ANIMAL TRUST LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 1DG

Company number 07966469
Status Active
Incorporation Date 27 February 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 44-46 LOWER BRIDGEMAN STREET, BOLTON, BL2 1DG
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 079664690011, created on 26 January 2017. The most likely internet sites of ANIMAL TRUST LIMITED are www.animaltrust.co.uk, and www.animal-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Animal Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07966469. Animal Trust Limited has been working since 27 February 2012. The present status of the company is Active. The registered address of Animal Trust Limited is 44 46 Lower Bridgeman Street Bolton Bl2 1dg. . MONIE, Owen Ralph is a Director of the company. ROBSON, Steven Paul is a Director of the company. THOMSON, Shaun Travis is a Director of the company. WALKER, James Robert is a Director of the company. Director HAINES, Gareth Rhys has been resigned. The company operates in "Veterinary activities".


Current Directors

Director
MONIE, Owen Ralph
Appointed Date: 27 February 2012
44 years old

Director
ROBSON, Steven Paul
Appointed Date: 25 July 2016
59 years old

Director
THOMSON, Shaun Travis
Appointed Date: 15 August 2016
38 years old

Director
WALKER, James Robert
Appointed Date: 15 August 2016
37 years old

Resigned Directors

Director
HAINES, Gareth Rhys
Resigned: 22 July 2016
Appointed Date: 27 February 2012
46 years old

Persons With Significant Control

Orumm Limited
Notified on: 2 December 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Owen Ralph Monie
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ANIMAL TRUST LIMITED Events

30 Mar 2017
Confirmation statement made on 13 March 2017 with updates
20 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

04 Feb 2017
Registration of charge 079664690011, created on 26 January 2017
08 Dec 2016
Registration of charge 079664690010, created on 29 November 2016
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 19 more events
09 Sep 2013
Total exemption small company accounts made up to 31 March 2013
23 Mar 2013
Particulars of a mortgage or charge / charge no: 1
18 Mar 2013
Current accounting period extended from 28 February 2013 to 31 March 2013
28 Feb 2013
Annual return made up to 27 February 2013 no member list
27 Feb 2012
Incorporation

ANIMAL TRUST LIMITED Charges

26 January 2017
Charge code 0796 6469 0011
Delivered: 4 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as mansers coleham head shrewsbury…
29 November 2016
Charge code 0796 6469 0010
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 32 halton street the haulgh bolton…
12 August 2016
Charge code 0796 6469 0009
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Cedab house, cedab road, ellesmere port, CH65 4FE title no…
29 July 2016
Charge code 0796 6469 0008
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (1) 44-46 lower bridgeman street, bolton, BL2 1DG title no…
29 July 2016
Charge code 0796 6469 0007
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Omnibus guarantee and set-off agreement…
29 July 2016
Charge code 0796 6469 0006
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 33 ashton road east, failsworth, M35 9AA title no. MAN34286…
29 July 2016
Charge code 0796 6469 0005
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Manxman road, blackburn, BB2 3JH title no. To be allocated…
29 July 2016
Charge code 0796 6469 0004
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 44-46 bridgeman street, bolton, BL2 1DG title no. MAN228312…
29 July 2016
Charge code 0796 6469 0003
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Development site known as crab street, st helen's, WA10 2SG…
29 July 2016
Charge code 0796 6469 0002
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 62 hilden street, bolton, BL2 1JD title no. LA229920…
19 March 2013
Debenture
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…