MOULTON BULB COMPANY LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE12 6PP

Company number 00793018
Status Active
Incorporation Date 24 February 1964
Company Type Private Limited Company
Address LONG LANE, MOULTON, SPALDING, LINCOLNSHIRE, PE12 6PP
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 650 ; Group of companies' accounts made up to 30 September 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 650 . The most likely internet sites of MOULTON BULB COMPANY LIMITED are www.moultonbulbcompany.co.uk, and www.moulton-bulb-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Moulton Bulb Company Limited is a Private Limited Company. The company registration number is 00793018. Moulton Bulb Company Limited has been working since 24 February 1964. The present status of the company is Active. The registered address of Moulton Bulb Company Limited is Long Lane Moulton Spalding Lincolnshire Pe12 6pp. . COOKE, Jane Roberta Ashby is a Secretary of the company. COOKE, Jane Roberta Ashby is a Director of the company. GREETHAM, Alfred Richard is a Director of the company. GRIMWOOD, Denis John is a Director of the company. HODGSON, David William is a Director of the company. OLDERSHAW JNR, Robert Henry is a Director of the company. OLDERSHAW SNR, Robert Henry is a Director of the company. POSEY, Bridgett Lucy is a Director of the company. WOODROW, Christopher Jamie is a Director of the company. Director OLDERSHAW, Gilbert has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors


Director

Director
GREETHAM, Alfred Richard
Appointed Date: 10 November 1994
62 years old

Director
GRIMWOOD, Denis John

79 years old

Director
HODGSON, David William
Appointed Date: 21 May 2007
78 years old

Director
OLDERSHAW JNR, Robert Henry
Appointed Date: 23 July 2003
46 years old

Director

Director
POSEY, Bridgett Lucy

67 years old

Director
WOODROW, Christopher Jamie
Appointed Date: 02 May 2012
47 years old

Resigned Directors

Director
OLDERSHAW, Gilbert
Resigned: 26 April 1997
104 years old

MOULTON BULB COMPANY LIMITED Events

28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 650

11 May 2016
Group of companies' accounts made up to 30 September 2015
02 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 650

16 Apr 2015
Group of companies' accounts made up to 30 September 2014
01 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 650

...
... and 82 more events
20 May 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Mar 1987
Accounting reference date shortened from 31/05 to 30/09

06 Jan 1987
Full accounts made up to 30 September 1985

06 Jan 1987
Return made up to 22/12/86; full list of members

24 Feb 1964
Incorporation

MOULTON BULB COMPANY LIMITED Charges

13 March 2013
Fixed & floating charge
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2011
Legal charge
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Denis John Grimwood, Robert Henry Oldershaw and Bridgett Lucy Posey
Description: F/H land situate on the south side of west cobgate moulton…
20 December 2011
Debenture
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Denis John Grimwood, Robert Henry Oldershaw and Bridgett Lucy Posey
Description: For details of the properties charged please refer to the…
20 February 2009
Legal charge
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the west side of broad lane…
10 September 2001
Guarantee & debenture
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2001
Legal charge
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5.56 acres of land off broad lane moulton…
22 June 2001
Legal charge
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at broad lane,moulton,lincolnshire; ll 126714.
2 February 1996
Legal charge
Delivered: 9 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of hurn road…
1 November 1991
Debenture
Delivered: 11 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1990
Mortgage debenture
Delivered: 18 October 1990
Status: Satisfied on 3 December 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…