VIBIXA LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 5JR

Company number 00314793
Status Active
Incorporation Date 3 June 1936
Company Type Private Limited Company
Address WEETABIX MILLS, BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN15 5JR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 2 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 250,000 . The most likely internet sites of VIBIXA LIMITED are www.vibixa.co.uk, and www.vibixa.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and four months. The distance to to Corby Rail Station is 6.4 miles; to Wellingborough Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vibixa Limited is a Private Limited Company. The company registration number is 00314793. Vibixa Limited has been working since 03 June 1936. The present status of the company is Active. The registered address of Vibixa Limited is Weetabix Mills Burton Latimer Kettering Northamptonshire England Nn15 5jr. . THOMAS, Christopher David George is a Secretary of the company. MARTIN, Richard William Thomas is a Director of the company. TURRELL, Giles Michael is a Director of the company. Secretary BOOTH, Lyne has been resigned. Secretary CLARKE, Ian Paul has been resigned. Secretary MARTIN, Richard William Thomas has been resigned. Director BRADY, David has been resigned. Director BRIGGS, Terence has been resigned. Director GEORGE, Richard William, Sir has been resigned. Director HARVEY, Michael John has been resigned. Director MCINTYRE, Duncan has been resigned. Director WOOD, Kenneth Leslie has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
THOMAS, Christopher David George
Appointed Date: 11 March 2015

Director
MARTIN, Richard William Thomas
Appointed Date: 01 August 2003
63 years old

Director
TURRELL, Giles Michael
Appointed Date: 18 October 2011
58 years old

Resigned Directors

Secretary
BOOTH, Lyne
Resigned: 31 December 2014
Appointed Date: 09 January 2008

Secretary
CLARKE, Ian Paul
Resigned: 01 August 2003

Secretary
MARTIN, Richard William Thomas
Resigned: 09 January 2008
Appointed Date: 01 August 2003

Director
BRADY, David
Resigned: 31 August 2006
Appointed Date: 01 June 2001
79 years old

Director
BRIGGS, Terence
Resigned: 01 June 2001
Appointed Date: 01 May 1998
84 years old

Director
GEORGE, Richard William, Sir
Resigned: 08 February 2008
81 years old

Director
HARVEY, Michael John
Resigned: 30 April 1998
87 years old

Director
MCINTYRE, Duncan
Resigned: 31 October 2015
Appointed Date: 01 October 2008
64 years old

Director
WOOD, Kenneth Leslie
Resigned: 21 October 2011
Appointed Date: 01 September 2004
74 years old

Persons With Significant Control

Weetabix Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIBIXA LIMITED Events

07 Feb 2017
Confirmation statement made on 21 January 2017 with updates
04 Oct 2016
Full accounts made up to 2 January 2016
03 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 250,000

22 Jan 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
22 Jan 2016
Register inspection address has been changed from Weetabix Mills Burton Latimer Kettering Northamptonshire NN15 5JR England to 10-18 Union Street London SE1 1SZ
...
... and 120 more events
01 Jun 1960
Increase in nominal capital
30 Oct 1956
Increase in nominal capital
15 Dec 1938
Company name changed\certificate issued on 15/12/38
03 Jun 1936
Certificate of incorporation
03 Jun 1936
Incorporation

VIBIXA LIMITED Charges

2 November 2012
Group debenture
Delivered: 12 November 2012
Status: Satisfied on 26 October 2015
Persons entitled: Rabobank International, London Branch
Description: Land and buildings on the north east side of runnings road…
22 November 2011
Group debenture
Delivered: 9 December 2011
Status: Satisfied on 10 December 2012
Persons entitled: J.P. Morgan Europe Limited (As Security Agent for the Finance Parties)
Description: F/H land and buildings on the north east side of runnings…
3 May 2007
Debenture
Delivered: 18 May 2007
Status: Satisfied on 10 December 2012
Persons entitled: J.P. Morgan Europe Limited
Description: Land and buildings on the north east side of runnings road…
23 January 2006
Charge
Delivered: 30 January 2006
Status: Satisfied on 10 December 2012
Persons entitled: J.P. Morgan Europe Limited or Such Other Person as May Be Appointed Security Agent and Trusteefor the Finance Parties and the Mezzanine Finance Parties
Description: The intellectual property rights listed in appendix e to…
22 December 2005
A composite guarantee and debenture
Delivered: 5 January 2006
Status: Satisfied on 10 December 2012
Persons entitled: J.P. Morgan Europe Limited (As Security Agent and Trustee for the Finance Parties and Themezzanine Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
2 July 2004
A composite guarantee & debenture
Delivered: 15 July 2004
Status: Satisfied on 25 February 2006
Persons entitled: J.P. Morgan Europe Limited for Such Other Person as May Be Appointed Security Agent and Trustee for the Finance Parties and the Mezzanine Finance Parties
Description: F/H land lying on the south side of macadam road corby t/no…
27 February 2004
A supplemental debenture
Delivered: 15 March 2004
Status: Satisfied on 23 February 2005
Persons entitled: J.P. Morgan Europe Limited Security Agent for the Finance Parties
Description: By way of first fixed charge all present and future…
12 February 2004
Supplemental deed
Delivered: 27 February 2004
Status: Satisfied on 23 February 2005
Persons entitled: J.P. Morgan Europe Limited or Other Such Person as May Be Appointed Security Agent and Trusteefor the Finance Parties
Description: All that f/h land k/a sites 1 and 2 earlstree industrial…