JUBILEE MILLS LIMITED
BURTON LEONARD

Hellopages » North Yorkshire » Harrogate » HG3 3TE

Company number 04358360
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address STAINLEY MILL, LIME KILNS, BURTON LEONARD, NORTH YORKSHIRE, HG3 3TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT; Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT. The most likely internet sites of JUBILEE MILLS LIMITED are www.jubileemills.co.uk, and www.jubilee-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Jubilee Mills Limited is a Private Limited Company. The company registration number is 04358360. Jubilee Mills Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Jubilee Mills Limited is Stainley Mill Lime Kilns Burton Leonard North Yorkshire Hg3 3te. . MADDEN, Sean Thomas is a Secretary of the company. FALSHAW, Nigel Stuart is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MADDEN, Sean Thomas
Appointed Date: 23 January 2002

Director
FALSHAW, Nigel Stuart
Appointed Date: 23 January 2002
69 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Persons With Significant Control

Mr Nigel Stuart Falshaw
Notified on: 23 January 2017
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Rachel Louise Falshaw
Notified on: 23 January 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JUBILEE MILLS LIMITED Events

23 Feb 2017
Confirmation statement made on 23 January 2017 with updates
03 Feb 2017
Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
03 Feb 2017
Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
15 Nov 2016
Registration of charge 043583600007, created on 11 November 2016
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 43 more events
12 Feb 2002
New director appointed
12 Feb 2002
New secretary appointed
12 Feb 2002
Director resigned
12 Feb 2002
Secretary resigned
23 Jan 2002
Incorporation

JUBILEE MILLS LIMITED Charges

11 November 2016
Charge code 0435 8360 0007
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Alfandari Private Equities Limited
Description: The chargor charges to the chargee, by way of first legal…
2 March 2009
Legal charge
Delivered: 7 March 2009
Status: Satisfied on 16 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of sandholme farm in the parishes…
17 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situate on the south side of low moor…
27 October 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied on 16 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land situate in the parishes of sandhutton and skipton…
28 February 2003
Legal charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Copgrove poultry farm wath lane copgrove near harrogate…
29 May 2002
Legal charge
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units e, f, g, h and j jubilee mill, copgrove, harrogate…
20 May 2002
Debenture
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…