ROGER SKINNER LIMITED
EYE

Hellopages » Suffolk » Mid Suffolk » IP21 5HL

Company number 01272854
Status Active
Incorporation Date 12 August 1976
Company Type Private Limited Company
Address THE MILL, STRADBROKE, EYE, SUFFOLK, IP21 5HL
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Auditor's resignation; Auditor's resignation. The most likely internet sites of ROGER SKINNER LIMITED are www.rogerskinner.co.uk, and www.roger-skinner.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Roger Skinner Limited is a Private Limited Company. The company registration number is 01272854. Roger Skinner Limited has been working since 12 August 1976. The present status of the company is Active. The registered address of Roger Skinner Limited is The Mill Stradbroke Eye Suffolk Ip21 5hl. . SKINNER, Wendy Lynn is a Secretary of the company. DELAMORE, Clive William is a Director of the company. PANTER, Gregory James is a Director of the company. PETERS, Matthew Robert is a Director of the company. PHILLIPS, Lee Richard James is a Director of the company. SKINNER, Roger Alfred Stanley is a Director of the company. SKINNER, Wendy Lynn is a Director of the company. Secretary BATES, David Priestley has been resigned. Secretary SKINNER, Roger Alfred Stanley has been resigned. Director BATES, David Priestley has been resigned. Director HART, Toby Adam Collett has been resigned. Director MARJORAM, Michael John has been resigned. Director PEARSON, Norman Ernest has been resigned. Director SKINNER, Mary Elizabeth has been resigned. Director SKINNER, Mary Elizabeth has been resigned. The company operates in "Manufacture of prepared pet foods".


Current Directors

Secretary
SKINNER, Wendy Lynn
Appointed Date: 18 January 1996

Director
DELAMORE, Clive William
Appointed Date: 01 September 2011
51 years old

Director
PANTER, Gregory James
Appointed Date: 07 April 2001
77 years old

Director
PETERS, Matthew Robert
Appointed Date: 01 April 2014
54 years old

Director
PHILLIPS, Lee Richard James
Appointed Date: 01 May 2008
51 years old

Director

Director
SKINNER, Wendy Lynn
Appointed Date: 14 February 1996
62 years old

Resigned Directors

Secretary
BATES, David Priestley
Resigned: 18 January 1996
Appointed Date: 01 March 1995

Secretary
SKINNER, Roger Alfred Stanley
Resigned: 14 February 1996

Director
BATES, David Priestley
Resigned: 18 January 1996
Appointed Date: 01 March 1995
80 years old

Director
HART, Toby Adam Collett
Resigned: 27 March 2000
Appointed Date: 01 March 1995
62 years old

Director
MARJORAM, Michael John
Resigned: 01 January 2012
78 years old

Director
PEARSON, Norman Ernest
Resigned: 30 April 2001
Appointed Date: 27 July 1999
76 years old

Director
SKINNER, Mary Elizabeth
Resigned: 01 January 2012
Appointed Date: 01 January 2005
107 years old

Director
SKINNER, Mary Elizabeth
Resigned: 31 March 2004
107 years old

Persons With Significant Control

Mr Roger Alfred Stanley Skinner
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - 75% or more

ROGER SKINNER LIMITED Events

12 May 2017
Confirmation statement made on 1 May 2017 with updates
06 Apr 2017
Auditor's resignation
22 Mar 2017
Auditor's resignation
23 Dec 2016
Full accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,003

...
... and 148 more events
01 Nov 1987
Return made up to 20/10/87; full list of members

01 Nov 1987
Accounts for a small company made up to 31 March 1986
17 Jun 1986
Accounts for a small company made up to 31 March 1985
17 Jun 1986
Return made up to 13/06/86; full list of members

12 Aug 1976
Incorporation

ROGER SKINNER LIMITED Charges

31 July 2015
Charge code 0127 2854 0015
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at carlton park industrial estate saxmundham suffolk…
1 September 2009
Legal charge
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in stradbrook mill stradbrook eye t/n…
1 September 2009
Legal charge
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at denham site, horham road, denham, eye, suffolk…
1 September 2009
Legal charge
Delivered: 4 September 2009
Status: Satisfied on 26 November 2011
Persons entitled: Beryl Irene Owers, Wendy Lynn Skinner and Nigel John Bonham-Carter
Description: F/H property at denham site, horham road, denham, eye…
21 August 2009
Debenture
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2005
Chattels mortgage
Delivered: 30 November 2005
Status: Satisfied on 1 December 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Wenger extruder s/n 12407-1 consisting of: bran lubbe 1"…
25 February 2000
Debenture
Delivered: 29 February 2000
Status: Satisfied on 1 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1995
Chattels mortgage
Delivered: 20 June 1995
Status: Satisfied on 5 July 2006
Persons entitled: Forward Trust Limited
Description: One new grain & milling eqipment limited wighing system…
31 May 1995
Legal charge
Delivered: 20 June 1995
Status: Satisfied on 1 December 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a mill house, queen street, stradbroke, eye…
31 May 1995
Legal charge
Delivered: 20 June 1995
Status: Satisfied on 1 December 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a stradbroke mill, stradbroke, eye, suffolk…
5 May 1995
Legal charge
Delivered: 11 May 1995
Status: Satisfied on 5 July 2006
Persons entitled: Midland Bank PLC
Description: The f/h property k/as 8 westhall,stradbroke,eye,suffolk…
5 March 1993
Chattels mortgage
Delivered: 12 March 1993
Status: Satisfied on 5 July 2006
Persons entitled: Midland Bank PLC
Description: T.A. shore company T160 electromechanical belt fed scale…
7 February 1992
Charge
Delivered: 13 February 1992
Status: Satisfied on 1 December 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill uncalled capital…
7 July 1989
Fixed and floating charge
Delivered: 20 July 1989
Status: Satisfied on 1 December 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…
3 March 1988
Debenture
Delivered: 10 March 1988
Status: Satisfied on 16 September 1989
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property and assets in scotland.. Fixed and…