Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.H. CUMMINGS
Company Information for

F.H. CUMMINGS

1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
01633686
Private Unlimited Company
Liquidation

Company Overview

About F.h. Cummings
F.H. CUMMINGS was founded on 1982-05-06 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". F.h. Cummings is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F.H. CUMMINGS
 
Legal Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in BH16
 
Filing Information
Company Number 01633686
Company ID Number 01633686
Date formed 1982-05-06
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.H. CUMMINGS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name F.H. CUMMINGS
The following companies were found which have the same name as F.H. CUMMINGS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
F.H. CUMMINGS (1982) LIMITED 1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Liquidation Company formed on the 1982-05-04
F.H. CUMMINGS (2017) LIMITED TOWER HOUSE PARKSTONE ROAD POOLE BH15 2JH Active Company formed on the 2017-09-12
F.H. CUMMINGS INVESTMENTS LIMITED TOWER HOUSE PARKSTONE ROAD POOLE BH15 2JH Active Company formed on the 2017-09-08

Company Officers of F.H. CUMMINGS

Current Directors
Officer Role Date Appointed
MELANIE CUMMINGS
Company Secretary 2007-01-26
FREDERICK ANDREW CUMMINGS
Director 2004-07-01
MELANIE CUMMINGS
Director 1994-07-11
STEVEN CUMMINGS
Director 2000-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
FLORENCE RENE CUMMINGS
Company Secretary 1991-09-17 2007-01-19
FLORENCE RENE CUMMINGS
Director 1991-09-17 2007-01-19
MARGARET ANN CARTWRIGHT
Director 1999-02-25 1999-02-25
ROBERT CHARLES ROPER
Director 1999-02-25 1999-02-25
FREDERICK HENRY CUMMINGS
Director 1991-09-17 1999-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE CUMMINGS LING ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-20 CURRENT 2004-09-21 Active
MELANIE CUMMINGS F.H. CUMMINGS (1982) LIMITED Company Secretary 1999-10-15 CURRENT 1982-05-04 Liquidation
FREDERICK ANDREW CUMMINGS FHC 1 LTD Director 2017-12-06 CURRENT 2017-09-08 Liquidation
FREDERICK ANDREW CUMMINGS FHC 2 LTD Director 2017-12-06 CURRENT 2017-09-08 Active - Proposal to Strike off
FREDERICK ANDREW CUMMINGS F.H. CUMMINGS INVESTMENTS LIMITED Director 2017-12-06 CURRENT 2017-09-08 Active
FREDERICK ANDREW CUMMINGS F.H. CUMMINGS (2017) LIMITED Director 2017-12-06 CURRENT 2017-09-12 Active
FREDERICK ANDREW CUMMINGS F.H. CUMMINGS (1982) LIMITED Director 2007-01-26 CURRENT 1982-05-04 Liquidation
MELANIE CUMMINGS F.H. CUMMINGS (2017) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
MELANIE CUMMINGS FHC 1 LTD Director 2017-09-08 CURRENT 2017-09-08 Liquidation
MELANIE CUMMINGS FHC 2 LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
MELANIE CUMMINGS F.H. CUMMINGS INVESTMENTS LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
MELANIE CUMMINGS F.H. CUMMINGS (1982) LIMITED Director 2007-01-26 CURRENT 1982-05-04 Liquidation
STEVEN CUMMINGS FHC 1 LTD Director 2017-12-06 CURRENT 2017-09-08 Liquidation
STEVEN CUMMINGS FHC 2 LTD Director 2017-12-06 CURRENT 2017-09-08 Active - Proposal to Strike off
STEVEN CUMMINGS F.H. CUMMINGS INVESTMENTS LIMITED Director 2017-12-06 CURRENT 2017-09-08 Active
STEVEN CUMMINGS F.H. CUMMINGS (2017) LIMITED Director 2017-12-06 CURRENT 2017-09-12 Active
STEVEN CUMMINGS CUMMINGS & MORRISH LIMITED Director 2012-06-12 CURRENT 1957-03-06 Active - Proposal to Strike off
STEVEN CUMMINGS LING ROAD MANAGEMENT COMPANY LIMITED Director 2007-08-20 CURRENT 2004-09-21 Active
STEVEN CUMMINGS F.H. CUMMINGS (1982) LIMITED Director 2007-01-26 CURRENT 1982-05-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-27Voluntary liquidation declaration of solvency
2023-07-27Appointment of a voluntary liquidator
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Tower House Parkstone Road Poole BH15 2JH England
2023-06-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15Previous accounting period shortened from 30/09/23 TO 31/03/23
2023-06-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 39
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 41
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2023-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43
2023-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 50
2023-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2023-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016336860051
2023-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016336860051
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Unit 19 Freeland Park Wareham Road Poole Dorset BH16 6FH
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Unit 19 Freeland Park Wareham Road Poole Dorset BH16 6FH
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CH01Director's details changed for Mr Steven Cummings on 2020-01-28
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2019-06-15MR05
2019-06-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-06-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09RES01ADOPT ARTICLES 09/04/18
2018-04-09RES13Resolutions passed:
  • Properties listed in shcedule 23/03/2018
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016336860051
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-04-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2121857
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-04-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2121857
2015-10-09AR0117/09/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2121857
2014-10-02AR0117/09/14 ANNUAL RETURN FULL LIST
2014-05-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06AUDAUDITOR'S RESIGNATION
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 2121857
2013-09-18AR0117/09/13 ANNUAL RETURN FULL LIST
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM UPPER GROUND FLOOR UNIT C ACORN BUSINESS PARK LING ROAD TOWER PARK POOLE DORSET BH12 4NZ
2012-10-11AR0117/09/12 FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE CUMMINGS / 17/09/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CUMMINGS / 18/09/2012
2012-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE CUMMINGS / 17/09/2012
2012-08-22ANNOTATIONClarification
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-05AR0117/09/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-28AR0117/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CUMMINGS / 01/12/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE CUMMINGS / 01/12/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ANDREW CUMMINGS / 01/12/2009
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2009-09-22363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-03-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2008-09-25363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-03-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21AUDAUDITOR'S RESIGNATION
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-16288aNEW SECRETARY APPOINTED
2007-02-08AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-31363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: UNIT 5 UPTON INDUSTRIAL ESTATE UPTON POOLE DORSET BH16 5SL
2006-03-08AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-30363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16288aNEW DIRECTOR APPOINTED
2004-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-29363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-08363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-02-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to F.H. CUMMINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-19
Appointment of Liquidators2023-07-19
Fines / Sanctions
No fines or sanctions have been issued against F.H. CUMMINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 51
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2003-09-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-06-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-05-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-02-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-06-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-06-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-05-18 Outstanding LLOYDS TSB BANK PLC
DEED OF RENTAL DEPOSIT 1999-10-22 Outstanding F.H.CUMMINGS
DEED OF RENTAL DEPOSIT 1999-10-22 Outstanding F.H. CUMMINGS
MORTGAGE 1999-05-05 Outstanding LLOYDS BANK PLC
DEBENTURE 1999-04-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-08-14 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1998-07-03 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1998-04-07 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1997-01-20 Satisfied F. H. CUMMINGS DIRECTORS PENSION SCHEME
LEGAL MORTGAGE 1996-03-12 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1995-06-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-09-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-09-14 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1991-09-17 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1991-05-24 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1991-05-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-07-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-02-11 Outstanding LLOYDS BANK PLC
MEMORANDUM OF EQUITABLE CHARGE 1988-10-03 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-06-03 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-05-04 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1987-08-08 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-03-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-10-03 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-09-01 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-09-01 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-06-14 Satisfied LLOYDS BANK PLC
REVOLVING MEMO OF DEPOSIT OF DEEDS 1984-03-20 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1984-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.H. CUMMINGS

Intangible Assets
Patents
We have not found any records of F.H. CUMMINGS registering or being granted any patents
Domain Names
We do not have the domain name information for F.H. CUMMINGS
Trademarks
We have not found any records of F.H. CUMMINGS registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENTAL DEPOSIT F.H. CUMMINGS 1999-10-22 Outstanding

We have found 1 mortgage charges which are owed to F.H. CUMMINGS

Income
Government Income
We have not found government income sources for F.H. CUMMINGS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as F.H. CUMMINGS are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where F.H. CUMMINGS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.H. CUMMINGS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.H. CUMMINGS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.