THE ANIMATE COMPANY LIMITED
SOWERBY BRIDGE

Hellopages » West Yorkshire » Calderdale » HX6 4EH

Company number 02475817
Status Active
Incorporation Date 1 March 1990
Company Type Private Limited Company
Address UNIT 4 COMMERCIAL MILLS, OLDHAM ROAD, RIPPONDEN, SOWERBY BRIDGE, ENGLAND, HX6 4EH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Unit 4 Commercial Mills Oldham Road, Ripponden Sowerby Bridge HX6 4EH on 17 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE ANIMATE COMPANY LIMITED are www.theanimatecompany.co.uk, and www.the-animate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The Animate Company Limited is a Private Limited Company. The company registration number is 02475817. The Animate Company Limited has been working since 01 March 1990. The present status of the company is Active. The registered address of The Animate Company Limited is Unit 4 Commercial Mills Oldham Road Ripponden Sowerby Bridge England Hx6 4eh. . SIVYOUR, Jacqueline is a Secretary of the company. SIVYOUR, Jacqueline is a Director of the company. SIVYOUR, Paul Raymond is a Director of the company. Secretary WARD, Linda has been resigned. Director LEVY, Anthony Francis has been resigned. Director WARD, Keith Thomas has been resigned. Director WARD, Linda has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SIVYOUR, Jacqueline
Appointed Date: 15 October 1996

Director
SIVYOUR, Jacqueline
Appointed Date: 01 October 2003
61 years old

Director
SIVYOUR, Paul Raymond
Appointed Date: 15 October 1996
62 years old

Resigned Directors

Secretary
WARD, Linda
Resigned: 15 October 1996

Director
LEVY, Anthony Francis
Resigned: 01 November 1993
68 years old

Director
WARD, Keith Thomas
Resigned: 15 October 1996
77 years old

Director
WARD, Linda
Resigned: 15 October 1996
74 years old

Persons With Significant Control

Mrs Jacqueline Sivyour
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Raymond Sivyour
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE ANIMATE COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
17 Jan 2017
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Unit 4 Commercial Mills Oldham Road, Ripponden Sowerby Bridge HX6 4EH on 17 January 2017
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

02 Dec 2015
Director's details changed for Mr Paul Raymond Sivyour on 24 November 2015
...
... and 67 more events
05 Apr 1990
Registered office changed on 05/04/90 from: 28 mayfield avenue orpington kent
05 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Mar 1990
Company name changed rapid 9767 LIMITED\certificate issued on 30/03/90
20 Mar 1990
Registered office changed on 20/03/90 from: classic house 174-180 old street london EC1V 9BP
01 Mar 1990
Incorporation

THE ANIMATE COMPANY LIMITED Charges

18 October 2010
Debenture
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…