ALBA PROTEINS PENRITH LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6UF

Company number 05768239
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address SWALES MOOR FARM, SWALES MOOR ROAD, HALIFAX, WEST YORKSHIRE, HX3 6UF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 . The most likely internet sites of ALBA PROTEINS PENRITH LIMITED are www.albaproteinspenrith.co.uk, and www.alba-proteins-penrith.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Alba Proteins Penrith Limited is a Private Limited Company. The company registration number is 05768239. Alba Proteins Penrith Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of Alba Proteins Penrith Limited is Swales Moor Farm Swales Moor Road Halifax West Yorkshire Hx3 6uf. . POWAR, Manjit Singh is a Director of the company. SAWRIJ, Danny Steven is a Director of the company. SHEEHAN, Michael John is a Director of the company. Secretary DEAN, Sonia Rosemarie has been resigned. Secretary SINGH, Manjit has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director SAWRIJ, Danny Steven has been resigned. Director WATT, Norman has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
POWAR, Manjit Singh
Appointed Date: 21 June 2013
49 years old

Director
SAWRIJ, Danny Steven
Appointed Date: 01 March 2016
56 years old

Director
SHEEHAN, Michael John
Appointed Date: 21 June 2013
56 years old

Resigned Directors

Secretary
DEAN, Sonia Rosemarie
Resigned: 02 January 2008
Appointed Date: 01 August 2006

Secretary
SINGH, Manjit
Resigned: 03 June 2013
Appointed Date: 02 January 2008

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 04 April 2006
Appointed Date: 04 April 2006

Director
SAWRIJ, Danny Steven
Resigned: 21 June 2013
Appointed Date: 01 August 2006
56 years old

Director
WATT, Norman
Resigned: 31 July 2008
Appointed Date: 24 January 2007
55 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 04 April 2006
Appointed Date: 04 April 2006

Persons With Significant Control

Leo Group Ltd
Notified on: 4 April 2017
Nature of control: Ownership of shares – 75% or more

ALBA PROTEINS PENRITH LIMITED Events

18 Apr 2017
Confirmation statement made on 4 April 2017 with updates
03 Feb 2017
Accounts for a small company made up to 30 April 2016
26 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

11 Mar 2016
Appointment of Mr Danny Steven Sawrij as a director on 1 March 2016
09 Feb 2016
Accounts for a small company made up to 30 April 2015
...
... and 35 more events
07 Nov 2006
New director appointed
21 Jul 2006
Registered office changed on 21/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP
04 Apr 2006
Secretary resigned
04 Apr 2006
Director resigned
04 Apr 2006
Incorporation

ALBA PROTEINS PENRITH LIMITED Charges

17 November 2014
Charge code 0576 8239 0006
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 May 2011
Chattels mortgage
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgaged chattels being:. Equipment for new feather…
11 May 2011
Chattels mortgage
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgaged chattels being new continuous cooker unit…
18 December 2008
Omnibus guarantee and set-off agreement
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 December 2006
Debenture
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…