WILLIAM NOTCUTT ESTATES LIMITED
WOODBRIDGE TAYVIN 454 LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP12 2PX

Company number 07695833
Status Active
Incorporation Date 6 July 2011
Company Type Private Limited Company
Address THE GRANGE SCHOOL LANE, BROMESWELL, WOODBRIDGE, SUFFOLK, IP12 2PX
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 02100 - Silviculture and other forestry activities, 35110 - Production of electricity, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 101 ; Director's details changed for Dr Nicola Keppel Notcutt on 19 May 2016. The most likely internet sites of WILLIAM NOTCUTT ESTATES LIMITED are www.williamnotcuttestates.co.uk, and www.william-notcutt-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Wickham Market Rail Station is 3.6 miles; to Trimley Rail Station is 9 miles; to Saxmundham Rail Station is 9.4 miles; to Felixstowe Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Notcutt Estates Limited is a Private Limited Company. The company registration number is 07695833. William Notcutt Estates Limited has been working since 06 July 2011. The present status of the company is Active. The registered address of William Notcutt Estates Limited is The Grange School Lane Bromeswell Woodbridge Suffolk Ip12 2px. . NOTCUTT, Nicola Keppel, Dr is a Director of the company. NOTCUTT, Roger William is a Director of the company. Director GOLDER, Quentin Robert has been resigned. Director SHORT, John Richard has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
NOTCUTT, Nicola Keppel, Dr
Appointed Date: 01 October 2011
51 years old

Director
NOTCUTT, Roger William
Appointed Date: 01 October 2011
58 years old

Resigned Directors

Director
GOLDER, Quentin Robert
Resigned: 11 October 2011
Appointed Date: 06 July 2011
62 years old

Director
SHORT, John Richard
Resigned: 11 October 2011
Appointed Date: 06 July 2011
75 years old

WILLIAM NOTCUTT ESTATES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 August 2016
16 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 101

19 May 2016
Director's details changed for Dr Nicola Keppel Notcutt on 19 May 2016
14 Jan 2016
Total exemption small company accounts made up to 31 August 2015
27 Jun 2015
Registration of charge 076958330005, created on 16 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 21 more events
05 Oct 2011
Registered office address changed from , Merlin Place Milton Road, Cambridge, Cambridgeshire, CB4 0DP on 5 October 2011
05 Oct 2011
Current accounting period extended from 31 July 2012 to 31 August 2012
29 Sep 2011
Company name changed tayvin 454 LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-28

29 Sep 2011
Change of name notice
06 Jul 2011
Incorporation

WILLIAM NOTCUTT ESTATES LIMITED Charges

16 June 2015
Charge code 0769 5833 0005
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: C.125 acres of land at upper barn, loudham, wickahm market…
26 January 2015
Charge code 0769 5833 0004
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 April 2013
Charge code 0769 5833 0003
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjoining hall farm saxmundham (SK336019)…
22 January 2013
Standard security executed on 27 november 2012
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Pne Wind UK Limited
Description: All and whole the lands and farms of dalmorton t/no…
13 July 2012
Standard security
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Falck Renewables Wind Limited
Description: All and whole the subjects registered in the land register…