CHARNWOOD MILLING COMPANY LIMITED
SUFFOLK

Hellopages » Suffolk » Suffolk Coastal » IP13 9PT

Company number 00689456
Status Active
Incorporation Date 11 April 1961
Company Type Private Limited Company
Address CHARNWOOD HOUSE, SAXTEAD ROAD, FRAMLINGHAM, SUFFOLK, IP13 9PT
Home Country United Kingdom
Nature of Business 10611 - Grain milling, 10910 - Manufacture of prepared feeds for farm animals, 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Director's details changed for Mr Anthony Hugh Simpson on 24 June 2016. The most likely internet sites of CHARNWOOD MILLING COMPANY LIMITED are www.charnwoodmillingcompany.co.uk, and www.charnwood-milling-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Melton (Suffolk) Rail Station is 8.8 miles; to Woodbridge Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charnwood Milling Company Limited is a Private Limited Company. The company registration number is 00689456. Charnwood Milling Company Limited has been working since 11 April 1961. The present status of the company is Active. The registered address of Charnwood Milling Company Limited is Charnwood House Saxtead Road Framlingham Suffolk Ip13 9pt. . NEWTON, Pauline Beryl is a Secretary of the company. GIBBS, Kelvin Brian is a Director of the company. NEWTON, Roderick Guy is a Director of the company. SIMPSON, Anthony Hugh is a Director of the company. Director ADCOCK, Trevor John has been resigned. Director NEWTON, David has been resigned. The company operates in "Grain milling".


Current Directors


Director
GIBBS, Kelvin Brian
Appointed Date: 01 September 2000
66 years old

Director
NEWTON, Roderick Guy

72 years old

Director

Resigned Directors

Director
ADCOCK, Trevor John
Resigned: 31 May 1999
83 years old

Director
NEWTON, David
Resigned: 02 October 1995
96 years old

Persons With Significant Control

Charnwood Industries Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

CHARNWOOD MILLING COMPANY LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Aug 2016
Total exemption full accounts made up to 31 March 2016
24 Jun 2016
Director's details changed for Mr Anthony Hugh Simpson on 24 June 2016
03 Oct 2015
Total exemption full accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000

...
... and 77 more events
14 Jun 1988
Return made up to 03/10/87; full list of members

21 Mar 1988
Full accounts made up to 30 April 1987

28 Oct 1986
Return made up to 03/10/86; full list of members

16 Aug 1986
Full accounts made up to 30 April 1986

11 Apr 1961
Incorporation

CHARNWOOD MILLING COMPANY LIMITED Charges

20 April 2006
Debenture
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2005
Legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a charnwood mill, framlington, ipswich.
14 February 2005
Debenture
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1994
Charge over book debts supplemental to a mortgage and general charge dated 29TH november 1965
Delivered: 4 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book and other…
3 May 1973
Charge
Delivered: 4 May 1973
Status: Outstanding
Persons entitled: The Parcels & General Assurance Association LTD
Description: Upper colne house cretingham suffolk being part o s 171.
29 October 1965
Mortgage & general charge
Delivered: 10 December 1965
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: All the land and hereditaments comprised in or affected by…