YORKWOLD PIGPRO LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 5UY

Company number 01046828
Status Active
Incorporation Date 21 March 1972
Company Type Private Limited Company
Address FIELD HOUSE,, SCARBOROUGH ROAD,, DRIFFIELD, YORKSHIRE, YO25 5UY
Home Country United Kingdom
Nature of Business 01460 - Raising of swine/pigs
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 29 February 2016; Registration of charge 010468280003, created on 11 November 2016. The most likely internet sites of YORKWOLD PIGPRO LIMITED are www.yorkwoldpigpro.co.uk, and www.yorkwold-pigpro.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Nafferton Rail Station is 2.5 miles; to Hutton Cranswick Rail Station is 4.6 miles; to Arram Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkwold Pigpro Limited is a Private Limited Company. The company registration number is 01046828. Yorkwold Pigpro Limited has been working since 21 March 1972. The present status of the company is Active. The registered address of Yorkwold Pigpro Limited is Field House Scarborough Road Driffield Yorkshire Yo25 5uy. . DEWHIRST, Joseph William is a Secretary of the company. BECKETT, Robert is a Director of the company. DEWHIRST, Joseph William is a Director of the company. DEWHIRST, Richard John is a Director of the company. DEWHIRST, Timothy Charles is a Director of the company. Secretary WALKER, Kevin John has been resigned. Director DEWHIRST, Alistair Jowitt has been resigned. Director DEWHIRST, James Alistair Reed has been resigned. Director WALKER, Kevin John has been resigned. The company operates in "Raising of swine/pigs".


Current Directors

Secretary
DEWHIRST, Joseph William
Appointed Date: 03 October 2007

Director
BECKETT, Robert
Appointed Date: 07 December 2002
57 years old

Director
DEWHIRST, Joseph William
Appointed Date: 15 September 2006
47 years old

Director
DEWHIRST, Richard John
Appointed Date: 11 September 2009
43 years old

Director

Resigned Directors

Secretary
WALKER, Kevin John
Resigned: 30 September 2007

Director
DEWHIRST, Alistair Jowitt
Resigned: 03 April 2007
103 years old

Director
DEWHIRST, James Alistair Reed
Resigned: 11 December 2008
76 years old

Director
WALKER, Kevin John
Resigned: 30 September 2007
78 years old

Persons With Significant Control

Mrs Catherine Barbara Dewhirst
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Timothy Charles Dewhirst
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

YORKWOLD PIGPRO LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
30 Nov 2016
Full accounts made up to 29 February 2016
14 Nov 2016
Registration of charge 010468280003, created on 11 November 2016
18 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 8,590

28 Nov 2015
Full accounts made up to 28 February 2015
...
... and 84 more events
20 Apr 1988
Return made up to 18/01/88; full list of members

21 Mar 1988
Full accounts made up to 31 March 1987

20 Feb 1987
Full accounts made up to 31 March 1986

20 Feb 1987
Return made up to 11/02/87; full list of members

17 May 1978
Memorandum and Articles of Association

YORKWOLD PIGPRO LIMITED Charges

11 November 2016
Charge code 0104 6828 0003
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
18 January 2005
Debenture
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1999
Mortgage debenture
Delivered: 22 October 1999
Status: Satisfied on 29 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…