
Persons entitled: Barclays Bank PLC
Description: 14A nottingham road, cropwell bishop, nottingham.
23 August 2007
Mortgage
Delivered: 30 August 2007
Status: Satisfied on 11 October 2012
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
Description: Bendi 31342BNA narrow aisle forklift serial no- TL6948…
1 September 2006
First legal charge
Delivered: 7 September 2006
Status: Satisfied on 26 October 2012
Persons entitled: Park Row Trustees Limited, Mr D S D Skailes and Mr I M D Skailes as Trustees of the Somersetcreameries Limited No 2 Pension Account
Description: F/H property k/a nottignham road, cropwell bishop…
22 August 2006
Deed of charge over debtors
Delivered: 1 September 2006
Status: Satisfied on 31 July 2015
Persons entitled: Barclays Bank PLC
Description: First fixed charge all book debts and other debts now and…
12 July 2001
Legal charge
Delivered: 20 July 2001
Status: Satisfied on 31 July 2015
Persons entitled: Barclays Bank PLC
Description: F/H property at nottingham road cropwell bishop…
1 June 1994
Legal charge
Delivered: 9 June 1994
Status: Satisfied on 31 July 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings at field lane cropwell bishop…
1 June 1994
Legal charge
Delivered: 9 June 1994
Status: Satisfied on 31 July 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings at field lane cropwell bishop…
27 June 1983
Legal charge
Delivered: 7 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H warehouse premises with yard out buildings. &…
27 June 1983
Legal charge
Delivered: 7 July 1983
Status: Satisfied on 31 July 2015
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the north side of nottingham road…