ST QUINTIN'S CREAMERY LTD
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 4QZ

Company number 06495129
Status Active
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address WEST END FARM, HARPHAM, DRIFFIELD, EAST YORKSHIRE, YO25 4QZ
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 01420 - Raising of other cattle and buffaloes, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of ST QUINTIN'S CREAMERY LTD are www.stquintinscreamery.co.uk, and www.st-quintin-s-creamery.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Driffield Rail Station is 4.7 miles; to Bridlington Rail Station is 6.4 miles; to Hutton Cranswick Rail Station is 7 miles; to Hunmanby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Quintin S Creamery Ltd is a Private Limited Company. The company registration number is 06495129. St Quintin S Creamery Ltd has been working since 06 February 2008. The present status of the company is Active. The registered address of St Quintin S Creamery Ltd is West End Farm Harpham Driffield East Yorkshire Yo25 4qz. . BURDASS, Antony Peter is a Secretary of the company. BURDASS, Sarah Margaret is a Director of the company. Secretary BURDASS, Antony Peter has been resigned. Secretary SOVEREIGN REGISTRARS (IOM) LIMITED has been resigned. Secretary SOVEREIGN REGISTRARS ISLE OF MAN LIMITED has been resigned. Director SOVEREIGN DIRECTORS LIMITED has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
BURDASS, Antony Peter
Appointed Date: 21 May 2009

Director
BURDASS, Sarah Margaret
Appointed Date: 14 February 2008
60 years old

Resigned Directors

Secretary
BURDASS, Antony Peter
Resigned: 06 August 2008
Appointed Date: 14 February 2008

Secretary
SOVEREIGN REGISTRARS (IOM) LIMITED
Resigned: 14 February 2008
Appointed Date: 06 February 2008

Secretary
SOVEREIGN REGISTRARS ISLE OF MAN LIMITED
Resigned: 21 May 2009
Appointed Date: 06 August 2008

Director
SOVEREIGN DIRECTORS LIMITED
Resigned: 14 February 2008
Appointed Date: 06 February 2008

Persons With Significant Control

Mrs Sarah Margaret Burdess
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F&G Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Antony Peter Burdass
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST QUINTIN'S CREAMERY LTD Events

16 Feb 2017
Confirmation statement made on 6 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

03 Feb 2016
Satisfaction of charge 2 in full
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
07 May 2008
Registered office changed on 07/05/2008 from 40 craven street london WC2N 5NG
07 May 2008
Appointment terminated secretary sovereign registrars (iom) LIMITED
21 Feb 2008
New director appointed
21 Feb 2008
Director resigned
06 Feb 2008
Incorporation

ST QUINTIN'S CREAMERY LTD Charges

11 August 2011
Deed of charge for secured loan
Delivered: 13 August 2011
Status: Satisfied on 3 February 2016
Persons entitled: Trustees of St Quintin's Creamery Ssas Scheme
Description: All intellectual property rights owned by the company…
15 November 2010
Debenture
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…