C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 7ND
Company number 00905537
Status Active
Incorporation Date 8 May 1967
Company Type Private Limited Company
Address BROOK FARM BRISTOL ROAD, MORETON VALENCE, GLOUCESTER, GL2 7ND
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED are www.cmdowntonhaulagecontractors.co.uk, and www.c-m-downton-haulage-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. C M Downton Haulage Contractors Limited is a Private Limited Company. The company registration number is 00905537. C M Downton Haulage Contractors Limited has been working since 08 May 1967. The present status of the company is Active. The registered address of C M Downton Haulage Contractors Limited is Brook Farm Bristol Road Moreton Valence Gloucester Gl2 7nd. . BLACKWELL, Graeme Martin is a Secretary of the company. BLACKWELL, Graeme Martin is a Director of the company. DOWNTON, Andrew Michael Tiffin is a Director of the company. DOWNTON, Maxwell John is a Director of the company. DOWNTON, Richard George is a Director of the company. EMERY, Robert Michael is a Director of the company. HILDER, Katherine is a Director of the company. Secretary DOWNTON, Helena Christine Anne has been resigned. Secretary DOWNTON, Richard George has been resigned. Director DOWNTON, Helena Christine Anne has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BLACKWELL, Graeme Martin
Appointed Date: 08 June 2005

Director
BLACKWELL, Graeme Martin
Appointed Date: 08 June 2005
56 years old

Director

Director

Director

Director
EMERY, Robert Michael
Appointed Date: 05 March 2001
56 years old

Director
HILDER, Katherine
Appointed Date: 04 February 2004
62 years old

Resigned Directors

Secretary
DOWNTON, Helena Christine Anne
Resigned: 13 November 2000

Secretary
DOWNTON, Richard George
Resigned: 08 June 2005
Appointed Date: 13 November 2000

Director
DOWNTON, Helena Christine Anne
Resigned: 13 November 2000
90 years old

C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED Events

21 Mar 2017
Group of companies' accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

04 Feb 2016
Group of companies' accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000

08 Apr 2015
Group of companies' accounts made up to 30 June 2014
...
... and 95 more events
21 Apr 1987
Particulars of mortgage/charge

11 Dec 1986
Full accounts made up to 30 June 1985

13 May 1986
Return made up to 31/12/85; full list of members

19 Aug 1985
New secretary appointed
08 May 1967
Incorporation

C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED Charges

19 December 2013
Charge code 0090 5537 0011
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 96/96A kingsway luton t/no's BD36096 and BD19043…
23 February 2011
Mortgage
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 premier point aston lane south whitehouse industrial…
6 May 2008
Mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit h quedgeley west business park…
6 May 2008
Mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a brook farm bristol road moreton valance…
6 May 2008
Debenture
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2000
Legal charge
Delivered: 13 January 2000
Status: Satisfied on 20 June 2008
Persons entitled: Barclays Bank PLC
Description: Brook farm house moreton valence gloucester gloucestershire.
29 September 1999
Legal charge
Delivered: 6 October 1999
Status: Satisfied on 20 June 2008
Persons entitled: Barclays Bank PLC
Description: Land at moreton valence gloucester gloucestershire.
27 March 1991
Guarantee & debenture
Delivered: 8 April 1991
Status: Satisfied on 20 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1987
Legal charge
Delivered: 19 October 1987
Status: Satisfied on 20 June 2008
Persons entitled: Barclays Bank PLC
Description: Unit 12, merrett mills industrial estate woodchester…
3 April 1987
Legal charge
Delivered: 21 April 1987
Status: Satisfied on 20 June 2008
Persons entitled: Barclays Bank PLC
Description: Land at moreton valence comprising of approx. 7.53 acres…
4 December 1984
Debenture
Delivered: 10 December 1984
Status: Satisfied on 20 June 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…