This company is commonly known as A C Hulme And Sons. The company was founded 60 years ago and was given the registration number 00803130. The firm's registered office is in KENT. You can find them at Delandale House, 37 Old Dover, Road, Canterbury, Kent, . This company's SIC code is 01500 - Mixed farming.
Name | : | A C HULME AND SONS |
---|---|---|
Company Number | : | 00803130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1964 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delandale House, 37 Old Dover, Road, Canterbury, Kent, CT1 3JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook Farm, Staple Road, Wingham, Canterbury, England, CT3 1LP | Secretary | 13 September 2022 | Active |
Brook Farm, Staple Road, Wingham, Canterbury, England, CT3 1LP | Director | - | Active |
Brook Farm, Staple Road, Wingham, Canterbury, England, CT3 1LP | Director | 08 November 2013 | Active |
Brook Farm, Staple Road, Wingham, Canterbury, England, CT3 1LP | Secretary | 04 July 2014 | Active |
Merton Farm, Nackington, Canterbury, CT4 7BA | Secretary | 04 July 1996 | Active |
43 Nargate Street, Littlebourne, Canterbury, CT3 1UH | Secretary | - | Active |
Great Pedding Farm, Wingham, Canterbury, CT3 1JS | Director | - | Active |
Great Pedding Farm, Wingham, Canterbury, CT3 1JS | Director | - | Active |
Brook Farm, Staple Road, Wingham, Canterbury, England, CT3 1LP | Director | 08 November 2013 | Active |
Delandale House, 37 Old Dover, Road, Canterbury, Kent, CT1 3JF | Director | - | Active |
A C Hulme And Sons Farming Limited | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brook Farm, Staple Road, Canterbury, England, CT3 1LP |
Nature of control | : |
|
Mr Humphrey Langshaw Hulme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brook Farm, Staple Road, Canterbury, England, CT3 1LP |
Nature of control | : |
|
Mr Howard Timothy Hulme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brook Farm, Staple Road, Canterbury, England, CT3 1LP |
Nature of control | : |
|
Mr Peter George Richard Ashenden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brook Farm, Staple Road, Canterbury, England, CT3 1LP |
Nature of control | : |
|
Mr Harvey Marston Strange Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brook Farm, Staple Road, Canterbury, England, CT3 1LP |
Nature of control | : |
|
Mr Peter William Hawkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brook Farm, Staple Road, Canterbury, England, CT3 1LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Change account reference date company current extended. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person secretary company with change date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.