CADBURY BUSINESS PARK LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 03056827
Status Active
Incorporation Date 16 May 1995
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Unaudited abridged accounts made up to 31 July 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of CADBURY BUSINESS PARK LIMITED are www.cadburybusinesspark.co.uk, and www.cadbury-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Cadbury Business Park Limited is a Private Limited Company. The company registration number is 03056827. Cadbury Business Park Limited has been working since 16 May 1995. The present status of the company is Active. The registered address of Cadbury Business Park Limited is 4 King Square Bridgwater Somerset Ta6 3yf. . ROUSELL, Andrew Peter is a Secretary of the company. ROUSELL, Brian John is a Director of the company. Secretary BOWRING, Dawn Elizabeth has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary ROUSELL, David John has been resigned. Secretary ROUSELL, Eileen Jennifer has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ROUSELL, Andrew Peter
Appointed Date: 29 April 2002

Director
ROUSELL, Brian John
Appointed Date: 16 May 1995
79 years old

Resigned Directors

Secretary
BOWRING, Dawn Elizabeth
Resigned: 09 June 1997
Appointed Date: 16 May 1995

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Secretary
ROUSELL, David John
Resigned: 29 April 2002
Appointed Date: 23 November 1999

Secretary
ROUSELL, Eileen Jennifer
Resigned: 23 November 1999
Appointed Date: 09 June 1997

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Persons With Significant Control

Mr Brian John Rousell
Notified on: 16 May 2017
79 years old
Nature of control: Has significant influence or control

CADBURY BUSINESS PARK LIMITED Events

22 May 2017
Confirmation statement made on 16 May 2017 with updates
09 Nov 2016
Unaudited abridged accounts made up to 31 July 2016
01 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 69 more events
15 Jul 1995
Particulars of mortgage/charge

06 Jun 1995
Secretary resigned;new director appointed
06 Jun 1995
New secretary appointed;director resigned
06 Jun 1995
Registered office changed on 06/06/95 from: 209 luckwell road bristol BS3 3HD
16 May 1995
Incorporation

CADBURY BUSINESS PARK LIMITED Charges

8 August 2014
Charge code 0305 6827 0007
Delivered: 15 August 2014
Status: Satisfied on 18 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
17 December 2013
Charge code 0305 6827 0006
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
31 March 2011
Mortgage deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a castle view mill cadbury business park…
16 December 1998
Floating charge
Delivered: 23 December 1998
Status: Satisfied on 12 August 2014
Persons entitled: Bj Rousell Construction and Transport Limited Special Pension Sceme
Description: By way of floating charge the undertaking and all its…
30 April 1996
Floating charge
Delivered: 20 May 1996
Status: Satisfied on 12 August 2014
Persons entitled: John Leonard Dale Brian John Rousell
Description: Floating charge on the undertaking and all property of the…
18 July 1995
Legal charge
Delivered: 19 July 1995
Status: Satisfied on 12 August 2014
Persons entitled: Midland Bank PLC
Description: Castleview mill cadbury business park spankford yeovil…
7 July 1995
Fixed and floating charge
Delivered: 15 July 1995
Status: Satisfied on 12 August 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…