DAVID CROXTON LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 01587314
Status Active
Incorporation Date 24 September 1981
Company Type Private Limited Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
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-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 572 . The most likely internet sites of DAVID CROXTON LIMITED are www.davidcroxton.co.uk, and www.david-croxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. David Croxton Limited is a Private Limited Company. The company registration number is 01587314. David Croxton Limited has been working since 24 September 1981. The present status of the company is Active. The registered address of David Croxton Limited is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. . CROXTON, David Raymond is a Secretary of the company. CROXTON, David Raymond is a Director of the company. CROXTON, Lucy Rose is a Director of the company. Secretary CROXTON, Lucy Rose has been resigned. Director CROXTON, Paul has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director
CROXTON, Lucy Rose
Appointed Date: 01 May 1997
69 years old

Resigned Directors

Secretary
CROXTON, Lucy Rose
Resigned: 01 May 1997
Appointed Date: 01 May 1997

Director
CROXTON, Paul
Resigned: 03 May 1997
73 years old

Persons With Significant Control

Mr David Raymond Croxton
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DAVID CROXTON LIMITED Events

20 Mar 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 572

05 Jan 2016
Director's details changed for Lucy Rose Croxton on 1 December 2015
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 86 more events
08 Nov 1986
Return made up to 26/09/86; full list of members

04 Nov 1986
Particulars of mortgage/charge

10 Oct 1986
Accounts for a small company made up to 31 December 1985

27 Sep 1986
Particulars of mortgage/charge

24 Sep 1981
Certificate of incorporation

DAVID CROXTON LIMITED Charges

8 February 2006
Debenture
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2003
Floating charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: David Croxton and Norwich Union Trustee Limited
Description: By way of floating charge the undertaking of the company…
23 April 2002
Debenture deed
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2002
Mortgage
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a curdon mill lower vellow williton…
28 September 2001
Legal charge
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The land at curdon mill lower yellow somerset and land at…
3 February 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 8 September 2001
Persons entitled: Amc Bank Limited
Description: The property known as the old rectory thurcoxton, taunton…
21 December 1992
Mortgage
Delivered: 23 December 1992
Status: Satisfied on 24 February 2000
Persons entitled: Lloyds Bank PLC
Description: F/H wood barton farm kingsbridge devon and goodwill of the…
13 November 1992
Legal charge
Delivered: 26 November 1992
Status: Satisfied on 8 September 2001
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a wood barton woodleigh kingsbridge devon…
3 November 1986
Legal mortgage
Delivered: 4 November 1986
Status: Satisfied on 5 October 1987
Persons entitled: Lloyds Bank PLC
Description: Hydow ley, 40 ford road, wiveliscombe, taunton, somerset.
26 September 1986
Legal charge
Delivered: 27 September 1986
Status: Satisfied on 18 February 2000
Persons entitled: Lloyds Bank PLC
Description: The old station buildings wiveliscombe, somerset.
23 October 1984
Legal charge
Delivered: 24 October 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H waterpits farm spaxton somerset.
5 October 1984
Legal charge
Delivered: 10 October 1984
Status: Satisfied on 7 October 1995
Persons entitled: Lloyds Bank PLC
Description: F/Hold, watersmeet farm, tarr, lydeard st lawrence,somerset.
18 March 1982
Legal mortgage
Delivered: 12 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as water pits farm, merridge kingston…