Company NameJ.Cumming & Sons Limited
Company StatusActive
Company Number00217128
CategoryPrivate Limited Company
Incorporation Date28 October 1926(97 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Anthony Cumming
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(65 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressSchool House
Wiggonby
Wigton
Cumbria
CA7 0JR
Director NameMrs Elaine Susan Linde
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(65 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleClerk
Country of ResidenceEngland
Correspondence AddressCopper Beech
Wybunbury Road Walgherton
Nantwich
Cheshire
CW5 7NG
Director NameAudrey Gladys Shenstone
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(65 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLaburnum House Haymoor Green Road
Wybunbury
Nantwich
Cheshire
CW5 7HG
Secretary NameAudrey Gladys Shenstone
NationalityBritish
StatusCurrent
Appointed21 December 1991(65 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaburnum House Haymoor Green Road
Wybunbury
Nantwich
Cheshire
CW5 7HG
Secretary NameMrs Elaine Susan Linde
StatusCurrent
Appointed13 November 2023(97 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressCopper Beech Wybunbury Road
Walgherton
Nantwich
Cheshire
CW5 7NG

Contact

Websitewww.cummingj.com

Location

Registered AddressLaburnum House
Haymoor Green
Nantwich
Cheshire
CW5 7HG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWybunbury
WardWybunbury

Shareholders

276 at £1Elaine Linde
7.64%
Preference
276 at £1John Cumming
7.64%
Preference
1.2k at £1Audrey Shenstone
32.13%
Ordinary
700 at £1Elaine Linde
19.37%
Ordinary
700 at £1John Cumming
19.37%
Ordinary
501 at £1Audrey Shenstone
13.86%
Preference

Financials

Year2014
Net Worth£159,570
Cash£24,411
Current Liabilities£27,354

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

24 August 1993Delivered on: 9 September 1993
Satisfied on: 7 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/5 millstone lane nantwich cheshire.
Fully Satisfied
19 May 1992Delivered on: 29 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 and 146 edleston road, crewe, cheshire.
Outstanding
26 September 1985Delivered on: 11 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 nantwich road crewe cheshire.
Outstanding
26 September 1985Delivered on: 11 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 nantwich road crewe cheshire.
Outstanding
30 November 1984Delivered on: 12 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at rayne lane, shavington, cheshire.
Outstanding

Filing History

23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
23 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
31 March 2016Satisfaction of charge 3 in full (4 pages)
31 March 2016Satisfaction of charge 2 in full (4 pages)
31 March 2016Satisfaction of charge 1 in full (4 pages)
31 March 2016Satisfaction of charge 2 in full (4 pages)
31 March 2016Satisfaction of charge 4 in full (4 pages)
31 March 2016Satisfaction of charge 3 in full (4 pages)
31 March 2016Satisfaction of charge 4 in full (4 pages)
31 March 2016Satisfaction of charge 1 in full (4 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,614
(7 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,614
(7 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,614
(7 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,614
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,614
(7 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,614
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 January 2012Director's details changed for Audrey Gladys Shenstone on 20 December 2011 (2 pages)
10 January 2012Director's details changed for John Anthony Cumming on 20 December 2011 (2 pages)
10 January 2012Director's details changed for Audrey Gladys Shenstone on 20 December 2011 (2 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
10 January 2012Director's details changed for Elaine Susan Linde on 20 December 2011 (2 pages)
10 January 2012Director's details changed for Elaine Susan Linde on 20 December 2011 (2 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
10 January 2012Director's details changed for John Anthony Cumming on 20 December 2011 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 March 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 3,614
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 3,614
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 3,614
(4 pages)
20 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (15 pages)
20 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (15 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (16 pages)
26 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (16 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 January 2009Return made up to 21/12/08; full list of members (7 pages)
23 January 2009Return made up to 21/12/08; full list of members (7 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 June 2008Return made up to 21/12/07; full list of members (8 pages)
27 June 2008Return made up to 21/12/07; full list of members (8 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 February 2007Return made up to 21/12/06; full list of members (7 pages)
15 February 2007Return made up to 21/12/06; full list of members (7 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 April 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 February 2004Return made up to 21/12/03; full list of members (9 pages)
14 February 2004Return made up to 21/12/03; full list of members (9 pages)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 March 2003Return made up to 21/12/02; full list of members (9 pages)
7 March 2003Return made up to 21/12/02; full list of members (9 pages)
13 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 March 2002Return made up to 21/12/01; full list of members (9 pages)
14 March 2002Return made up to 21/12/01; full list of members (9 pages)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 February 2001Return made up to 21/12/00; full list of members (9 pages)
13 February 2001Return made up to 21/12/00; full list of members (9 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
23 January 2000Return made up to 21/12/99; full list of members (9 pages)
23 January 2000Return made up to 21/12/99; full list of members (9 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
14 January 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
16 January 1998Return made up to 21/12/97; no change of members (4 pages)
16 January 1998Return made up to 21/12/97; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 May 1997 (4 pages)
23 September 1997Accounts for a small company made up to 31 May 1997 (4 pages)
22 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
22 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
28 December 1995Return made up to 21/12/95; no change of members (4 pages)
28 December 1995Return made up to 21/12/95; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
12 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
28 October 1926Incorporation (25 pages)
28 October 1926Incorporation (25 pages)