M J PETFOODS & PROTEINS LIMITED
HARROGATE CORPORATE MARKETS LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 5RX

Company number 04110336
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address SAFFERY CHAMPNESS, NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5RX
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Audited abridged accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 5,000 . The most likely internet sites of M J PETFOODS & PROTEINS LIMITED are www.mjpetfoodsproteins.co.uk, and www.m-j-petfoods-proteins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. M J Petfoods Proteins Limited is a Private Limited Company. The company registration number is 04110336. M J Petfoods Proteins Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of M J Petfoods Proteins Limited is Saffery Champness North Park Road Harrogate North Yorkshire Hg1 5rx. . ROBINSON, Mark Greenwood is a Secretary of the company. LANCASTER, Duncan James is a Director of the company. LEE, Jonathon Elliot is a Director of the company. OWEN, Scott David is a Director of the company. ROBINSON, Mark Greenwood is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BENCH, Joseph Arthur has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
ROBINSON, Mark Greenwood
Appointed Date: 07 December 2000

Director
LANCASTER, Duncan James
Appointed Date: 12 January 2015
47 years old

Director
LEE, Jonathon Elliot
Appointed Date: 12 January 2015
56 years old

Director
OWEN, Scott David
Appointed Date: 26 August 2010
49 years old

Director
ROBINSON, Mark Greenwood
Appointed Date: 07 December 2000
56 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 December 2000
Appointed Date: 20 November 2000

Director
BENCH, Joseph Arthur
Resigned: 21 December 2009
Appointed Date: 07 December 2000
79 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 December 2000
Appointed Date: 20 November 2000

Persons With Significant Control

Martindale Group Limited
Notified on: 17 November 2016
Nature of control: Ownership of shares – 75% or more

Mr Mark Greenwood Robinson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

M J PETFOODS & PROTEINS LIMITED Events

03 Jan 2017
Confirmation statement made on 20 November 2016 with updates
05 Sep 2016
Audited abridged accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Apr 2015
Registration of charge 041103360003, created on 20 April 2015
...
... and 62 more events
19 Dec 2000
Secretary resigned
19 Dec 2000
Registered office changed on 19/12/00 from: 16 churchill way cardiff CF10 2DX
19 Dec 2000
New director appointed
19 Dec 2000
New secretary appointed;new director appointed
20 Nov 2000
Incorporation

M J PETFOODS & PROTEINS LIMITED Charges

20 April 2015
Charge code 0411 0336 0003
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 March 2015
Charge code 0411 0336 0002
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as cranswick mill the airfield…
17 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied on 17 March 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…