A.ONE FEED SUPPLEMENTS LIMITED
THIRSK

Hellopages » North Yorkshire » Harrogate » YO7 3DH

Company number 01207930
Status Active
Incorporation Date 17 April 1975
Company Type Private Limited Company
Address OFFICE, NORTH HILL, DISHFORTH AIRFIELD, THIRSK, NORTH YORKSHIRE, YO7 3DH
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of A.ONE FEED SUPPLEMENTS LIMITED are www.aonefeedsupplements.co.uk, and www.a-one-feed-supplements.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. A One Feed Supplements Limited is a Private Limited Company. The company registration number is 01207930. A One Feed Supplements Limited has been working since 17 April 1975. The present status of the company is Active. The registered address of A One Feed Supplements Limited is Office North Hill Dishforth Airfield Thirsk North Yorkshire Yo7 3dh. . WALLACE, Peter Francis is a Secretary of the company. BRENNAN, Owen is a Director of the company. MCLAUGHLIN, Patrick Anthony is a Director of the company. WALLACE, Peter Francis is a Director of the company. Secretary GORDON, Norman Cooper has been resigned. Secretary SHEPHARD, Richard has been resigned. Secretary SIMPSON, Donald Ian has been resigned. Director GORDON, Norman Cooper has been resigned. Director MURPHY, Andrew Blyth has been resigned. Director SIMPSON, Donald Ian has been resigned. Director SIMPSON, Donald Ian has been resigned. Director SIMPSON JNR, Andrew George has been resigned. Director SIMPSON SNR, Andrew George has been resigned. Director STEPHENSON, Julie Caroline has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
WALLACE, Peter Francis
Appointed Date: 28 November 2014

Director
BRENNAN, Owen
Appointed Date: 28 November 2014
65 years old

Director
MCLAUGHLIN, Patrick Anthony
Appointed Date: 28 November 2014
59 years old

Director
WALLACE, Peter Francis
Appointed Date: 28 November 2014
67 years old

Resigned Directors

Secretary
GORDON, Norman Cooper
Resigned: 28 November 2014
Appointed Date: 06 July 2000

Secretary
SHEPHARD, Richard
Resigned: 28 April 1993

Secretary
SIMPSON, Donald Ian
Resigned: 01 June 2000
Appointed Date: 28 April 1993

Director
GORDON, Norman Cooper
Resigned: 28 November 2014
Appointed Date: 03 May 2010
61 years old

Director
MURPHY, Andrew Blyth
Resigned: 03 May 2010
Appointed Date: 02 October 2006
64 years old

Director
SIMPSON, Donald Ian
Resigned: 01 June 2000
Appointed Date: 19 July 1996
61 years old

Director
SIMPSON, Donald Ian
Resigned: 19 July 1996
61 years old

Director
SIMPSON JNR, Andrew George
Resigned: 30 November 2007
62 years old

Director
SIMPSON SNR, Andrew George
Resigned: 28 November 2014
Appointed Date: 30 November 2013
86 years old

Director
STEPHENSON, Julie Caroline
Resigned: 28 November 2014
Appointed Date: 30 November 2013
57 years old

Persons With Significant Control

Devenish Nutrition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.ONE FEED SUPPLEMENTS LIMITED Events

03 Mar 2017
Full accounts made up to 31 May 2016
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Mar 2016
Full accounts made up to 31 May 2015
13 Feb 2016
Previous accounting period shortened from 30 November 2015 to 31 May 2015
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 166

...
... and 102 more events
20 Oct 1986
Return made up to 14/08/86; full list of members

14 Aug 1986
Director resigned

25 Jun 1977
Allotment of shares
17 Apr 1975
Certificate of incorporation
17 Apr 1975
Incorporation

A.ONE FEED SUPPLEMENTS LIMITED Charges

28 November 2014
Charge code 0120 7930 0005
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
28 November 2014
Charge code 0120 7930 0004
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (As Security Trustee)
Description: T/No NYK269457 land on the north west side of north hill…
25 April 1983
Legal charge
Delivered: 10 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & premises in lyster road bootle merseyside title…
18 November 1980
Legal charge
Delivered: 1 December 1980
Status: Satisfied on 6 December 1989
Persons entitled: Barclays Bank PLC
Description: All those f/h pieces of land tog. With mill cottages…
11 February 1976
Legal charge
Delivered: 17 February 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land forming part of north hill farm dishforth &…