A.N.B. LIMITED
THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 2DJ

Company number 04204869
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address BECK HOUSE, THIRLBY, THIRSK, ENGLAND, YO7 2DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100,000 ; Director's details changed for Mr Bernard Joseph Kellett on 1 April 2016. The most likely internet sites of A.N.B. LIMITED are www.anb.co.uk, and www.a-n-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. A N B Limited is a Private Limited Company. The company registration number is 04204869. A N B Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of A N B Limited is Beck House Thirlby Thirsk England Yo7 2dj. . KELLETT, Susan Victoria is a Secretary of the company. KELLETT, Bernard Joseph is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KELLETT, Susan Victoria
Appointed Date: 24 April 2001

Director
KELLETT, Bernard Joseph
Appointed Date: 24 April 2001
76 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 24 April 2001
Appointed Date: 24 April 2001

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 24 April 2001
Appointed Date: 24 April 2001

A.N.B. LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000

10 May 2016
Director's details changed for Mr Bernard Joseph Kellett on 1 April 2016
10 May 2016
Secretary's details changed for Ms Susan Victoria Kellett on 1 April 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 43 more events
09 Oct 2001
New secretary appointed
09 Oct 2001
New director appointed
01 May 2001
Secretary resigned
01 May 2001
Director resigned
24 Apr 2001
Incorporation

A.N.B. LIMITED Charges

2 October 2015
Charge code 0420 4869 0007
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a unit 1 astley way astley lane…
14 April 2011
Mortgage
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a sites 6,6A and 7 astley lane industrial…
14 April 2011
Mortgage
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings lying to the east of…
30 March 2011
Debenture
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 14 astley way astley lane industrial estate…
11 December 2001
Debenture
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2001
Legal mortgage (own account)
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at astley lane industrial estate swillington leeds…