ANGLO-TRADING ESTATE LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 5AX

Company number 00432716
Status Active
Incorporation Date 9 April 1947
Company Type Private Limited Company
Address J H HASKINS AND SON LTD, 64 HIGH STREET, SHEPTON MALLET, SOMERSET, BA4 5AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two 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 28 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of ANGLO-TRADING ESTATE LIMITED are www.anglotradingestate.co.uk, and www.anglo-trading-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. Anglo Trading Estate Limited is a Private Limited Company. The company registration number is 00432716. Anglo Trading Estate Limited has been working since 09 April 1947. The present status of the company is Active. The registered address of Anglo Trading Estate Limited is J H Haskins and Son Ltd 64 High Street Shepton Mallet Somerset Ba4 5ax. . COLLINS, Christopher George is a Secretary of the company. HASKINS, Graham Russell is a Director of the company. HASKINS, John Kevin is a Director of the company. Secretary HASKINS, Graham Russell has been resigned. Secretary HOLLEDGE, Donald Arthur has been resigned. Secretary REEVES, Michael James has been resigned. Director HASKINS, Albert John has been resigned. Director REEVES, Michael James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COLLINS, Christopher George
Appointed Date: 01 January 2016

Director
HASKINS, Graham Russell
Appointed Date: 29 June 2004
60 years old

Director
HASKINS, John Kevin

68 years old

Resigned Directors

Secretary
HASKINS, Graham Russell
Resigned: 31 December 2015
Appointed Date: 29 June 2004

Secretary
HOLLEDGE, Donald Arthur
Resigned: 22 May 1997

Secretary
REEVES, Michael James
Resigned: 16 June 2004

Director
HASKINS, Albert John
Resigned: 22 November 1998
90 years old

Director
REEVES, Michael James
Resigned: 16 June 2004
99 years old

Persons With Significant Control

Jh Haskins & Son Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO-TRADING ESTATE 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
23 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

23 Mar 2016
Termination of appointment of Graham Russell Haskins as a secretary on 31 December 2015
23 Mar 2016
Appointment of Mr Christopher George Collins as a secretary on 1 January 2016
...
... and 82 more events
28 Oct 1987
Return made up to 07/10/87; full list of members

19 Sep 1986
Full accounts made up to 1 April 1986

19 Sep 1986
Return made up to 27/08/86; full list of members

02 Oct 1982
Accounts made up to 1 April 1982
09 Apr 1947
Incorporation

ANGLO-TRADING ESTATE LIMITED Charges

10 October 2008
Legal mortgage
Delivered: 16 October 2008
Status: Satisfied on 3 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the west side of cannard's grave…
8 March 1996
Charge
Delivered: 13 March 1996
Status: Satisfied on 3 July 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
15 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 3 July 2014
Persons entitled: Midland Bank PLC
Description: F/H property k/a anglo trading estate shepton mallet…
9 January 1992
Fixed and floating charge
Delivered: 11 January 1992
Status: Satisfied on 3 July 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the book and other debts and…