SALISBURY CEREALS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP5 5ET
Company number 00981503
Status Active
Incorporation Date 8 June 1970
Company Type Private Limited Company
Address CHALK PYT FARM, BROADCHALKE, SALISBURY, SP5 5ET
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of David John Cater as a director on 7 February 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of SALISBURY CEREALS LIMITED are www.salisburycereals.co.uk, and www.salisbury-cereals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Salisbury Cereals Limited is a Private Limited Company. The company registration number is 00981503. Salisbury Cereals Limited has been working since 08 June 1970. The present status of the company is Active. The registered address of Salisbury Cereals Limited is Chalk Pyt Farm Broadchalke Salisbury Sp5 5et. . ROE, Michael Jeremy is a Secretary of the company. COOKSON, Hugh Richard is a Director of the company. JEANS, Andrew Thomas is a Director of the company. LEE, Hugo Knyvett is a Director of the company. PICKFORD, Matthew Claude is a Director of the company. ROE, Michael Jeremy is a Director of the company. STRATTON, Joshua Jack is a Director of the company. Director CATER, David John has been resigned. Director MANN, Douglas has been resigned. Director STREET, George William Michael has been resigned. Director SYKES, Tristram Seton has been resigned. Director YEATMAN-BIGGS, Nicholas Huyshe has been resigned. The company operates in "Post-harvest crop activities".


Current Directors


Director
COOKSON, Hugh Richard
Appointed Date: 10 April 1995
71 years old

Director
JEANS, Andrew Thomas

77 years old

Director
LEE, Hugo Knyvett
Appointed Date: 02 February 2016
41 years old

Director
PICKFORD, Matthew Claude
Appointed Date: 04 February 2009
59 years old

Director
ROE, Michael Jeremy

73 years old

Director
STRATTON, Joshua Jack
Appointed Date: 07 February 2006
57 years old

Resigned Directors

Director
CATER, David John
Resigned: 07 February 2017
Appointed Date: 01 March 2008
79 years old

Director
MANN, Douglas
Resigned: 02 February 1993
103 years old

Director
STREET, George William Michael
Resigned: 01 March 1995
99 years old

Director
SYKES, Tristram Seton
Resigned: 15 November 2006
95 years old

Director
YEATMAN-BIGGS, Nicholas Huyshe
Resigned: 08 February 2006
Appointed Date: 02 February 1993
89 years old

SALISBURY CEREALS LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Mar 2017
Termination of appointment of David John Cater as a director on 7 February 2017
13 Jan 2017
Total exemption small company accounts made up to 31 July 2016
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 28

10 Mar 2016
Director's details changed for Mr Hugo Knyvett Lee on 2 February 2016
...
... and 77 more events
12 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1988
Full accounts made up to 31 July 1987

12 Apr 1988
Return made up to 24/03/88; full list of members

31 Mar 1987
Full accounts made up to 31 July 1986

31 Mar 1987
Return made up to 26/03/87; full list of members

SALISBURY CEREALS LIMITED Charges

1 September 2000
Debenture
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…