PEDIGREE WHOLESALE LIMITED
GAMSTON PEDIGREE LIVESTOCK FOODS & REQUISITES (WHOLESALE)LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG2 6NQ

Company number 01047681
Status Active
Incorporation Date 28 March 1972
Company Type Private Limited Company
Address PEDIGREE HOUSE, AMBLESIDE, GAMSTON, NOTTINGHAM, NG2 6NQ
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c., 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 26 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 90,001 ; Full accounts made up to 27 December 2014. The most likely internet sites of PEDIGREE WHOLESALE LIMITED are www.pedigreewholesale.co.uk, and www.pedigree-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Pedigree Wholesale Limited is a Private Limited Company. The company registration number is 01047681. Pedigree Wholesale Limited has been working since 28 March 1972. The present status of the company is Active. The registered address of Pedigree Wholesale Limited is Pedigree House Ambleside Gamston Nottingham Ng2 6nq. . LAUD, Christopher James is a Secretary of the company. BROWN, Stephen Andrew is a Director of the company. BROWN, Terence William is a Director of the company. HAMILTON, Nicola Ann is a Director of the company. LAUD, Christopher James is a Director of the company. Secretary MELLORS, Brian has been resigned. Director BROWN, Keith John has been resigned. Director BROWN, Kenneth William has been resigned. Director HENDRY, Stuart has been resigned. Director MELLORS, Brian has been resigned. Director SLATER, Derek Ernest George has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
LAUD, Christopher James
Appointed Date: 12 December 2011

Director
BROWN, Stephen Andrew
Appointed Date: 01 October 1998
54 years old

Director

Director
HAMILTON, Nicola Ann
Appointed Date: 20 March 2015
55 years old

Director
LAUD, Christopher James
Appointed Date: 12 December 2011
60 years old

Resigned Directors

Secretary
MELLORS, Brian
Resigned: 12 December 2011

Director
BROWN, Keith John
Resigned: 10 May 2000
84 years old

Director
BROWN, Kenneth William
Resigned: 11 October 2000
109 years old

Director
HENDRY, Stuart
Resigned: 03 July 2014
Appointed Date: 01 December 2010
63 years old

Director
MELLORS, Brian
Resigned: 12 December 2011
71 years old

Director
SLATER, Derek Ernest George
Resigned: 04 June 1997
87 years old

PEDIGREE WHOLESALE LIMITED Events

22 Jun 2016
Full accounts made up to 26 December 2015
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 90,001

23 Jun 2015
Full accounts made up to 27 December 2014
26 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 90,001

20 Mar 2015
Appointment of Mrs Nicola Ann Hamilton as a director on 20 March 2015
...
... and 83 more events
23 Jun 1987
Full accounts made up to 27 December 1986

23 Jun 1987
Return made up to 20/05/87; full list of members

10 Sep 1986
Full accounts made up to 28 December 1985

10 Sep 1986
Return made up to 03/06/86; full list of members

28 Mar 1972
Incorporation

PEDIGREE WHOLESALE LIMITED Charges

24 April 2003
Legal charge
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property fronting to ambleside gamston…
18 October 1996
Legal charge
Delivered: 31 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at radcliffe road gamston nottingham nottinghamshire.
15 December 1989
Legal charge
Delivered: 29 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit c chase road northern way bury st edmunds, suffolk…
9 August 1989
Legal charge
Delivered: 21 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at radcliffe rd. Gamston, nottingham, nottinghamshire.
4 April 1986
Legal charge
Delivered: 7 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Radcliffe road, gamston nottinghamshire.
20 June 1983
Legal charge
Delivered: 6 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property the factory mill and other land at bingham…
20 June 1983
Guarantee & debenture
Delivered: 29 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1983
Debenture
Delivered: 22 June 1983
Status: Satisfied
Persons entitled: Walter Morrison & Sons Limited
Description: The undertaking and all property and assets of the company…
15 September 1981
Legal charge
Delivered: 21 September 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & warehouse premises recently erected at dark…