LYNTON DOWNS LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 3ND

Company number 00598466
Status Active
Incorporation Date 6 February 1958
Company Type Private Limited Company
Address HAREDOWN FARMHOUSE, GREAT BEDWYN, MARLBOROUGH, WILTSHIRE, SN8 3ND
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 01500 - Mixed farming, 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 110 . The most likely internet sites of LYNTON DOWNS LIMITED are www.lyntondowns.co.uk, and www.lynton-downs.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-seven years and eight months. Lynton Downs Limited is a Private Limited Company. The company registration number is 00598466. Lynton Downs Limited has been working since 06 February 1958. The present status of the company is Active. The registered address of Lynton Downs Limited is Haredown Farmhouse Great Bedwyn Marlborough Wiltshire Sn8 3nd. The company`s financial liabilities are £691.62k. It is £239.6k against last year. And the total assets are £703.4k, which is £138.43k against last year. RICKMAN, Robert James is a Secretary of the company. RICKMAN, Andrew George, Dr is a Director of the company. RICKMAN, Robert James is a Director of the company. Secretary RICKMAN, Geoffrey Robert has been resigned. Director RICKMAN, Geoffrey Robert has been resigned. Director RICKMAN, Margaret Helen has been resigned. Director SMALL, Peter has been resigned. The company operates in "Raising of sheep and goats".


lynton downs Key Finiance

LIABILITIES £691.62k
+53%
CASH n/a
TOTAL ASSETS £703.4k
+24%
All Financial Figures

Current Directors

Secretary
RICKMAN, Robert James
Appointed Date: 15 April 2000

Director

Director

Resigned Directors

Secretary
RICKMAN, Geoffrey Robert
Resigned: 15 April 2000

Director
RICKMAN, Geoffrey Robert
Resigned: 15 April 2000
101 years old

Director
RICKMAN, Margaret Helen
Resigned: 31 March 2000
97 years old

Director
SMALL, Peter
Resigned: 01 May 2007
76 years old

Persons With Significant Control

Mr Robert James Rickman
Notified on: 7 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Andrew George Rickman Obe
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYNTON DOWNS LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 110

12 Jan 2016
Director's details changed for Dr Andrew George Rickman on 1 November 2015
06 Nov 2015
Registered office address changed from Rockley Manor, Rockley Marlborough Wiltshire SN8 1RT to Haredown Farmhouse Great Bedwyn Marlborough Wiltshire SN8 3nd on 6 November 2015
...
... and 72 more events
22 Jul 1987
Return made up to 18/06/87; full list of members

22 Dec 1986
Registered office changed on 22/12/86 from: bookham lodge, stoke d'abernorr, cobham, surrey

22 Dec 1986
Registered office changed on 22/12/86 from: bookham lodge,, stoke d'abernorr,, cobham,, surrey

15 Oct 1986
Return made up to 01/07/86; full list of members

02 Sep 1986
Accounts for a small company made up to 30 June 1985