Company number 01241951
Status Active
Incorporation Date 27 January 1976
Company Type Private Limited Company
Address BURROW HOUSE FARM, COTTAM, DRIFFIELD, EAST RIDING OF YORKSHIRE, YO25 3BS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Statement of company's objects; Resolutions
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of BANNISTERS ARABLE PRODUCTS LIMITED are www.bannistersarableproducts.co.uk, and www.bannisters-arable-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Nafferton Rail Station is 7.1 miles; to Hutton Cranswick Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bannisters Arable Products Limited is a Private Limited Company.
The company registration number is 01241951. Bannisters Arable Products Limited has been working since 27 January 1976.
The present status of the company is Active. The registered address of Bannisters Arable Products Limited is Burrow House Farm Cottam Driffield East Riding of Yorkshire Yo25 3bs. . BANNISTER, Hilary Margaret is a Secretary of the company. BANNISTER, Hilary Margaret is a Director of the company. BANNISTER, Robert Michael is a Director of the company. BANNISTER, Zoe Anne is a Director of the company. MEDHURST, Marie Louise is a Director of the company. Director BANNISTER, Stephen John has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Robert Michael Bannister
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BANNISTERS ARABLE PRODUCTS LIMITED Events
12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
01 Nov 2016
Statement of company's objects
01 Nov 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
25 Oct 2016
Change of share class name or designation
29 Mar 2016
Group of companies' accounts made up to 30 September 2015
...
... and 84 more events
07 Mar 1987
Return made up to 17/12/86; full list of members
30 Apr 1986
Full accounts made up to 31 July 1985
30 Apr 1986
Return made up to 26/12/85; full list of members
29 Oct 1979
Memorandum of association
27 Jan 1976
Incorporation
1 June 1992
Charge
Delivered: 3 June 1992
Status: Satisfied
on 14 June 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital all…
16 March 1988
Fixed and floating charge
Delivered: 24 March 1988
Status: Satisfied
on 4 May 2013
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
15 October 1985
Debenture
Delivered: 25 October 1985
Status: Satisfied
on 4 May 2013
Persons entitled: H.M. Barrister
R.M. Bannister
Midland Bank Trust Co LTD
Description: All the (see M39). Undertaking and all property and assets…