VALE OF MOWBRAY LIMITED
LEEMING BAR

Hellopages » North Yorkshire » Hambleton » DL7 9AW

Company number 03083593
Status Active
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address 20 LEASES ROAD, LEEMING BAR, NORTH YORKSHIRE, DL7 9AW
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of VALE OF MOWBRAY LIMITED are www.valeofmowbray.co.uk, and www.vale-of-mowbray.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Vale of Mowbray Limited is a Private Limited Company. The company registration number is 03083593. Vale of Mowbray Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of Vale of Mowbray Limited is 20 Leases Road Leeming Bar North Yorkshire Dl7 9aw. . GATENBY, Mark Jonathon is a Director of the company. PENN, Giles Francis John is a Director of the company. Secretary BEATHAM, Timothy Robert has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CRADDOCK, Maureen has been resigned. Secretary GRAHAM, Douglas has been resigned. Director BEATHAM, Timothy Robert has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CRADDOCK, Maureen has been resigned. Director GATENBY, John has been resigned. Director GRAHAM, Douglas has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
GATENBY, Mark Jonathon
Appointed Date: 07 April 2016
53 years old

Director
PENN, Giles Francis John
Appointed Date: 07 April 2016
58 years old

Resigned Directors

Secretary
BEATHAM, Timothy Robert
Resigned: 27 July 2012
Appointed Date: 28 March 2007

Nominee Secretary
BREWER, Suzanne
Resigned: 25 July 1995
Appointed Date: 25 July 1995

Secretary
CRADDOCK, Maureen
Resigned: 28 March 2007
Appointed Date: 25 March 2005

Secretary
GRAHAM, Douglas
Resigned: 24 March 2005
Appointed Date: 25 July 1995

Director
BEATHAM, Timothy Robert
Resigned: 27 July 2012
Appointed Date: 28 March 2007
57 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 25 July 1995
Appointed Date: 25 July 1995
73 years old

Director
CRADDOCK, Maureen
Resigned: 28 March 2007
Appointed Date: 25 March 2005
74 years old

Director
GATENBY, John
Resigned: 01 April 2016
Appointed Date: 25 July 1995
79 years old

Director
GRAHAM, Douglas
Resigned: 23 March 2005
Appointed Date: 25 July 1995
81 years old

Persons With Significant Control

Vale Of Mowbray Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr John Gatenby
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

Mr Mark Jonathon Gatenby
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Giles Penn
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

VALE OF MOWBRAY LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
12 Dec 2016
Accounts for a medium company made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
07 Jun 2016
Satisfaction of charge 030835930009 in full
07 Jun 2016
Satisfaction of charge 030835930007 in full
...
... and 76 more events
04 Aug 1995
Registered office changed on 04/08/95 from: somerset house temple street birmingham B2 5DN
04 Aug 1995
Director resigned
04 Aug 1995
Secretary resigned

04 Aug 1995
Ad 25/07/95--------- £ si 999@1=999 £ ic 1/1000

25 Jul 1995
Incorporation

VALE OF MOWBRAY LIMITED Charges

27 April 2016
Charge code 0308 3593 0010
Delivered: 27 April 2016
Status: Satisfied on 7 June 2016
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
27 April 2016
Charge code 0308 3593 0009
Delivered: 27 April 2016
Status: Satisfied on 7 June 2016
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
27 April 2016
Charge code 0308 3593 0008
Delivered: 27 April 2016
Status: Satisfied on 31 May 2016
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
27 April 2016
Charge code 0308 3593 0007
Delivered: 27 April 2016
Status: Satisfied on 7 June 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 April 2008
Legal charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a bakery no 1, plews way, leeming bar…
23 March 2005
Guarantee & debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
Legal charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land and buildings at low street…
1 September 1995
Legal charge
Delivered: 15 September 1995
Status: Satisfied on 25 June 2004
Persons entitled: Barclays Bank PLC
Description: F/Hold land being factory BT513/3 at leeming bar industrial…
1 September 1995
Legal charge
Delivered: 15 September 1995
Status: Satisfied on 25 June 2004
Persons entitled: Barclays Bank PLC
Description: F/Hold property being land and factory at leeming bar…
31 August 1995
Debenture
Delivered: 8 September 1995
Status: Satisfied on 25 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…