PERSHORE MARKETS LIMITED
GREAT BILLING NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 9EX
Company number 00739476
Status Active
Incorporation Date 31 October 1962
Company Type Private Limited Company
Address C/O AJ MACKANESS LIMITED, BILLING HOUSE THE CAUSEWAY, GREAT BILLING NORTHAMPTON, NN3 9EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Confirmation statement made on 15 July 2016 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of PERSHORE MARKETS LIMITED are www.pershoremarkets.co.uk, and www.pershore-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. Pershore Markets Limited is a Private Limited Company. The company registration number is 00739476. Pershore Markets Limited has been working since 31 October 1962. The present status of the company is Active. The registered address of Pershore Markets Limited is C O Aj Mackaness Limited Billing House The Causeway Great Billing Northampton Nn3 9ex. . MACKANESS, Oliver James is a Secretary of the company. MACKANESS, James is a Director of the company. MACKANESS, Oliver James is a Director of the company. Secretary BECK, Brian Trevor has been resigned. Secretary HUDSON, Philip Henry Charles has been resigned. Secretary JEFFERY, Gillian has been resigned. Secretary MINNEY, Philip Frank has been resigned. Director MACKANESS, Sam has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACKANESS, Oliver James
Appointed Date: 04 February 2005

Director
MACKANESS, James

81 years old

Director
MACKANESS, Oliver James
Appointed Date: 02 October 2002
50 years old

Resigned Directors

Secretary
BECK, Brian Trevor
Resigned: 04 October 1996
Appointed Date: 01 January 1993

Secretary
HUDSON, Philip Henry Charles
Resigned: 31 October 2002
Appointed Date: 04 October 1996

Secretary
JEFFERY, Gillian
Resigned: 04 February 2005
Appointed Date: 31 October 2002

Secretary
MINNEY, Philip Frank
Resigned: 31 December 1992

Director
MACKANESS, Sam
Resigned: 19 September 2005
82 years old

Persons With Significant Control

Mr James Mackaness
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Oliver James Mackaness
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

PERSHORE MARKETS LIMITED Events

01 Feb 2017
Accounts for a small company made up to 31 October 2016
27 Jul 2016
Confirmation statement made on 15 July 2016 with updates
13 Feb 2016
Accounts for a small company made up to 31 October 2015
22 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 12,000

17 Feb 2015
Full accounts made up to 31 October 2014
...
... and 86 more events
07 Apr 1987
Particulars of mortgage/charge

28 Aug 1986
Full accounts made up to 31 October 1985

28 Aug 1986
Return made up to 20/08/86; full list of members

01 Mar 1984
Company name changed\certificate issued on 01/03/84
31 Oct 1962
Certificate of incorporation

PERSHORE MARKETS LIMITED Charges

21 June 2013
Charge code 0073 9476 0013
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
13 September 2012
Mortgage deed
Delivered: 17 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 69A high street, pershore, worcestershire t/no WR49851…
29 January 2009
Mortgage
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land adjacent to cowleys way, pershore…
29 January 2009
Mortgage
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 73 high street, pershore, worcester t/no…
29 January 2009
Mortgage
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 71 high street, pershore, worcester t/no…
29 January 2009
Mortgage
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 69 high street, pershore, worcester t/no…
29 January 2009
Mortgage
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 65 high street, pershore, worcester t/no…
29 August 2008
Mortgage
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Central market, cherry orchard, pershore, worcestershire…
26 September 2005
Debenture
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2005
An omnibus guarantee and set-off agreement
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
7 August 2003
An omnibus guarantee and set-off agreement
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 March 1987
Letter of set-off
Delivered: 7 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum & sums for the time being standing to the credit of…
5 August 1985
Letter of set off
Delivered: 16 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All sum & sums for the time being standing to the credit of…