BRITISH HORSE FEEDS B.H.F. LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 4JB

Company number 01509752
Status Active
Incorporation Date 29 July 1980
Company Type Private Limited Company
Address THE MILL THORPE ROAD, MASHAM, RIPON, NORTH YORKSHIRE, HG4 4JB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,125 . The most likely internet sites of BRITISH HORSE FEEDS B.H.F. LIMITED are www.britishhorsefeedsbhf.co.uk, and www.british-horse-feeds-b-h-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. British Horse Feeds B H F Limited is a Private Limited Company. The company registration number is 01509752. British Horse Feeds B H F Limited has been working since 29 July 1980. The present status of the company is Active. The registered address of British Horse Feeds B H F Limited is The Mill Thorpe Road Masham Ripon North Yorkshire Hg4 4jb. . I'ANSON, William Edward is a Secretary of the company. I'ANSON, Christopher John is a Director of the company. I'ANSON, William Edward is a Director of the company. Secretary DOLLIN, Sylvia Mary has been resigned. Secretary FRAPE, David Lawrence, Doctor has been resigned. Secretary SAY, Michael has been resigned. Director BUCKLEY, David William John has been resigned. Director DOLLIN, Peter George has been resigned. Director FRAPE, David Lawrence, Doctor has been resigned. Director SAY, Michael has been resigned. Director SKILLINGS, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
I'ANSON, William Edward
Appointed Date: 09 November 2005

Director
I'ANSON, Christopher John
Appointed Date: 07 April 2006
63 years old

Director
I'ANSON, William Edward
Appointed Date: 09 November 2005
57 years old

Resigned Directors

Secretary
DOLLIN, Sylvia Mary
Resigned: 09 November 2005
Appointed Date: 01 September 1996

Secretary
FRAPE, David Lawrence, Doctor
Resigned: 31 August 1996
Appointed Date: 31 March 1995

Secretary
SAY, Michael
Resigned: 31 March 1995

Director
BUCKLEY, David William John
Resigned: 30 June 1991
96 years old

Director
DOLLIN, Peter George
Resigned: 09 November 2005
Appointed Date: 01 September 1996
75 years old

Director
FRAPE, David Lawrence, Doctor
Resigned: 31 August 1996
96 years old

Director
SAY, Michael
Resigned: 31 March 1995
92 years old

Director
SKILLINGS, David
Resigned: 31 August 1996
92 years old

Persons With Significant Control

I'Anson Bros Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH HORSE FEEDS B.H.F. LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 August 2016
20 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,125

22 Dec 2015
Accounts for a dormant company made up to 31 August 2015
20 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,125

...
... and 73 more events
17 May 1989
Accounts for a small company made up to 31 August 1988

13 Apr 1988
Accounts for a small company made up to 31 August 1987

13 Apr 1988
Return made up to 31/03/88; full list of members

02 May 1987
Accounts for a small company made up to 31 August 1986

02 May 1987
Return made up to 31/03/87; full list of members