WALTER SWINBURN LIMITED
NEWMARKET

Hellopages » Suffolk » St Edmundsbury » CB8 8UX

Company number 01618334
Status Active
Incorporation Date 1 March 1982
Company Type Private Limited Company
Address GENESIS GREEN STUD, WICKHAMBROOK, NEWMARKET, SUFFOLK., CB8 8UX
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 7 . The most likely internet sites of WALTER SWINBURN LIMITED are www.walterswinburn.co.uk, and www.walter-swinburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Walter Swinburn Limited is a Private Limited Company. The company registration number is 01618334. Walter Swinburn Limited has been working since 01 March 1982. The present status of the company is Active. The registered address of Walter Swinburn Limited is Genesis Green Stud Wickhambrook Newmarket Suffolk Cb8 8ux. . SWINBURN, Doreen Mary is a Secretary of the company. SWINBURN, Doreen Mary is a Director of the company. SWINBURN, Michael is a Director of the company. SWINBURN, Walter Robert John is a Director of the company. SWINBURN, Walter Robert is a Director of the company. The company operates in "Raising of horses and other equines".


Current Directors


Director

Director
SWINBURN, Michael
Appointed Date: 09 September 1994
63 years old

Director

Director

Persons With Significant Control

Mr Walter Robert John Swinburn
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WALTER SWINBURN LIMITED Events

04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
08 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7

08 Jul 2015
Director's details changed for Walter Robert John Swinburn on 1 February 2015
22 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 88 more events
17 Apr 1987
Return made up to 13/03/87; full list of members

17 Apr 1987
Return made up to 13/03/87; full list of members

17 Apr 1987
Return made up to 05/06/86; full list of members

17 Apr 1987
Return made up to 05/06/86; full list of members

01 Mar 1982
Incorporation

WALTER SWINBURN LIMITED Charges

16 July 1999
Letter of charge
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
11 December 1998
Legal charge
Delivered: 21 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rookery barn wickhambrook suffolk. Fixed charge all…
8 May 1997
Legal charge containing fixed and floating charges
Delivered: 10 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the leasehold property known as 2 the gallops, old…
23 September 1994
Mortgage debenture
Delivered: 24 September 1994
Status: Satisfied on 24 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland,
Description: Cessna T303 crusader g-pusi aircraft.
22 September 1994
Debenture
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland .
Description: Please see doc for further details,. Fixed and floating…
22 September 1994
Legal charge
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland,
Description: Stud buildings at genesis green stud, wickhambrook, suffolk…
22 September 1994
Legal charge
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at genesis green stud, wickhambrook…
3 August 1993
Aircraft mortgage
Delivered: 19 August 1993
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: Cessna T303 crusader reg. Mark: g-pusi serial no…
3 August 1993
Guarantee and debenture
Delivered: 18 August 1993
Status: Satisfied on 23 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1989
Legal charge
Delivered: 16 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2.209 acres of land at genesis green stud wickhambrook…
2 June 1989
Legal charge
Delivered: 19 January 1989
Status: Outstanding
Persons entitled: Walter Robert John Swinburn & Petter Soppitt Walter Robet Swinbun Doreen Mary Swindurn
Description: By way of legal mortgage all that piece of land in…
2 June 1989
Legal charge
Delivered: 16 June 1989
Status: Satisfied on 10 December 1993
Persons entitled: Barclays Bank PLC
Description: 8.358 acres of paddock land at gensis green stud…
2 June 1989
Legal charge
Delivered: 16 June 1989
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: Land and buildings known at 1&2 stud cottages genesis green…
7 May 1987
Legal charge
Delivered: 26 May 1987
Status: Satisfied on 10 December 1993
Persons entitled: Barclays Bank PLC
Description: Paddock cottage wick lombrook suffolk.