SARVAL LIMITED
DONCASTER CHETTLES LIMITED

Hellopages » South Yorkshire » Doncaster » DN5 9TL

Company number 00531808
Status Active
Incorporation Date 6 April 1954
Company Type Private Limited Company
Address INGS ROAD, INGS ROAD, DONCASTER, SOUTH YORKSHIRE, DN5 9TL
Home Country United Kingdom
Nature of Business 10410 - Manufacture of oils and fats, 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 2,000 . The most likely internet sites of SARVAL LIMITED are www.sarval.co.uk, and www.sarval.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. Sarval Limited is a Private Limited Company. The company registration number is 00531808. Sarval Limited has been working since 06 April 1954. The present status of the company is Active. The registered address of Sarval Limited is Ings Road Ings Road Doncaster South Yorkshire Dn5 9tl. . BRAIDE, Jonathan Gordon is a Secretary of the company. BRAIDE, Jonathan Gordon is a Director of the company. RATCLIFFE, Robert Vincent is a Director of the company. SIMPSON, Phillip Antony is a Director of the company. SMITH, Andrew Richard is a Director of the company. Secretary MCLENNAN, Robert Gordon has been resigned. Director BRAIDE, William Gordon has been resigned. Director DE MULDER, Anthony John has been resigned. Director DE MULDER, Prosper Nicholas has been resigned. Director DE MULDER, Prosper Francis has been resigned. Director HALES, Henry Frederick has been resigned. Director MCLENNAN, Robert Gordon has been resigned. Director REYNOLDS, Charles has been resigned. The company operates in "Manufacture of oils and fats".


Current Directors

Secretary
BRAIDE, Jonathan Gordon
Appointed Date: 25 November 2005

Director
BRAIDE, Jonathan Gordon
Appointed Date: 13 May 2013
59 years old

Director
RATCLIFFE, Robert Vincent
Appointed Date: 13 May 2013
67 years old

Director
SIMPSON, Phillip Antony
Appointed Date: 13 May 2013
59 years old

Director
SMITH, Andrew Richard
Appointed Date: 16 July 2007
63 years old

Resigned Directors

Secretary
MCLENNAN, Robert Gordon
Resigned: 25 November 2005

Director
BRAIDE, William Gordon
Resigned: 31 March 2013
86 years old

Director
DE MULDER, Anthony John
Resigned: 14 May 2013
82 years old

Director
DE MULDER, Prosper Nicholas
Resigned: 14 May 2013
84 years old

Director
DE MULDER, Prosper Francis
Resigned: 21 February 2012
108 years old

Director
HALES, Henry Frederick
Resigned: 31 July 1998
87 years old

Director
MCLENNAN, Robert Gordon
Resigned: 25 November 2005
Appointed Date: 01 January 1995
77 years old

Director
REYNOLDS, Charles
Resigned: 22 June 2007
Appointed Date: 25 November 2005
81 years old

Persons With Significant Control

Saria Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SARVAL LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000

25 Sep 2015
Full accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000

...
... and 96 more events
26 Jan 1988
Return made up to 18/12/87; full list of members

29 Jan 1987
Full accounts made up to 31 March 1986

29 Jan 1987
Return made up to 17/11/86; full list of members

31 Oct 1986
Particulars of mortgage/charge

10 Oct 1986
Declaration of satisfaction of mortgage/charge

SARVAL LIMITED Charges

31 August 2010
Legal charge
Delivered: 1 September 2010
Status: Satisfied on 22 December 2011
Persons entitled: Barclays Bank PLC
Description: F/H ptroperty k/a or being land and buildings at ditchford…
11 March 2010
Fixed & floating charge
Delivered: 20 March 2010
Status: Satisfied on 22 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Guarantee & debenture
Delivered: 5 July 2008
Status: Satisfied on 22 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2000
Guarantee & debenture
Delivered: 17 October 2000
Status: Satisfied on 22 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2000
Guarantee & debenture
Delivered: 13 July 2000
Status: Satisfied on 22 December 2011
Persons entitled: Barclays Bank PLC
Description: Factory and land at stoke lane stoke bardolph…
4 October 1995
Legal charge
Delivered: 10 October 1995
Status: Satisfied on 12 November 2012
Persons entitled: Barclays Bank PLC
Description: Factory premises k/a ditchford mill irchester…
23 October 1986
Legal charge
Delivered: 31 October 1986
Status: Satisfied on 22 December 2011
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings north of stoke lane, stoke bardolph…
8 January 1982
Further guarantee & debenture
Delivered: 25 January 1982
Status: Satisfied on 22 December 2011
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
16 January 1981
Further guarantee & debenture
Delivered: 23 January 1981
Status: Satisfied on 22 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…