JAMES COTTRELL & SONS (LANGFORD) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 4AY

Company number 00631780
Status Active
Incorporation Date 2 July 1959
Company Type Private Limited Company
Address ST. JOHN'S HOUSE, CASTLE STREET, TAUNTON, SOMERSET, TA1 4AY
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 9,333 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JAMES COTTRELL & SONS (LANGFORD) LIMITED are www.jamescottrellsonslangford.co.uk, and www.james-cottrell-sons-langford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. James Cottrell Sons Langford Limited is a Private Limited Company. The company registration number is 00631780. James Cottrell Sons Langford Limited has been working since 02 July 1959. The present status of the company is Active. The registered address of James Cottrell Sons Langford Limited is St John S House Castle Street Taunton Somerset Ta1 4ay. . COTTRELL, John Thomas is a Secretary of the company. COTTRELL, Heather May is a Director of the company. COTTRELL, Ian Thomas is a Director of the company. COTTRELL, John Thomas is a Director of the company. Director COTTRELL, David James has been resigned. Director COTTRELL, Roger William has been resigned. The company operates in "Raising of dairy cattle".


Current Directors


Director
COTTRELL, Heather May
Appointed Date: 27 May 2005
78 years old

Director
COTTRELL, Ian Thomas
Appointed Date: 27 May 2005
51 years old

Director

Resigned Directors

Director
COTTRELL, David James
Resigned: 30 April 1999
88 years old

Director
COTTRELL, Roger William
Resigned: 27 May 2005
85 years old

JAMES COTTRELL & SONS (LANGFORD) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 9,333

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 9,333

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 87 more events
18 Apr 1988
Accounts for a small company made up to 31 March 1987

20 Mar 1987
Annual return made up to 16/02/87

16 Feb 1987
Full accounts made up to 31 March 1986

07 Jul 1986
Full accounts made up to 31 March 1985

07 Jul 1986
Annual return made up to 06/06/86

JAMES COTTRELL & SONS (LANGFORD) LIMITED Charges

6 June 2013
Charge code 0063 1780 0012
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a north gundenham farm, langford budville…
6 June 2013
Charge code 0063 1780 0011
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a north gundenham farm, langford budville…
29 September 2005
Legal charge
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation
Description: Land at north gunenham middle hill farm and langford…
28 May 1999
Legal charge
Delivered: 5 June 1999
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land to the north of langford lane and land to the south of…
19 March 1999
Deed of transitional charge
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land at langford budville & north gundatiham farm siomerset…
19 September 1988
Further charge
Delivered: 21 September 1988
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: The property described in a legal charge D.D. 6/1/71 and…
16 October 1980
Legal mortgage
Delivered: 22 October 1980
Status: Satisfied on 5 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H higher lovelinch milverton somerset.. Floating charge…
6 January 1971
Legal charge
Delivered: 18 January 1971
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation LTD.
Description: Bere farm langford budville somerset and north gundewham…
13 March 1968
Mortgage
Delivered: 2 April 1968
Status: Satisfied on 5 September 2013
Persons entitled: Westminster Bank LTD
Description: Freehold property of 4.911 acres part of courtland…
16 November 1959
Charge
Delivered: 27 November 1959
Status: Satisfied on 23 August 2013
Persons entitled: Westminster Bank LTD.
Description: Bere farm, langford, budville, wellington, somerset, title…
14 November 1959
Legal charge
Delivered: 27 November 1959
Status: Satisfied on 23 August 2013
Persons entitled: Westminster Bank LTD.
Description: Field ordnance surrey no 273 langford budville, wellington…
14 November 1959
Charge
Delivered: 27 November 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: North guirdenham farm, lousford, budville, wellington…