JAMES MAHON & SONS LIMITED
STRATFORD UPON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 0RG

Company number 00762931
Status Active
Incorporation Date 31 May 1963
Company Type Private Limited Company
Address BISHOPTON HILL HOUSE, BISHOPTON HILL HOUSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 0RG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JAMES MAHON & SONS LIMITED are www.jamesmahonsons.co.uk, and www.james-mahon-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-two years and five months. The distance to to Hatton (Warks) Rail Station is 6.1 miles; to Warwick Parkway Rail Station is 7.2 miles; to Danzey Rail Station is 8.2 miles; to Honeybourne Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Mahon Sons Limited is a Private Limited Company. The company registration number is 00762931. James Mahon Sons Limited has been working since 31 May 1963. The present status of the company is Active. The registered address of James Mahon Sons Limited is Bishopton Hill House Bishopton Hill House Stratford Upon Avon Warwickshire Cv37 0rg. The company`s financial liabilities are £10.14k. It is £-357.68k against last year. The cash in hand is £38.28k. It is £-81.51k against last year. And the total assets are £520.91k, which is £-290.42k against last year. MAHON, Thomas Francis is a Secretary of the company. MAHON, James Gabriel is a Director of the company. MAHON, Nicholas Joseph is a Director of the company. MAHON, Thomas Edward is a Director of the company. MAHON, Thomas Francis is a Director of the company. Director MAHON, Ellen has been resigned. Director MAHON, James has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


james mahon & sons Key Finiance

LIABILITIES £10.14k
-98%
CASH £38.28k
-69%
TOTAL ASSETS £520.91k
-36%
All Financial Figures

Current Directors


Director
MAHON, James Gabriel

81 years old

Director

Director
MAHON, Thomas Edward
Appointed Date: 01 August 2002
59 years old

Director

Resigned Directors

Director
MAHON, Ellen
Resigned: 31 March 1995
109 years old

Director
MAHON, James
Resigned: 31 March 1995
108 years old

Persons With Significant Control

Mr Thomas Francis Mahon
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Gabriel Mahon
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Joseph Mahon
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES MAHON & SONS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 15 July 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100

06 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
28 Aug 1986
Particulars of mortgage/charge

12 Aug 1986
Particulars of mortgage/charge

07 May 1986
Full accounts made up to 31 March 1985

07 May 1986
Return made up to 28/04/86; full list of members

31 May 1963
Certificate of incorporation

JAMES MAHON & SONS LIMITED Charges

21 August 2013
Charge code 0076 2931 0015
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H land on the south side of bishopton farm, bishopton…
29 July 2011
Legal mortgage
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pathlow buildings pathlow farm pathlow stratford upon avon…
19 November 2010
Mortgage debenture
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 June 2001
Collateral charge
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The company's interest under an agreement dated 25TH may…
16 March 1998
Legal charge
Delivered: 25 March 1998
Status: Satisfied on 28 August 1999
Persons entitled: Stephen Casimir Bower Knight
Description: Whitehouse farm idlicote warwickshire.
15 October 1991
Legal mortgage
Delivered: 22 October 1991
Status: Satisfied on 25 March 2011
Persons entitled: Allied Irish Banks PLC.
Description: Pathlow farm in the parishes of wilmcote, aston cantlow, &…
7 September 1989
Mortgage debenture
Delivered: 21 September 1989
Status: Satisfied on 25 March 2011
Persons entitled: Allied Irish Banks PLC
Description: A fixed equitable charge over all freehold and leasehold…
1 December 1988
Mortgage charge
Delivered: 22 December 1988
Status: Satisfied on 25 March 2011
Persons entitled: Allied Irish Banks PLC
Description: Property k/a pathlow farm, near stratford upon avon…
15 January 1988
Mortgage charge
Delivered: 28 January 1988
Status: Satisfied on 25 March 2011
Persons entitled: Allied Irish Banks PLC
Description: Property k/as pathlow farm, nr. Stratford upon avon…
21 August 1986
Mortgage
Delivered: 28 August 1986
Status: Satisfied on 25 March 2011
Persons entitled: Allied Irish Banks PLC
Description: Pathlow farm, stratford upon avon, warwickshire. Floating…
1 August 1986
Mortgage
Delivered: 12 August 1986
Status: Satisfied on 25 March 2011
Persons entitled: Allied Irish Banks PLC
Description: F/H - enclosures no 120, 121, 105 at bishopton farm…
26 November 1982
Mortgage
Delivered: 30 November 1982
Status: Satisfied on 25 March 2011
Persons entitled: Allied Irish Banks Limited
Description: Land at portobella farm stretton-on-foss warwickshire…
12 March 1980
Further collateral charge
Delivered: 19 March 1980
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Property comprised in the lease or tenancy agreement…
14 June 1976
Charge
Delivered: 22 June 1976
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Company's interest under an agreement dated 25/5/76 in…