C.N. STEVENS & SONS (FARMERS) LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 7EY

Company number 01327574
Status Active
Incorporation Date 30 August 1977
Company Type Private Limited Company
Address PARK HOUSE FARM, BRADNOP, LEEK, STAFFORDSHIRE, ST13 7EY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Martin Charles Stevens on 20 September 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of C.N. STEVENS & SONS (FARMERS) LIMITED are www.cnstevenssonsfarmers.co.uk, and www.c-n-stevens-sons-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. C N Stevens Sons Farmers Limited is a Private Limited Company. The company registration number is 01327574. C N Stevens Sons Farmers Limited has been working since 30 August 1977. The present status of the company is Active. The registered address of C N Stevens Sons Farmers Limited is Park House Farm Bradnop Leek Staffordshire St13 7ey. The company`s financial liabilities are £40.96k. It is £26.99k against last year. The cash in hand is £5.64k. It is £5.54k against last year. And the total assets are £168.82k, which is £-18.57k against last year. STEVENS, Martin Charles is a Director of the company. Secretary STEVENS, Margaret Rose has been resigned. Director STEVENS, Charles Norman has been resigned. Director STEVENS, Clare has been resigned. Director STEVENS, Graham John has been resigned. Director STEVENS, Margaret Rose has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


c.n. stevens & sons (farmers) Key Finiance

LIABILITIES £40.96k
+193%
CASH £5.64k
+5538%
TOTAL ASSETS £168.82k
-10%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
STEVENS, Margaret Rose
Resigned: 14 November 2011

Director
STEVENS, Charles Norman
Resigned: 29 May 1995
104 years old

Director
STEVENS, Clare
Resigned: 23 January 2013
Appointed Date: 14 November 2011
64 years old

Director
STEVENS, Graham John
Resigned: 09 November 2011
65 years old

Director
STEVENS, Margaret Rose
Resigned: 14 November 2011
95 years old

Persons With Significant Control

Mrs Margaret Rose Stevens
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Charles Stevens
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.N. STEVENS & SONS (FARMERS) LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Director's details changed for Mr Martin Charles Stevens on 20 September 2016
14 Sep 2016
Confirmation statement made on 12 September 2016 with updates
15 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
20 Aug 1987
Full accounts made up to 31 March 1987

30 Dec 1986
Return made up to 31/05/86; full list of members

08 Aug 1986
Registered office changed on 08/08/86 from: 66 st james street nottingham

16 Jul 1986
Full accounts made up to 31 March 1986

30 Aug 1977
Incorporation

C.N. STEVENS & SONS (FARMERS) LIMITED Charges

3 December 2011
Debenture
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 1989
Fixed and floating charge
Delivered: 8 February 1989
Status: Satisfied on 24 March 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…