RICK BESTWICK (NORTH) LIMITED
CHESTERFIELD VIA COLDSTORES LIMITED

Hellopages » Derbyshire » North East Derbyshire » S42 5UY
Company number 07413339
Status Active
Incorporation Date 20 October 2010
Company Type Private Limited Company
Address MAGNAVALE HOUSE PARK ROAD, HOLMEWOOD INDUSTRIAL PARK, HOLMEWOOD, CHESTERFIELD, DERBYSHIRE, S42 5UY
Home Country United Kingdom
Nature of Business 10120 - Processing and preserving of poultry meat, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Confirmation statement made on 1 November 2016 with updates; Appointment of Mr Stuart Hancock as a director on 31 October 2016. The most likely internet sites of RICK BESTWICK (NORTH) LIMITED are www.rickbestwicknorth.co.uk, and www.rick-bestwick-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Rick Bestwick North Limited is a Private Limited Company. The company registration number is 07413339. Rick Bestwick North Limited has been working since 20 October 2010. The present status of the company is Active. The registered address of Rick Bestwick North Limited is Magnavale House Park Road Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5uy. . COGAN, Amanda Jayne is a Director of the company. HANCOCK, Stuart is a Director of the company. Secretary HANCOCK, Joanna Helen has been resigned. Secretary HARDMAN, Paul has been resigned. Secretary THORPE, Patricia Ann has been resigned. Director CHARTERS, Peter has been resigned. Director HANCOCK, Joanna Helen has been resigned. Director HANCOCK, Kevin has been resigned. Director HANCOCK, Stuart has been resigned. Director HARDMAN, Paul has been resigned. Director JAMES, Claire Margaret has been resigned. Director LAWRENCE, Stephen Andrew has been resigned. Director MAGNAVALE LIMITED has been resigned. The company operates in "Processing and preserving of poultry meat".


Current Directors

Director
COGAN, Amanda Jayne
Appointed Date: 01 February 2016
57 years old

Director
HANCOCK, Stuart
Appointed Date: 31 October 2016
53 years old

Resigned Directors

Secretary
HANCOCK, Joanna Helen
Resigned: 31 May 2011
Appointed Date: 20 October 2010

Secretary
HARDMAN, Paul
Resigned: 20 February 2014
Appointed Date: 01 November 2011

Secretary
THORPE, Patricia Ann
Resigned: 01 November 2011
Appointed Date: 31 May 2011

Director
CHARTERS, Peter
Resigned: 16 September 2015
Appointed Date: 20 February 2014
53 years old

Director
HANCOCK, Joanna Helen
Resigned: 20 February 2014
Appointed Date: 31 May 2011
53 years old

Director
HANCOCK, Kevin
Resigned: 01 February 2016
Appointed Date: 16 April 2014
65 years old

Director
HANCOCK, Stuart
Resigned: 15 April 2014
Appointed Date: 20 October 2010
53 years old

Director
HARDMAN, Paul
Resigned: 20 February 2014
Appointed Date: 01 April 2011
76 years old

Director
JAMES, Claire Margaret
Resigned: 15 April 2014
Appointed Date: 01 December 2011
59 years old

Director
LAWRENCE, Stephen Andrew
Resigned: 22 October 2011
Appointed Date: 21 October 2011
65 years old

Director
MAGNAVALE LIMITED
Resigned: 31 October 2016
Appointed Date: 15 April 2014

Persons With Significant Control

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

RICK BESTWICK (NORTH) LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
03 Nov 2016
Appointment of Mr Stuart Hancock as a director on 31 October 2016
03 Nov 2016
Termination of appointment of Magnavale Limited as a director on 31 October 2016
14 Oct 2016
Registration of charge 074133390006, created on 13 October 2016
...
... and 43 more events
17 Jun 2011
Particulars of a mortgage or charge / charge no: 2
12 May 2011
Appointment of Mr Paul Hardman as a director
23 Apr 2011
Particulars of a mortgage or charge / charge no: 1
21 Dec 2010
Current accounting period extended from 31 October 2011 to 31 December 2011
20 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RICK BESTWICK (NORTH) LIMITED Charges

13 October 2016
Charge code 0741 3339 0006
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
29 July 2015
Charge code 0741 3339 0005
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
11 November 2011
Debenture
Delivered: 30 November 2011
Status: Satisfied on 30 November 2015
Persons entitled: Stuart Hancock
Description: Cold store phase 6 cupola way scunthorpe north lincolnshire…
11 November 2011
Debenture
Delivered: 30 November 2011
Status: Satisfied on 30 November 2015
Persons entitled: Stephen Lawrence
Description: Cold store phase 6 cupola way scunthorpe north lincolnshire…
14 June 2011
All assets debenture
Delivered: 17 June 2011
Status: Satisfied on 27 May 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 April 2011
Debenture
Delivered: 23 April 2011
Status: Satisfied on 26 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…