JAMES COBURN & SON LIMITED
CO DOWN


Company number NI002983
Status Active
Incorporation Date 31 May 1951
Company Type Private Limited Company
Address 32 SCARVA STREET, BANBRIDGE, CO DOWN, BT32 3DD
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of JAMES COBURN & SON LIMITED are www.jamescoburnson.co.uk, and www.james-coburn-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and five months. James Coburn Son Limited is a Private Limited Company. The company registration number is NI002983. James Coburn Son Limited has been working since 31 May 1951. The present status of the company is Active. The registered address of James Coburn Son Limited is 32 Scarva Street Banbridge Co Down Bt32 3dd. . RITCHIE, W G I is a Secretary of the company. GILBERT, John William Stephen is a Director of the company. GILBERT, William John is a Director of the company. RITCHIE, William George Ian is a Director of the company. Director BELL, Robert J has been resigned. Director GILBERT, William Stephen has been resigned. Director MCCAUSLAND, Samuel Killen has been resigned. Director REDMOND, Daniel Jonathan has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
RITCHIE, W G I
Appointed Date: 12 December 1989

Director
GILBERT, John William Stephen
Appointed Date: 17 December 1982
74 years old

Director
GILBERT, William John
Appointed Date: 19 October 2012
49 years old

Director
RITCHIE, William George Ian
Appointed Date: 12 December 1989
74 years old

Resigned Directors

Director
BELL, Robert J
Resigned: 28 September 2012
Appointed Date: 22 July 1981
77 years old

Director
GILBERT, William Stephen
Resigned: 28 November 2003
Appointed Date: 31 May 1951
113 years old

Director
MCCAUSLAND, Samuel Killen
Resigned: 18 February 1999
Appointed Date: 31 May 1951
91 years old

Director
REDMOND, Daniel Jonathan
Resigned: 03 November 2015
Appointed Date: 01 July 1995
60 years old

Persons With Significant Control

Germinal Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES COBURN & SON LIMITED Events

06 Mar 2017
Accounts for a small company made up to 30 June 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Feb 2016
Accounts for a small company made up to 30 June 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 30,000

05 Nov 2015
Termination of appointment of Daniel Jonathan Redmond as a director on 3 November 2015
...
... and 140 more events
31 May 1951
Articles

31 May 1951
Memorandum

31 May 1951
Decl on compl on incorp

31 May 1951
Particulars re directors

02 Apr 1951
31/12/52 annual return