WENSLEYDALE BACON LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL6 2XL

Company number 01737487
Status Active
Incorporation Date 7 July 1983
Company Type Private Limited Company
Address TENNANT CLOSE, STANDARD WAY BUSINESS PARK, NORTHALLERTON, NORTH YORKSHIRE, DL6 2XL
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 3 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 67 . The most likely internet sites of WENSLEYDALE BACON LIMITED are www.wensleydalebacon.co.uk, and www.wensleydale-bacon.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty-two years and four months. Wensleydale Bacon Limited is a Private Limited Company. The company registration number is 01737487. Wensleydale Bacon Limited has been working since 07 July 1983. The present status of the company is Active. The registered address of Wensleydale Bacon Limited is Tennant Close Standard Way Business Park Northallerton North Yorkshire Dl6 2xl. The company`s financial liabilities are £1256.23k. It is £209.44k against last year. The cash in hand is £599.86k. It is £297.5k against last year. And the total assets are £2089.27k, which is £346.12k against last year. STOCKDALE, Carolyn is a Secretary of the company. STOCKDALE, Thomas Ralph is a Director of the company. STOKOE, Malcolm Stuart is a Director of the company. Secretary CORRIGAN, Richard has been resigned. Secretary STOKOE, Malcolm Stuart has been resigned. Director CORRIGAN, Richard has been resigned. The company operates in "Wholesale of meat and meat products".


wensleydale bacon Key Finiance

LIABILITIES £1256.23k
+20%
CASH £599.86k
+98%
TOTAL ASSETS £2089.27k
+19%
All Financial Figures

Current Directors

Secretary
STOCKDALE, Carolyn
Appointed Date: 02 October 1995

Director

Director

Resigned Directors

Secretary
CORRIGAN, Richard
Resigned: 30 November 1992

Secretary
STOKOE, Malcolm Stuart
Resigned: 02 October 1995
Appointed Date: 30 November 1992

Director
CORRIGAN, Richard
Resigned: 30 November 1992
69 years old

Persons With Significant Control

Mr Thomas Ralph Stockdale
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Carolyn Elizabeth Stockdale
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WENSLEYDALE BACON LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 3 October 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 67

03 Jun 2015
Total exemption small company accounts made up to 4 October 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 67

...
... and 76 more events
12 Jan 1988
Full accounts made up to 26 September 1987

12 Jan 1988
Return made up to 10/12/87; full list of members

13 Dec 1986
Full accounts made up to 27 September 1986

13 Dec 1986
Return made up to 11/12/86; full list of members

18 Sep 1986
Full accounts made up to 5 October 1985

WENSLEYDALE BACON LIMITED Charges

25 October 1996
Legal mortgage
Delivered: 9 November 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 0.78 acres of land situated at tenants close standard way…
7 November 1991
Debenture
Delivered: 11 November 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1990
Charge by way of assignment.
Delivered: 23 November 1990
Status: Outstanding
Persons entitled: Yorkshire Bank Finance Limited.
Description: For full details see from 395 & schedule.
24 November 1989
Marine mortgage
Delivered: 5 December 1989
Status: Satisfied on 29 August 2013
Persons entitled: Combined Lease Finance PLC
Description: Fairline 36 turbo yacht 36 no 254 s/n 6096 o/n 717934…
12 December 1988
Debenture
Delivered: 22 December 1988
Status: Satisfied on 30 January 1992
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
17 November 1983
Debenture
Delivered: 24 November 1983
Status: Satisfied on 7 July 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…