YORKSHIRE PET SUPPLIES (WHOLESALE) LIMITED
GAMSTON

Hellopages » Nottinghamshire » Rushcliffe » NG2 6NQ

Company number 01678141
Status Active
Incorporation Date 15 November 1982
Company Type Private Limited Company
Address PEDIGREE HOUSE, AMBLESIDE, GAMSTON, NOTTINGHAM, NG2 6NQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Accounts for a dormant company made up to 26 December 2015; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 100 . The most likely internet sites of YORKSHIRE PET SUPPLIES (WHOLESALE) LIMITED are www.yorkshirepetsupplieswholesale.co.uk, and www.yorkshire-pet-supplies-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Yorkshire Pet Supplies Wholesale Limited is a Private Limited Company. The company registration number is 01678141. Yorkshire Pet Supplies Wholesale Limited has been working since 15 November 1982. The present status of the company is Active. The registered address of Yorkshire Pet Supplies Wholesale Limited is Pedigree House Ambleside Gamston Nottingham Ng2 6nq. . LAUD, Christopher James is a Secretary of the company. BROWN, Terence William is a Director of the company. LAUD, Christopher James is a Director of the company. Secretary MELLORS, Brian has been resigned. Director BROWN, Kenneth William has been resigned. Director DAVIS, Martin Kenrick has been resigned. Director MELLORS, Brian has been resigned. Director SLATER, Derek Ernest George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAUD, Christopher James
Appointed Date: 12 December 2011

Director

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

Resigned Directors

Secretary
MELLORS, Brian
Resigned: 12 December 2011

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

Director
DAVIS, Martin Kenrick
Resigned: 03 February 1995
83 years old

Director
MELLORS, Brian
Resigned: 12 December 2011
Appointed Date: 02 December 1991
71 years old

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

YORKSHIRE PET SUPPLIES (WHOLESALE) LIMITED Events

26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

01 Apr 2016
Accounts for a dormant company made up to 26 December 2015
26 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

29 Apr 2015
Accounts for a dormant company made up to 27 December 2014
28 May 2014
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100

...
... and 64 more events
22 Jul 1988
Return made up to 24/06/88; full list of members

13 Jul 1987
Full accounts made up to 27 December 1986

13 Jul 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

YORKSHIRE PET SUPPLIES (WHOLESALE) LIMITED Charges

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 on 17 October 1990
Persons entitled: Walter Harrison & Sons Limited
Description: The undertaking and all property and assets of the company…