SHIPTON MILL LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8RP

Company number 01458168
Status Active
Incorporation Date 31 October 1979
Company Type Private Limited Company
Address SHIPTON MILL, LONG NEWNTON, TETBURY, GLOUCESTER, GL8 8RP
Home Country United Kingdom
Nature of Business 10611 - Grain milling
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 1 April 2016; Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 27 March 2015. The most likely internet sites of SHIPTON MILL LIMITED are www.shiptonmill.co.uk, and www.shipton-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Shipton Mill Limited is a Private Limited Company. The company registration number is 01458168. Shipton Mill Limited has been working since 31 October 1979. The present status of the company is Active. The registered address of Shipton Mill Limited is Shipton Mill Long Newnton Tetbury Gloucester Gl8 8rp. . ROBERTS, David is a Secretary of the company. LISTER, John Richard Arkwright is a Director of the company. Secretary NOLAN, Siobhan has been resigned. Secretary WATSON, David Christopher has been resigned. Director NOLAN, Siobhan has been resigned. The company operates in "Grain milling".


Current Directors

Secretary
ROBERTS, David
Appointed Date: 12 July 1999

Director
LISTER, John Richard Arkwright
Appointed Date: 19 December 1979
71 years old

Resigned Directors

Secretary
NOLAN, Siobhan
Resigned: 19 January 1999

Secretary
WATSON, David Christopher
Resigned: 12 July 1999
Appointed Date: 19 January 1999

Director
NOLAN, Siobhan
Resigned: 07 January 2007
Appointed Date: 12 August 1987
72 years old

Persons With Significant Control

Mr John Richard Arkwright Lister
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

SHIPTON MILL LIMITED Events

09 Jan 2017
Full accounts made up to 1 April 2016
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
05 Jan 2016
Full accounts made up to 27 March 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

02 Oct 2015
Full accounts made up to 28 March 2014
...
... and 83 more events
02 Sep 1987
Return made up to 01/03/87; full list of members

02 Jan 1987
Full accounts made up to 5 April 1986
10 Feb 1982
Company name changed\certificate issued on 10/02/82
24 Jan 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

31 Oct 1979
Incorporation

SHIPTON MILL LIMITED Charges

14 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Svenska Bandelsbanken Ab (Publ)
Description: The f/h property k/a shipton mill merchants farm tetbury…
14 February 2006
Debenture
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
First legal charge
Delivered: 7 January 2006
Status: Satisfied on 14 March 2006
Persons entitled: Finedon Mill Limited (Finedon) Acting by Its Administrators Andrew Sheridan and Cedric Clapp(the Administrators)
Description: F/H property k/a shipton mill, merchants farm, tetbury and…
22 December 2005
Legal charge
Delivered: 7 January 2006
Status: Satisfied on 20 February 2007
Persons entitled: Finedon Mill Limited (Finedon) Acting by Its Administrators Andrew Sheridan and Cedric Clapp(the Administrators)
Description: F/H property k/a shipton mill, merchants farm, tetbury and…
22 December 2005
Debenture
Delivered: 7 January 2006
Status: Satisfied on 14 March 2006
Persons entitled: Finedon Mill Limited (Finedon) Acting by Its Joint Administrators Andrew Sheridan and Cedricclapp (Debenture Holders)
Description: Land at mill cottage, long newnton, tetbury…
25 November 1999
Chattel mortgage
Delivered: 9 December 1999
Status: Satisfied on 26 October 2005
Persons entitled: Barclays Bank PLC
Description: 1 rollermills maig hn rollermills-brass bearings 1500…
15 March 1994
Legal charge,
Delivered: 5 April 1994
Status: Satisfied on 26 October 2005
Persons entitled: Barclays Bank PLC,
Description: Land and buildings on the north side of bridge road…
14 March 1986
Debenture
Delivered: 1 April 1986
Status: Satisfied on 26 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1986
Legal charge
Delivered: 10 February 1986
Status: Satisfied on 26 October 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a shipton mill, lane newnton tetbury…
8 January 1982
Guarantee & debenture
Delivered: 15 January 1982
Status: Satisfied on 26 October 2005
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges present and future including…