SOMERSET CREAMERIES LIMITED
NOTTINGHAM CROPWELL BISHOP CREAMERY LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG12 3BQ

Company number 00366174
Status Active
Incorporation Date 28 March 1941
Company Type Private Limited Company
Address CROPWELL BISHOP CREAMERY NOTTINGHAM ROAD, CROPWELL BISHOP, NOTTINGHAM, NG12 3BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 105 . The most likely internet sites of SOMERSET CREAMERIES LIMITED are www.somersetcreameries.co.uk, and www.somerset-creameries.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and seven 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.Somerset Creameries Limited is a Private Limited Company. The company registration number is 00366174. Somerset Creameries Limited has been working since 28 March 1941. The present status of the company is Active. The registered address of Somerset Creameries Limited is Cropwell Bishop Creamery Nottingham Road Cropwell Bishop Nottingham Ng12 3bq. . POLAND, John James is a Secretary of the company. SKAILES, David Strickland Downing is a Director of the company. SKAILES, Ian Michael Downing is a Director of the company. Secretary HACKLAND, Horace Richard has been resigned. Director SKAILES, John Anthony Derrick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
POLAND, John James
Appointed Date: 04 October 2010

Director
SKAILES, David Strickland Downing
Appointed Date: 27 August 1998
83 years old

Director

Resigned Directors

Secretary
HACKLAND, Horace Richard
Resigned: 04 October 2010

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

Persons With Significant Control

Cropwell Bishop Creamery Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOMERSET CREAMERIES LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Nov 2016
Accounts for a dormant company made up to 31 March 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 105

14 Nov 2015
Accounts for a dormant company made up to 31 March 2015
30 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 105

...
... and 70 more events
11 Jan 1988
Full accounts made up to 31 December 1986

16 Mar 1987
Full accounts made up to 31 December 1985

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

22 Jul 1986
Company name changed wessex merchants LIMITED\certificate issued on 22/07/86
28 Mar 1941
Incorporation

SOMERSET CREAMERIES LIMITED Charges

30 August 2012
Legal mortgage
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3 field lane cropwell bishop nottingham…
5 January 2012
First legal charge
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 field lane cropwell bishop nottingham…