I'ANSON BROS LIMITED
MASHAM

Hellopages » North Yorkshire » Harrogate » HG4 4JB

Company number 00462656
Status Active
Incorporation Date 22 December 1948
Company Type Private Limited Company
Address THE MILL, THORPE ROAD, MASHAM, RIPON, HG4 4JB
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals, 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Satisfaction of charge 10 in full. The most likely internet sites of I'ANSON BROS LIMITED are www.iansonbros.co.uk, and www.i-anson-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and ten months. I Anson Bros Limited is a Private Limited Company. The company registration number is 00462656. I Anson Bros Limited has been working since 22 December 1948. The present status of the company is Active. The registered address of I Anson Bros Limited is The Mill Thorpe Road Masham Ripon Hg4 4jb. . CLARK, Hugh Mcleod is a Secretary of the company. CLARK, Hugh Mcleod is a Director of the company. I'ANSON, Christopher John is a Director of the company. I'ANSON, William Edward is a Director of the company. Secretary FLETCHER, Frank David has been resigned. Director BANKS, Sarah Frances has been resigned. Director BUCKLEY, John Herbert has been resigned. Director FLETCHER, Frank David has been resigned. Director I'ANSON, Derek has been resigned. Director IANSON, Basil Richard has been resigned. Director MCKIBBIN, Rory Francis has been resigned. Director MORRIS, Robert Anthony has been resigned. Director NEWTON, Christopher Wesley has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
CLARK, Hugh Mcleod
Appointed Date: 29 October 2004

Director
CLARK, Hugh Mcleod
Appointed Date: 13 May 2005
62 years old

Director

Director
I'ANSON, William Edward
Appointed Date: 01 February 1994
57 years old

Resigned Directors

Secretary
FLETCHER, Frank David
Resigned: 29 October 2004

Director
BANKS, Sarah Frances
Resigned: 29 June 2007
60 years old

Director
BUCKLEY, John Herbert
Resigned: 31 August 2004
85 years old

Director
FLETCHER, Frank David
Resigned: 29 October 2004
Appointed Date: 01 September 1997
78 years old

Director
I'ANSON, Derek
Resigned: 17 June 2002
88 years old

Director
IANSON, Basil Richard
Resigned: 30 April 1996
78 years old

Director
MCKIBBIN, Rory Francis
Resigned: 19 September 1997
63 years old

Director
MORRIS, Robert Anthony
Resigned: 31 March 2004
86 years old

Director
NEWTON, Christopher Wesley
Resigned: 31 March 2005
79 years old

Persons With Significant Control

Mr Christopher John I'Anson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm

Mr William Edward I'Anson
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control as a member of a firm

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

I'ANSON BROS LIMITED Events

07 Mar 2017
Full accounts made up to 30 June 2016
31 Dec 2016
Confirmation statement made on 29 December 2016 with updates
21 Nov 2016
Satisfaction of charge 10 in full
30 Mar 2016
Full accounts made up to 30 June 2015
30 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 300,000

...
... and 108 more events
10 Dec 1986
Director resigned

25 Nov 1986
Full accounts made up to 30 June 1986

25 Nov 1986
Return made up to 03/11/86; full list of members

08 Aug 1986
Particulars of mortgage/charge
08 Aug 1986
Particulars of mortgage/charge

I'ANSON BROS LIMITED Charges

16 October 1996
Legal mortgage
Delivered: 17 October 1996
Status: Satisfied on 16 March 2014
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south west side of station…
30 August 1996
Loan note and debenture
Delivered: 4 September 1996
Status: Satisfied on 17 September 2003
Persons entitled: G I'anson B.R I'anson
Description: .. fixed and floating charges over the undertaking and all…
30 August 1996
Legal mortgage
Delivered: 5 September 1996
Status: Satisfied on 16 March 2014
Persons entitled: Midland Bank PLC
Description: Land and buildings on south west of station cottages burton…
30 August 1996
Legal mortgage
Delivered: 5 September 1996
Status: Satisfied on 16 March 2014
Persons entitled: Midland Bank PLC
Description: Waterloo house. Market place, masham, ripon, north…
30 August 1996
Legal mortgage
Delivered: 5 September 1996
Status: Satisfied on 16 March 2014
Persons entitled: Midland Bank PLC
Description: Land adjacent to station road masham north yorkshire. See…
4 January 1996
Fixed and floating charge
Delivered: 6 January 1996
Status: Satisfied on 21 November 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1996
Legal mortgage
Delivered: 6 January 1996
Status: Satisfied on 16 March 2014
Persons entitled: Midland Bank PLC
Description: F/H land on the west side of thorpe road masham and…
25 March 1991
Legal charge
Delivered: 26 March 1991
Status: Satisfied on 16 March 2014
Persons entitled: Midland Bank PLC
Description: Land & buildings on the south west side of station…
16 October 1987
Chattels mortgage
Delivered: 20 October 1987
Status: Satisfied on 16 March 2014
Persons entitled: Forward Trust Limited
Description: Two micro red 20 gas fixed vibratory micronizer plants (see…
4 August 1986
Legal charge
Delivered: 8 August 1986
Status: Satisfied on 16 March 2014
Persons entitled: Midland Bank PLC
Description: F/H property known as wellgarth maltings masham, north…
4 August 1986
Legal charge
Delivered: 8 August 1986
Status: Satisfied on 16 March 2014
Persons entitled: Midland Bank PLC
Description: F/H property known as land adjoining station road, masham…
25 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied on 16 March 2014
Persons entitled: Midland Bank PLC
Description: L/H 12 tewit well house and charge, tewit well road…
16 October 1979
Mortgage
Delivered: 19 October 1979
Status: Satisfied on 16 March 2014
Persons entitled: Midland Bank PLC
Description: F/H 2,000 sq.yds (approx) being part of field O.S. 21…
2 July 1979
Mortgage
Delivered: 9 July 1979
Status: Satisfied on 16 March 2014
Persons entitled: Midland Bank PLC
Description: F/H land & premises situated and being a close of land…
13 December 1960
Mortgage and charege
Delivered: 20 December 1960
Status: Satisfied on 16 March 2014
Persons entitled: Midland Bank PLC
Description: 1/4 acre of land at grewelthorpe rd, masham & waterloo…