MELROSE PIGS LIMITED
YORK NOVNCD LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 4SS

Company number 07732721
Status Active
Incorporation Date 8 August 2011
Company Type Private Limited Company
Address MELROSE FARM, MELBOURNE, YORK, EAST YORKSHIRE, YO42 4SS
Home Country United Kingdom
Nature of Business 01460 - Raising of swine/pigs, 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MELROSE PIGS LIMITED are www.melrosepigs.co.uk, and www.melrose-pigs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Wressle Rail Station is 8 miles; to Eastrington Rail Station is 8.5 miles; to Gilberdyke Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melrose Pigs Limited is a Private Limited Company. The company registration number is 07732721. Melrose Pigs Limited has been working since 08 August 2011. The present status of the company is Active. The registered address of Melrose Pigs Limited is Melrose Farm Melbourne York East Yorkshire Yo42 4ss. . DEAR, Pamela Fay is a Secretary of the company. DEAR, Pamela Fay is a Director of the company. ROWBOTTOM, Edward John is a Director of the company. ROWBOTTOM, John Robert is a Director of the company. Secretary ARM SECRETARIES LIMITED has been resigned. Director MILNE, Alan Robert has been resigned. Director WHELAN, Joanna Lee has been resigned. The company operates in "Raising of swine/pigs".


Current Directors

Secretary
DEAR, Pamela Fay
Appointed Date: 08 August 2011

Director
DEAR, Pamela Fay
Appointed Date: 08 August 2011
47 years old

Director
ROWBOTTOM, Edward John
Appointed Date: 08 August 2011
44 years old

Director
ROWBOTTOM, John Robert
Appointed Date: 08 August 2011
79 years old

Resigned Directors

Secretary
ARM SECRETARIES LIMITED
Resigned: 08 August 2011
Appointed Date: 08 August 2011

Director
MILNE, Alan Robert
Resigned: 08 August 2011
Appointed Date: 08 August 2011
84 years old

Director
WHELAN, Joanna Lee
Resigned: 31 March 2012
Appointed Date: 08 August 2011
50 years old

Persons With Significant Control

Mr John Robert Rowbottom
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eileen Mary Rowbottom
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELROSE PIGS LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 252

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 23 more events
27 Apr 2012
Appointment of Mrs Pamela Fay Dear as a director
27 Apr 2012
Appointment of Mrs Joanna Lee Whelan as a director
26 Apr 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

26 Apr 2012
Resolutions
  • RES13 ‐ Allot shares 31/10/2011

08 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MELROSE PIGS LIMITED Charges

22 June 2012
Legal charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at old mills breckstreet lane seaton ross…
22 June 2012
Legal charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Norway farm cliff lane bempton bridlington tno.HS113542 by…
9 May 2012
Debenture
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…