ZUBRANCE LIMITED
HARROGATE MATTHEWS GROUP LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 8QT

Company number 03092937
Status Active
Incorporation Date 18 August 1995
Company Type Private Limited Company
Address VALLEY HOUSE, HORNBEAM PARK, HARROGATE, NORTH YORKSHIRE, HG2 8QT
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Group of companies' accounts made up to 25 June 2016; Confirmation statement made on 18 August 2016 with updates; Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016. The most likely internet sites of ZUBRANCE LIMITED are www.zubrance.co.uk, and www.zubrance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Zubrance Limited is a Private Limited Company. The company registration number is 03092937. Zubrance Limited has been working since 18 August 1995. The present status of the company is Active. The registered address of Zubrance Limited is Valley House Hornbeam Park Harrogate North Yorkshire Hg2 8qt. . WHITEHEAD, Robert Nicholas is a Director of the company. Secretary ALLISON, David Geoffrey has been resigned. Secretary CLARKSON, James Norman has been resigned. Secretary DAVENPORT, Michael Graham has been resigned. Secretary DE ROZARIEUX, Mark Ian has been resigned. Secretary JONES, Adam Paul has been resigned. Secretary STOCKLEY, Elizabeth Ann has been resigned. Secretary THWAITE, Jeremy Peter has been resigned. Secretary WHITEHEAD, Robert Nicholas has been resigned. Secretary WHITEHEAD, Robert Nicholas has been resigned. Secretary WHITEHEAD, Robert Nicholas has been resigned. Secretary WOODWARDS, Daniel Richard has been resigned. Director HANEN, Elizabeth Louise has been resigned. Director HARRIS, Dominique Andree has been resigned. Director JONES, Adam Paul has been resigned. Director MATTHEWS, Elaine has been resigned. Director MATTHEWS, Luc Paul Ernest Vancauwenberghe has been resigned. Director MEWIES, Sally Ann has been resigned. Director WHITEHEAD, Belinda Jane, Dr has been resigned. Director WOODWARDS, Daniel Richard has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
WHITEHEAD, Robert Nicholas
Appointed Date: 29 September 1995
64 years old

Resigned Directors

Secretary
ALLISON, David Geoffrey
Resigned: 01 September 2006
Appointed Date: 21 October 2005

Secretary
CLARKSON, James Norman
Resigned: 07 October 2005
Appointed Date: 23 September 2003

Secretary
DAVENPORT, Michael Graham
Resigned: 25 August 2000
Appointed Date: 18 April 1997

Secretary
DE ROZARIEUX, Mark Ian
Resigned: 23 September 2003
Appointed Date: 19 December 2001

Secretary
JONES, Adam Paul
Resigned: 20 September 2016
Appointed Date: 30 April 2012

Secretary
STOCKLEY, Elizabeth Ann
Resigned: 29 September 1995
Appointed Date: 18 August 1995

Secretary
THWAITE, Jeremy Peter
Resigned: 01 September 2006
Appointed Date: 03 November 2005

Secretary
WHITEHEAD, Robert Nicholas
Resigned: 01 September 2006
Appointed Date: 07 October 2005

Secretary
WHITEHEAD, Robert Nicholas
Resigned: 19 December 2001
Appointed Date: 25 August 2000

Secretary
WHITEHEAD, Robert Nicholas
Resigned: 18 April 1997
Appointed Date: 29 September 1995

Secretary
WOODWARDS, Daniel Richard
Resigned: 27 April 2012
Appointed Date: 30 June 2006

Director
HANEN, Elizabeth Louise
Resigned: 28 June 2000
Appointed Date: 01 November 1995
63 years old

Director
HARRIS, Dominique Andree
Resigned: 28 June 2000
Appointed Date: 01 November 1995
60 years old

Director
JONES, Adam Paul
Resigned: 20 September 2016
Appointed Date: 30 April 2012
48 years old

Director
MATTHEWS, Elaine
Resigned: 01 September 2006
Appointed Date: 29 September 1995
83 years old

Director
MATTHEWS, Luc Paul Ernest Vancauwenberghe
Resigned: 28 June 2000
Appointed Date: 29 September 1995
88 years old

Director
MEWIES, Sally Ann
Resigned: 29 September 1995
Appointed Date: 18 August 1995
61 years old

Director
WHITEHEAD, Belinda Jane, Dr
Resigned: 28 June 2000
Appointed Date: 01 November 1995
61 years old

Director
WOODWARDS, Daniel Richard
Resigned: 27 April 2012
Appointed Date: 30 June 2006
48 years old

Persons With Significant Control

Mr Robert Nicholas Whitehead
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ZUBRANCE LIMITED Events

27 Mar 2017
Group of companies' accounts made up to 25 June 2016
29 Sep 2016
Confirmation statement made on 18 August 2016 with updates
27 Sep 2016
Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016
27 Sep 2016
Termination of appointment of Adam Paul Jones as a director on 20 September 2016
06 Apr 2016
Group of companies' accounts made up to 27 June 2015
...
... and 125 more events
05 Oct 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

05 Oct 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Sep 1995
Company name changed tl 22 LIMITED\certificate issued on 28/09/95
18 Aug 1995
Incorporation

ZUBRANCE LIMITED Charges

29 November 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 October 2007
Deed of admission
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances. See the mortgage charge document for…
8 December 2006
All assets debenture
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 January 2006
An omnibus guarantee and set-off agreement
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
13 July 2005
Deed of admission to an omnibus letter of set-off
Delivered: 16 July 2005
Status: Satisfied on 16 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
3 August 2004
A deed of admission to an omnibus letter of set-off dated 13 november 2003
Delivered: 12 August 2004
Status: Satisfied on 16 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 November 2003
Omnibus letter of set-off
Delivered: 18 November 2003
Status: Satisfied on 16 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 December 2001
Mortgage deed
Delivered: 8 January 2002
Status: Satisfied on 3 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold and leasehold property k/a ebony house ainley…
14 June 2000
Debenture deed
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…