VELLIGRIST LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 7DL

Company number 01124392
Status Active
Incorporation Date 24 July 1973
Company Type Private Limited Company
Address HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017; Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017; Appointment of Mr Jonathan James Burke as a director on 22 February 2017. The most likely internet sites of VELLIGRIST LIMITED are www.velligrist.co.uk, and www.velligrist.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Velligrist Limited is a Private Limited Company. The company registration number is 01124392. Velligrist Limited has been working since 24 July 1973. The present status of the company is Active. The registered address of Velligrist Limited is Hilmore House Gain Lane Bradford West Yorkshire Bd3 7dl. . BURKE, Jonathan James is a Secretary of the company. BURKE, Jonathan James is a Director of the company. STRAIN, Trevor John is a Director of the company. Secretary AMSDEN, Mark Rowan has been resigned. Secretary BURKE, Jonathan James has been resigned. Secretary KINCH, John Patrick has been resigned. Secretary KRELL, Helen has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary SADLER, John Michael has been resigned. Director AMSDEN, Mark Rowan has been resigned. Director COLLINS, Miles Eric has been resigned. Director DUDLEY, Guilford Paul Julian has been resigned. Director ELLIS, Gerald has been resigned. Director GARCIA VALENCIA, Fernando has been resigned. Director KINCH, John Patrick has been resigned. Director KRELL, Helen has been resigned. Director KRELL, Philip has been resigned. Director KRELL, Stuart Gary has been resigned. Director KRELL, Terry Malcolm has been resigned. Director LANE, Simon Paul has been resigned. Director MCMAHON, Gregory Joseph has been resigned. Director WILSON, David, Dr has been resigned. Director SAFEWAY LTD has been resigned. Director WM MORRISON SUPERMARKETS PLC has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BURKE, Jonathan James
Appointed Date: 22 February 2017

Director
BURKE, Jonathan James
Appointed Date: 22 February 2017
58 years old

Director
STRAIN, Trevor John
Appointed Date: 11 January 2013
49 years old

Resigned Directors

Secretary
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 07 February 2013

Secretary
BURKE, Jonathan James
Resigned: 16 March 2009
Appointed Date: 11 March 2004

Secretary
KINCH, John Patrick
Resigned: 13 October 2001
Appointed Date: 16 April 1999

Secretary
KRELL, Helen
Resigned: 16 April 1999

Secretary
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 16 March 2009

Secretary
SADLER, John Michael
Resigned: 11 March 2004
Appointed Date: 13 October 2001

Director
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 07 February 2013
62 years old

Director
COLLINS, Miles Eric
Resigned: 11 March 2004
Appointed Date: 15 February 2002
59 years old

Director
DUDLEY, Guilford Paul Julian
Resigned: 11 April 2000
Appointed Date: 16 April 1999
76 years old

Director
ELLIS, Gerald
Resigned: 11 March 2004
Appointed Date: 16 April 1999
82 years old

Director
GARCIA VALENCIA, Fernando
Resigned: 11 March 2004
Appointed Date: 25 March 2002
58 years old

Director
KINCH, John Patrick
Resigned: 13 October 2001
Appointed Date: 16 April 1999
81 years old

Director
KRELL, Helen
Resigned: 16 April 1999
97 years old

Director
KRELL, Philip
Resigned: 16 April 1999
111 years old

Director
KRELL, Stuart Gary
Resigned: 18 March 1999
68 years old

Director
KRELL, Terry Malcolm
Resigned: 16 April 1999
72 years old

Director
LANE, Simon Paul
Resigned: 15 February 2002
Appointed Date: 11 April 2000
62 years old

Director
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 09 July 2010
65 years old

Director
WILSON, David, Dr
Resigned: 16 October 2002
Appointed Date: 13 October 2001
65 years old

Director
SAFEWAY LTD
Resigned: 09 July 2010
Appointed Date: 11 March 2004

Director
WM MORRISON SUPERMARKETS PLC
Resigned: 09 July 2010
Appointed Date: 11 March 2004

Persons With Significant Control

Safeway Stores Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Wm Morrison Supermarkets Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

VELLIGRIST LIMITED Events

01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017
01 Mar 2017
Appointment of Mr Jonathan James Burke as a director on 22 February 2017
01 Mar 2017
Appointment of Jonathan James Burke as a secretary on 22 February 2017
04 Nov 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 133 more events
13 Apr 1987
Particulars of mortgage/charge

02 Jan 1987
Particulars of mortgage/charge

01 Sep 1986
Particulars of mortgage/charge

30 Apr 1986
Accounts for a small company made up to 30 April 1985

30 Apr 1986
Return made up to 22/04/86; full list of members

VELLIGRIST LIMITED Charges

15 February 1995
Debenture
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1991
Legal charge
Delivered: 26 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on east side of reddish road and…
6 April 1987
Legal charge
Delivered: 13 April 1987
Status: Satisfied on 3 August 1991
Persons entitled: Barclays Bank PLC
Description: Groombridge house, townfield road, altrincham, gtr…
18 December 1986
Legal charge
Delivered: 2 January 1987
Status: Satisfied on 3 August 1991
Persons entitled: Barclays Bank PLC
Description: Northlands hill top hale altrincham greater manchester t/n…
19 August 1986
Legal charge
Delivered: 1 September 1986
Status: Satisfied on 3 August 1991
Persons entitled: Barclays Bank PLC
Description: 2A wilson road, 65A, 67, 67A, 69, 71, 73 and 73A curzon…
30 September 1983
Legal charge registered pursuant to an order of court
Delivered: 17 December 1983
Status: Satisfied on 3 August 1991
Persons entitled: United Dominions Trust Limited
Description: F/H land & buildings on the east side of reddish road &…
26 March 1979
Legal charge
Delivered: 12 April 1979
Status: Satisfied on 3 August 1991
Persons entitled: Barclays Bank PLC
Description: 2A wilson road, 65A 67 67A 69 71 73 & 73A curzon road & 225…
18 March 1975
Legal charge
Delivered: 25 March 1975
Status: Satisfied on 3 August 1991
Persons entitled: Barclays Bank PLC
Description: Land tog. Buildings on the south west side of goulden road…
31 May 1974
Mortgage
Delivered: 13 June 1974
Status: Satisfied on 3 August 1991
Persons entitled: Midland Bank PLC
Description: 14 deerpark rd withington, manchester tog. With all…