SILBURY MARKETING LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 3TB

Company number 01944922
Status Active
Incorporation Date 5 September 1985
Company Type Private Limited Company
Address 9 MANOR PARK, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 3TB
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Group of companies' accounts made up to 31 October 2016; Confirmation statement made on 8 February 2017 with updates; Registered office address changed from 2 Trinity Mews Priory Road Warwick Warwickshire CV34 4NA to 9 Manor Park Banbury Oxfordshire OX16 3TB on 8 July 2016. The most likely internet sites of SILBURY MARKETING LIMITED are www.silburymarketing.co.uk, and www.silbury-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Kings Sutton Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silbury Marketing Limited is a Private Limited Company. The company registration number is 01944922. Silbury Marketing Limited has been working since 05 September 1985. The present status of the company is Active. The registered address of Silbury Marketing Limited is 9 Manor Park Banbury Oxfordshire United Kingdom Ox16 3tb. . HALL, Adrian James Ashley is a Secretary of the company. HALL, Adrian James Ashley is a Director of the company. LEWIS, Gary is a Director of the company. MULLEN, John is a Director of the company. PAGE, David is a Director of the company. SAVAGE, David is a Director of the company. Secretary HALL, James Anthony has been resigned. Director BRUCE, Gerald has been resigned. Director HALL, James Anthony has been resigned. Director HENDERSON, Katharine Emma Elizabeth has been resigned. Director MOSES, Anthony Glyn has been resigned. Director PRICE, Martin Robert has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
HALL, Adrian James Ashley
Appointed Date: 19 December 2001

Director
HALL, Adrian James Ashley
Appointed Date: 25 September 2001
60 years old

Director
LEWIS, Gary
Appointed Date: 22 November 2011
59 years old

Director
MULLEN, John
Appointed Date: 26 February 2016
72 years old

Director
PAGE, David
Appointed Date: 26 February 2016
56 years old

Director
SAVAGE, David
Appointed Date: 31 October 2008
68 years old

Resigned Directors

Secretary
HALL, James Anthony
Resigned: 19 December 2001

Director
BRUCE, Gerald
Resigned: 31 December 1994
86 years old

Director
HALL, James Anthony
Resigned: 19 December 2001
84 years old

Director
HENDERSON, Katharine Emma Elizabeth
Resigned: 01 August 2011
Appointed Date: 01 March 2006
50 years old

Director
MOSES, Anthony Glyn
Resigned: 31 October 2008
74 years old

Director
PRICE, Martin Robert
Resigned: 07 February 2012
Appointed Date: 22 November 2011
75 years old

Persons With Significant Control

Fmpp Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILBURY MARKETING LIMITED Events

03 Apr 2017
Group of companies' accounts made up to 31 October 2016
15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Jul 2016
Registered office address changed from 2 Trinity Mews Priory Road Warwick Warwickshire CV34 4NA to 9 Manor Park Banbury Oxfordshire OX16 3TB on 8 July 2016
11 Mar 2016
Statement of capital following an allotment of shares on 26 February 2016
  • GBP 38,820.00

10 Mar 2016
Change of share class name or designation
...
... and 105 more events
02 Sep 1986
Particulars of mortgage/charge

18 Jul 1986
Accounting reference date notified as 31/10

12 Dec 1985
Articles of association
05 Sep 1985
Certificate of incorporation
05 Sep 1985
Incorporation

SILBURY MARKETING LIMITED Charges

25 November 2008
Debenture
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 1988
Mortgage debenture
Delivered: 7 December 1988
Status: Satisfied on 17 November 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 August 1986
Debenture
Delivered: 2 September 1986
Status: Satisfied on 6 February 1989
Persons entitled: Brown Shipley & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
8 January 1986
Charge
Delivered: 9 January 1986
Status: Satisfied
Persons entitled: Durrington Corporation Limited
Description: Undertaking and all property and assets present and future…