LEANDER INTERNATIONAL PET FOODS LIMITED
HASSOCKS

Hellopages » West Sussex » Mid Sussex » BN6 9BJ

Company number 03189092
Status Active
Incorporation Date 22 April 1996
Company Type Private Limited Company
Address ARDEN GRANGE, LONDON ROAD ALBOURNE, HASSOCKS, WEST SUSSEX, BN6 9BJ
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of LEANDER INTERNATIONAL PET FOODS LIMITED are www.leanderinternationalpetfoods.co.uk, and www.leander-international-pet-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Leander International Pet Foods Limited is a Private Limited Company. The company registration number is 03189092. Leander International Pet Foods Limited has been working since 22 April 1996. The present status of the company is Active. The registered address of Leander International Pet Foods Limited is Arden Grange London Road Albourne Hassocks West Sussex Bn6 9bj. . STEPHENS, Wendy Patricia is a Secretary of the company. ADAMS, Paul is a Director of the company. STEPHENS, Emma Jane is a Director of the company. STEPHENS, Jon Richard is a Director of the company. STEPHENS, Wendy Patricia is a Director of the company. Secretary ROSE, Stephen Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROSE, Paul Anthony has been resigned. Director ROSE, Stephen Mark has been resigned. Director STEPHENS, Graham Robert has been resigned. The company operates in "Manufacture of prepared pet foods".


Current Directors

Secretary
STEPHENS, Wendy Patricia
Appointed Date: 28 August 1996

Director
ADAMS, Paul
Appointed Date: 27 October 2010
73 years old

Director
STEPHENS, Emma Jane
Appointed Date: 12 October 1998
58 years old

Director
STEPHENS, Jon Richard
Appointed Date: 12 October 1998
56 years old

Director
STEPHENS, Wendy Patricia
Appointed Date: 28 August 1996
83 years old

Resigned Directors

Secretary
ROSE, Stephen Mark
Resigned: 30 August 1996
Appointed Date: 22 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 April 1996
Appointed Date: 22 April 1996

Director
ROSE, Paul Anthony
Resigned: 28 August 1996
Appointed Date: 22 April 1996
59 years old

Director
ROSE, Stephen Mark
Resigned: 30 August 1996
Appointed Date: 22 April 1996
62 years old

Director
STEPHENS, Graham Robert
Resigned: 10 November 2009
Appointed Date: 28 August 1996
84 years old

Persons With Significant Control

Mrs Wendy Patricia Stephens
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

LEANDER INTERNATIONAL PET FOODS LIMITED Events

02 Feb 2017
Full accounts made up to 30 June 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

17 Dec 2015
Full accounts made up to 30 June 2015
14 Oct 2015
Director's details changed for Mr Paul Adams on 11 August 2015
...
... and 62 more events
04 Dec 1996
New director appointed
04 Dec 1996
New secretary appointed;new director appointed
25 Sep 1996
Company name changed leyander international pet foods LIMITED\certificate issued on 26/09/96
26 Apr 1996
Secretary resigned
22 Apr 1996
Incorporation

LEANDER INTERNATIONAL PET FOODS LIMITED Charges

10 October 2007
Debenture
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2005
Debenture
Delivered: 4 August 2005
Status: Satisfied on 17 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 February 2003
Debenture
Delivered: 1 March 2003
Status: Satisfied on 17 January 2009
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 1999
Charge over book debts
Delivered: 8 December 1999
Status: Satisfied on 19 April 2003
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over all book debts and other…
22 October 1998
Guarantee & debenture
Delivered: 5 November 1998
Status: Satisfied on 30 July 2005
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…