Company number 04048956
Status Active
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address VALLEY MILLS, VALLEY ROAD, MORLEY, LEEDS, LS27 8EX
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of HB ABATTOIR SERVICES LIMITED are www.hbabattoirservices.co.uk, and www.hb-abattoir-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Ravensthorpe Rail Station is 5.9 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.4 miles; to Menston Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hb Abattoir Services Limited is a Private Limited Company.
The company registration number is 04048956. Hb Abattoir Services Limited has been working since 08 August 2000.
The present status of the company is Active. The registered address of Hb Abattoir Services Limited is Valley Mills Valley Road Morley Leeds Ls27 8ex. . THOMPSON, David is a Secretary of the company. HARDER, James is a Director of the company. HARDER, James Charles is a Director of the company. HARDER, Robert Arthur is a Director of the company. SHARP, Philip Matthew is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary KIDGER, Joan has been resigned. Secretary SHARP, David has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director SAVAGE, John has been resigned. Director SHARP, David has been resigned. The company operates in "Production of meat and poultry meat products".
Current Directors
Resigned Directors
Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 30 March 2001
Appointed Date: 08 August 2000
Secretary
KIDGER, Joan
Resigned: 18 March 2008
Appointed Date: 30 March 2001
Secretary
SHARP, David
Resigned: 29 November 2012
Appointed Date: 18 March 2008
Nominee Director
EVERDIRECTOR LIMITED
Resigned: 30 March 2001
Appointed Date: 08 August 2000
Director
SAVAGE, John
Resigned: 21 June 2006
Appointed Date: 30 March 2001
76 years old
Director
SHARP, David
Resigned: 30 November 2012
Appointed Date: 30 March 2001
67 years old
Persons With Significant Control
Harder Bros Limited
Notified on: 8 August 2016
Nature of control: Ownership of shares – 75% or more
HB ABATTOIR SERVICES LIMITED Events
10 Mar 2017
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 8 August 2016 with updates
30 Nov 2015
Accounts for a small company made up to 31 March 2015
01 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
23 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 50 more events
05 Apr 2001
Registered office changed on 05/04/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX
05 Apr 2001
Accounting reference date shortened from 31/08/01 to 31/03/01
05 Apr 2001
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
19 Mar 2001
Company name changed ever 1420 LIMITED\certificate issued on 19/03/01
08 Aug 2000
Incorporation