AIMBRY INTERNATIONAL LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD3 4JD

Company number 01412071
Status Active
Incorporation Date 29 January 1979
Company Type Private Limited Company
Address STAFFORD MILLS GEORGE STREET, MILNSBRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD3 4JD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 6,000 . The most likely internet sites of AIMBRY INTERNATIONAL LIMITED are www.aimbryinternational.co.uk, and www.aimbry-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Aimbry International Limited is a Private Limited Company. The company registration number is 01412071. Aimbry International Limited has been working since 29 January 1979. The present status of the company is Active. The registered address of Aimbry International Limited is Stafford Mills George Street Milnsbridge Huddersfield West Yorkshire Hd3 4jd. . RILEY, Geoffrey Haigh is a Secretary of the company. HEADEY, David Geoffrey is a Director of the company. HUTCHISON, Andrew Simon is a Director of the company. LAWRENCE, Nigel St John is a Director of the company. RILEY, Geoffrey Haigh is a Director of the company. Director RUSSELL, Simon Anthony has been resigned. The company operates in "Dormant Company".


Current Directors


Director

Director
HUTCHISON, Andrew Simon
Appointed Date: 31 December 2009
56 years old

Director
LAWRENCE, Nigel St John
Appointed Date: 31 December 2009
53 years old

Director

Resigned Directors

Director
RUSSELL, Simon Anthony
Resigned: 14 April 2014
72 years old

Persons With Significant Control

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

AIMBRY INTERNATIONAL LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,000

17 Mar 2016
Director's details changed for Andrew Simon Hutchinson on 17 March 2016
15 Dec 2015
Satisfaction of charge 11 in full
...
... and 80 more events
28 Mar 1988
Accounts for a small company made up to 30 September 1987

28 Mar 1988
Return made up to 08/03/88; full list of members

11 Feb 1987
Accounts for a small company made up to 30 September 1986

11 Feb 1987
Return made up to 20/01/87; full list of members

29 Jan 1979
Incorporation

AIMBRY INTERNATIONAL LIMITED Charges

12 November 2015
Charge code 0141 2071 0012
Delivered: 22 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 February 2013
Debenture
Delivered: 19 February 2013
Status: Satisfied on 15 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 June 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 3RD march 2008 and
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 March 2008
An omnibus guarantee and set-off agreement
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 March 2008
Debenture
Delivered: 8 March 2008
Status: Satisfied on 21 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2007
Fixed and floating charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 May 1995
Fixed equitable charge
Delivered: 16 May 1995
Status: Satisfied on 23 September 2009
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
12 January 1994
Charge
Delivered: 21 January 1994
Status: Satisfied on 23 September 2009
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
12 January 1990
Legal charge
Delivered: 13 January 1990
Status: Satisfied on 23 September 2009
Persons entitled: Midland Bank PLC
Description: Upper sunnybank mills meltham near huddersfield in the…
6 September 1985
Charge
Delivered: 19 September 1985
Status: Satisfied on 23 September 2009
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
25 April 1984
Legal charge
Delivered: 4 May 1984
Status: Satisfied on 5 December 1995
Persons entitled: Midland Bank PLC
Description: F/Hold reins mill huddersfield road, henley huddersfield.