GISBURN BEEF COMPANY LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 02613353
Status Active
Incorporation Date 22 May 1991
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 200 . The most likely internet sites of GISBURN BEEF COMPANY LIMITED are www.gisburnbeefcompany.co.uk, and www.gisburn-beef-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Gisburn Beef Company Limited is a Private Limited Company. The company registration number is 02613353. Gisburn Beef Company Limited has been working since 22 May 1991. The present status of the company is Active. The registered address of Gisburn Beef Company Limited is Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. The cash in hand is £2.29k. It is £-2.68k against last year. And the total assets are £84.3k, which is £7.06k against last year. SLINGER, Amy is a Secretary of the company. SLINGER, John is a Director of the company. SLINGER, Robert is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ELLIS, Philip has been resigned. Secretary SLINGER, Thomas has been resigned. Secretary STEVENSON, Jeffrey Ronald has been resigned. Director DEW, Brian David has been resigned. Director ELLIS, Philip has been resigned. Director SLINGER, Thomas has been resigned. Director STEVENSON, Jeffrey Ronald has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


gisburn beef company Key Finiance

LIABILITIES n/a
CASH £2.29k
-54%
TOTAL ASSETS £84.3k
+9%
All Financial Figures

Current Directors

Secretary
SLINGER, Amy
Appointed Date: 05 August 2005

Director
SLINGER, John
Appointed Date: 21 June 1991
84 years old

Director
SLINGER, Robert
Appointed Date: 19 September 2002
53 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 June 1991
Appointed Date: 22 May 1991

Secretary
ELLIS, Philip
Resigned: 05 August 2005
Appointed Date: 19 September 2002

Secretary
SLINGER, Thomas
Resigned: 19 September 2002
Appointed Date: 21 June 1991

Secretary
STEVENSON, Jeffrey Ronald
Resigned: 21 June 1991
Appointed Date: 18 June 1991

Director
DEW, Brian David
Resigned: 21 June 1991
Appointed Date: 18 June 1991
63 years old

Director
ELLIS, Philip
Resigned: 05 August 2005
Appointed Date: 19 September 2002
72 years old

Director
SLINGER, Thomas
Resigned: 19 September 2002
Appointed Date: 21 June 1991
83 years old

Director
STEVENSON, Jeffrey Ronald
Resigned: 21 June 1991
Appointed Date: 18 June 1991
70 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 June 1991
Appointed Date: 22 May 1991

Persons With Significant Control

Amy Slinger
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lorna Christine Slinger
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert Slinger
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GISBURN BEEF COMPANY LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200

06 Feb 2016
Satisfaction of charge 1 in full
01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 69 more events
28 Jun 1991
Memorandum and Articles of Association

28 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1991
Director resigned;new director appointed

28 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

22 May 1991
Incorporation

GISBURN BEEF COMPANY LIMITED Charges

21 September 1993
Debenture
Delivered: 21 September 1993
Status: Satisfied on 6 February 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…