AUNT BESSIE'S LIMITED
HESSLE TRYTON FOODS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 03974460
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 25 April 2015. The most likely internet sites of AUNT BESSIE'S LIMITED are www.auntbessies.co.uk, and www.aunt-bessie-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aunt Bessie S Limited is a Private Limited Company. The company registration number is 03974460. Aunt Bessie S Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of Aunt Bessie S Limited is The Riverside Building Livingstone Road Hessle East Yorkshire Hu13 0dz. . URMSTON, Gary Martin is a Secretary of the company. BOWES, Jacqueline Michelle is a Director of the company. SMITH, Shaun Lee is a Director of the company. SOUTAR, Norman Graeme Scott is a Director of the company. STABLES, Richard is a Director of the company. WATSON, James is a Director of the company. WRIGHT, Helen Jane is a Director of the company. WJS EXECUTIVES LIMITED is a Director of the company. Secretary DAWSON, Nicholas Goodhugh has been resigned. Secretary HOWDEN, John Thomas has been resigned. Secretary OUGHTRED, Nicholas Alwyn Mclaren has been resigned. Director BEAUMONT, Jason Melvyn has been resigned. Director BOWES, Jacqueline Michelle has been resigned. Director CROOKES, Adrian has been resigned. Director DRYSDALE, Stuart John has been resigned. Director FARNSWORTH, Patrick William has been resigned. Director FIELD, Clare Victoria has been resigned. Director HAYES, Andrew Patrick has been resigned. Director HENDY, John has been resigned. Director HERITAGE, Paul Richard has been resigned. Director HUNT, Ian David has been resigned. Director MALLINDER, Kevan Mark has been resigned. Director MAYO, Paul Philip David has been resigned. Director MCDAVID, William Mark has been resigned. Director MCNALLY, Gavin Patrick has been resigned. Director OUGHTRED, Christopher Mclaren has been resigned. Director PENNINGTON, Patricia has been resigned. Director RENWICK, Graham Andrew has been resigned. Director ROSINDALE, Ian has been resigned. Director SANDERSON, Neil Philip has been resigned. Director TURTON, James Richard has been resigned. Director WELSH, Ian Morrison has been resigned. Director WHEELWRIGHT, Allan has been resigned. Director YOUNG, Brian has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
URMSTON, Gary Martin
Appointed Date: 03 November 2009

Director
BOWES, Jacqueline Michelle
Appointed Date: 01 August 2013
62 years old

Director
SMITH, Shaun Lee
Appointed Date: 18 November 2013
47 years old

Director
SOUTAR, Norman Graeme Scott
Appointed Date: 29 June 2009
65 years old

Director
STABLES, Richard
Appointed Date: 07 January 2013
52 years old

Director
WATSON, James
Appointed Date: 03 February 2014
55 years old

Director
WRIGHT, Helen Jane
Appointed Date: 16 October 2014
49 years old

Director
WJS EXECUTIVES LIMITED
Appointed Date: 13 October 2006

Resigned Directors

Secretary
DAWSON, Nicholas Goodhugh
Resigned: 03 September 2008
Appointed Date: 14 December 2006

Secretary
HOWDEN, John Thomas
Resigned: 25 July 2003
Appointed Date: 12 April 2000

Secretary
OUGHTRED, Nicholas Alwyn Mclaren
Resigned: 14 December 2006
Appointed Date: 25 July 2003

Director
BEAUMONT, Jason Melvyn
Resigned: 16 October 2014
Appointed Date: 07 November 2011
50 years old

Director
BOWES, Jacqueline Michelle
Resigned: 10 July 2008
Appointed Date: 05 July 2000
62 years old

Director
CROOKES, Adrian
Resigned: 08 February 2011
Appointed Date: 28 April 2000
61 years old

Director
DRYSDALE, Stuart John
Resigned: 13 April 2012
Appointed Date: 18 May 2009
63 years old

Director
FARNSWORTH, Patrick William
Resigned: 02 June 2005
Appointed Date: 12 April 2000
78 years old

Director
FIELD, Clare Victoria
Resigned: 14 October 2011
Appointed Date: 31 March 2008
58 years old

Director
HAYES, Andrew Patrick
Resigned: 11 September 2009
Appointed Date: 21 February 2008
62 years old

Director
HENDY, John
Resigned: 10 January 2009
Appointed Date: 10 June 2002
65 years old

Director
HERITAGE, Paul Richard
Resigned: 06 August 2010
Appointed Date: 11 August 2008
70 years old

Director
HUNT, Ian David
Resigned: 04 January 2012
Appointed Date: 01 January 2008
61 years old

Director
MALLINDER, Kevan Mark
Resigned: 05 October 2012
Appointed Date: 04 January 2011
53 years old

Director
MAYO, Paul Philip David
Resigned: 18 January 2002
Appointed Date: 05 July 2000
65 years old

Director
MCDAVID, William Mark
Resigned: 28 February 2014
Appointed Date: 06 June 2011
67 years old

Director
MCNALLY, Gavin Patrick
Resigned: 14 September 2007
Appointed Date: 05 July 2000
62 years old

Director
OUGHTRED, Christopher Mclaren
Resigned: 13 October 2006
Appointed Date: 21 June 2005
73 years old

Director
PENNINGTON, Patricia
Resigned: 26 July 2007
Appointed Date: 05 July 2000
59 years old

Director
RENWICK, Graham Andrew
Resigned: 16 October 2014
Appointed Date: 17 May 2013
59 years old

Director
ROSINDALE, Ian
Resigned: 13 August 2002
Appointed Date: 28 April 2000
74 years old

Director
SANDERSON, Neil Philip
Resigned: 07 December 2007
Appointed Date: 09 June 2003
57 years old

Director
TURTON, James Richard
Resigned: 31 January 2014
Appointed Date: 07 November 2011
55 years old

Director
WELSH, Ian Morrison
Resigned: 03 March 2008
Appointed Date: 20 March 2003
63 years old

Director
WHEELWRIGHT, Allan
Resigned: 13 October 2006
Appointed Date: 28 April 2000
74 years old

Director
YOUNG, Brian
Resigned: 18 October 2002
Appointed Date: 28 April 2000
73 years old

Persons With Significant Control

William Jackson & Son Limited
Notified on: 10 October 2016
Nature of control: Ownership of shares – 75% or more

AUNT BESSIE'S LIMITED Events

23 Jan 2017
Full accounts made up to 30 April 2016
11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
20 Jan 2016
Full accounts made up to 25 April 2015
16 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000,000

28 Apr 2015
Registration of charge 039744600005, created on 24 April 2015
...
... and 118 more events
15 May 2000
New director appointed
15 May 2000
New director appointed
15 May 2000
New director appointed
28 Apr 2000
Accounting reference date shortened from 30/04/01 to 27/04/01
12 Apr 2000
Incorporation

AUNT BESSIE'S LIMITED Charges

24 April 2015
Charge code 0397 4460 0005
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 June 2013
Charge code 0397 4460 0004
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 October 2012
An omnibus guarantee and set-off agreement
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 October 2012
Group debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2009
Debenture
Delivered: 7 July 2009
Status: Satisfied on 15 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…