W M GARBUTT LIMITED
YORK

Hellopages » North Yorkshire » Hambleton » YO61 4TT

Company number 03735138
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address WATERHALL FARM, BRANSBY ROAD, CRAYKE, YORK, YO61 4TT
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016. The most likely internet sites of W M GARBUTT LIMITED are www.wmgarbutt.co.uk, and www.w-m-garbutt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Hammerton Rail Station is 11.6 miles; to Cattal Rail Station is 12.4 miles; to York Rail Station is 12.5 miles; to Ulleskelf Rail Station is 20 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W M Garbutt Limited is a Private Limited Company. The company registration number is 03735138. W M Garbutt Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of W M Garbutt Limited is Waterhall Farm Bransby Road Crayke York Yo61 4tt. . GARBUTT, Rebecca Katherine is a Director of the company. GARBUTT, Walter Michael is a Director of the company. Secretary FRYATT, Sarah Jane has been resigned. Secretary MUNTON, Oriel Barbara has been resigned. Secretary PULSFORD, Angela Maria has been resigned. Secretary PULSFORD, Angela Maria has been resigned. Secretary PULSFORD, Angela Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FIRTH, Andrew John has been resigned. Director MUNTON, Nigel Ros has been resigned. Director PULSFORD, Angela Maria has been resigned. The company operates in "Raising of poultry".


Current Directors

Director
GARBUTT, Rebecca Katherine
Appointed Date: 01 July 2014
54 years old

Director
GARBUTT, Walter Michael
Appointed Date: 17 March 1999
62 years old

Resigned Directors

Secretary
FRYATT, Sarah Jane
Resigned: 02 December 2002
Appointed Date: 23 March 1999

Secretary
MUNTON, Oriel Barbara
Resigned: 13 October 2003
Appointed Date: 02 December 2002

Secretary
PULSFORD, Angela Maria
Resigned: 31 March 2012
Appointed Date: 01 December 2007

Secretary
PULSFORD, Angela Maria
Resigned: 01 December 2007
Appointed Date: 13 October 2003

Secretary
PULSFORD, Angela Maria
Resigned: 23 March 1999
Appointed Date: 17 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Director
FIRTH, Andrew John
Resigned: 02 December 2002
Appointed Date: 17 March 1999
63 years old

Director
MUNTON, Nigel Ros
Resigned: 13 October 2003
Appointed Date: 17 March 1999
82 years old

Director
PULSFORD, Angela Maria
Resigned: 01 December 2007
Appointed Date: 23 March 1999
69 years old

Persons With Significant Control

Mr Walter Michael Garbutt
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Katherine Garbutt
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W M GARBUTT LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
13 Feb 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
11 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

18 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
23 Mar 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/03/99

22 Mar 1999
Secretary resigned
17 Mar 1999
Incorporation

W M GARBUTT LIMITED Charges

15 July 1999
Debenture
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…