ST. ANDREWS (HORSELL) LIMITED
BEDALE

Hellopages » North Yorkshire » Hambleton » DL8 1AQ
Company number 00441900
Status Active
Incorporation Date 8 September 1947
Company Type Private Limited Company
Address OAK HOUSE, MARKET PLACE, BEDALE, NORTH YORKSHIRE, DL8 1AQ
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 one hundred and one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of ST. ANDREWS (HORSELL) LIMITED are www.standrewshorsell.co.uk, and www.st-andrews-horsell.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. St Andrews Horsell Limited is a Private Limited Company. The company registration number is 00441900. St Andrews Horsell Limited has been working since 08 September 1947. The present status of the company is Active. The registered address of St Andrews Horsell Limited is Oak House Market Place Bedale North Yorkshire Dl8 1aq. . SHEEPSHANKS, Alice is a Secretary of the company. MAYNARD, Angela is a Director of the company. ROBERTSON, Andrew James Edward is a Director of the company. ROBERTSON, Angus Struan Walsham is a Director of the company. SHEEPSHANKS, Alice Christian is a Director of the company. Secretary LEA, John has been resigned. Secretary MAYNARD, Angela has been resigned. Director MAYNARD, Rodney Walsham has been resigned. Director ROBERTSON, Gabrielle Christine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHEEPSHANKS, Alice
Appointed Date: 12 November 2012

Director
MAYNARD, Angela
Appointed Date: 01 October 1993
83 years old

Director
ROBERTSON, Andrew James Edward
Appointed Date: 27 June 2016
62 years old

Director
ROBERTSON, Angus Struan Walsham
Appointed Date: 27 June 2016
58 years old

Director
SHEEPSHANKS, Alice Christian
Appointed Date: 27 June 2016
61 years old

Resigned Directors

Secretary
LEA, John
Resigned: 21 May 1993

Secretary
MAYNARD, Angela
Resigned: 12 November 2012
Appointed Date: 21 May 1993

Director
MAYNARD, Rodney Walsham
Resigned: 20 June 2012
85 years old

Director
ROBERTSON, Gabrielle Christine
Resigned: 14 October 2013
89 years old

Persons With Significant Control

Mr Andrew James Edward Robertson
Notified on: 28 November 2016
62 years old
Nature of control: Has significant influence or control

Mrs Alice Christian Sheepshanks
Notified on: 28 November 2016
61 years old
Nature of control: Has significant influence or control

Mr Angus Struan Walsham Robertson
Notified on: 28 November 2016
58 years old
Nature of control: Has significant influence or control

R W Maynard Decd Will Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. ANDREWS (HORSELL) LIMITED Events

17 Mar 2017
Confirmation statement made on 9 February 2017 with updates
13 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Nov 2016
Total exemption small company accounts made up to 31 August 2016
18 Jul 2016
Satisfaction of charge 2 in full
18 Jul 2016
Satisfaction of charge 1 in full
...
... and 91 more events
26 Jun 1987
Company name changed st andrews school(woking)LIMITED\certificate issued on 29/06/87

24 Jun 1987
Return made up to 31/12/86; full list of members

02 Apr 1987
Return made up to 01/05/85; full list of members

20 Jun 1986
Full accounts made up to 31 August 1985

20 Oct 1985
Memorandum and Articles of Association

ST. ANDREWS (HORSELL) LIMITED Charges

19 April 1993
Legal charge
Delivered: 6 May 1993
Status: Satisfied on 18 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st andrews school and tindal church hill…
9 March 1990
Mortgage debenture
Delivered: 29 March 1990
Status: Satisfied on 18 July 2016
Persons entitled: Nationwide Anglia Building Society
Description: Floating charge over. Undertaking and all property and…