SCB PROCESSING LIMITED
SANDY MICRONIZED FOOD PRODUCTS LIMITED HI-YIELD FOODS (1980) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 1LE

Company number 01505937
Status Active
Incorporation Date 3 July 1980
Company Type Private Limited Company
Address 29 ST. NEOTS ROAD, SANDY, BEDFORDSHIRE, SG19 1LE
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c., 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of SCB PROCESSING LIMITED are www.scbprocessing.co.uk, and www.scb-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Biggleswade Rail Station is 3.5 miles; to St Neots Rail Station is 7.2 miles; to Arlesey Rail Station is 7.4 miles; to Baldock Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scb Processing Limited is a Private Limited Company. The company registration number is 01505937. Scb Processing Limited has been working since 03 July 1980. The present status of the company is Active. The registered address of Scb Processing Limited is 29 St Neots Road Sandy Bedfordshire Sg19 1le. . CARNEY, Gary Leon is a Secretary of the company. BANKS, Michael Charles is a Director of the company. BANKS, Richard Lewin is a Director of the company. Secretary THOMSON, Colin Newman has been resigned. Director INGLE, John Harry has been resigned. Director INGLE, John Harry has been resigned. Director MILLER, Colin Norman has been resigned. Director ROWLANDS, John Lewis has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
CARNEY, Gary Leon
Appointed Date: 30 June 2009

Director
BANKS, Michael Charles
Appointed Date: 23 April 2001
85 years old

Director
BANKS, Richard Lewin

83 years old

Resigned Directors

Secretary
THOMSON, Colin Newman
Resigned: 30 June 2009

Director
INGLE, John Harry
Resigned: 30 September 2012
Appointed Date: 01 May 2000
92 years old

Director
INGLE, John Harry
Resigned: 12 January 1999
92 years old

Director
MILLER, Colin Norman
Resigned: 15 July 2014
Appointed Date: 01 May 2000
74 years old

Director
ROWLANDS, John Lewis
Resigned: 31 May 2001
Appointed Date: 01 May 2000
76 years old

Persons With Significant Control

Mr Richard Lewin Banks
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Michael Charles Banks
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

SCB PROCESSING LIMITED Events

03 May 2017
Total exemption full accounts made up to 31 July 2016
09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
06 May 2016
Full accounts made up to 31 July 2015
14 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000

06 Feb 2015
Full accounts made up to 31 July 2014
...
... and 94 more events
23 Jan 1987
Return made up to 02/01/87; full list of members

29 Dec 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Oct 1980
Particulars of mortgage/charge
03 Jul 1980
Incorporation
03 Jul 1980
Certificate of incorporation

SCB PROCESSING LIMITED Charges

15 October 1980
Charge
Delivered: 22 October 1980
Status: Satisfied on 26 November 2009
Persons entitled: Midland Bank Limited
Description: Floating charge over (see doc M9). Undertaking and all…