EAST RIDING SACKS LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 1TS

Company number 02102303
Status Active
Incorporation Date 23 February 1987
Company Type Private Limited Company
Address 62/63 WESTBOROUGH, SCARBOROUGH, YO11 1TS
Home Country United Kingdom
Nature of Business 13922 - manufacture of canvas goods, sacks, etc.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 5 in full. The most likely internet sites of EAST RIDING SACKS LIMITED are www.eastridingsacks.co.uk, and www.east-riding-sacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Riding Sacks Limited is a Private Limited Company. The company registration number is 02102303. East Riding Sacks Limited has been working since 23 February 1987. The present status of the company is Active. The registered address of East Riding Sacks Limited is 62 63 Westborough Scarborough Yo11 1ts. . MABBETT, Mary Irene is a Secretary of the company. MABBETT, Mary Irene is a Director of the company. MABBETT, Robert Michael is a Director of the company. Director CORDELL, James Raymond has been resigned. Director NOBBS, Edward Ernest has been resigned. The company operates in "manufacture of canvas goods, sacks, etc.".


Current Directors


Director
MABBETT, Mary Irene

74 years old

Director

Resigned Directors

Director
CORDELL, James Raymond
Resigned: 09 November 2004
85 years old

Director
NOBBS, Edward Ernest
Resigned: 31 July 1997
84 years old

Persons With Significant Control

East Riding Holdings Co
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAST RIDING SACKS LIMITED Events

29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Satisfaction of charge 5 in full
02 Jun 2016
Satisfaction of charge 1 in full
02 Jun 2016
Satisfaction of charge 3 in full
...
... and 82 more events
29 Apr 1987
Company name changed bendtrend LIMITED\certificate issued on 29/04/87

15 Apr 1987
Registered office changed on 15/04/87 from: 2 baches street london N1 6EE

15 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1987
Certificate of Incorporation

23 Feb 1987
Incorporation

EAST RIDING SACKS LIMITED Charges

14 April 2016
Charge code 0210 2303 0012
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
8 April 2016
Charge code 0210 2303 0011
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
23 March 2016
Charge code 0210 2303 0010
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 March 2016
Charge code 0210 2303 0009
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as: land…
19 February 2016
Charge code 0210 2303 0008
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 March 1999
Debenture
Delivered: 23 March 1999
Status: Satisfied on 2 June 2016
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
8 March 1999
Legal mortgage (customer's account)
Delivered: 18 March 1999
Status: Satisfied on 2 June 2016
Persons entitled: Yorkshire Bank PLC
Description: Land/blds on south west side of st johns road driffield…
8 March 1999
Legal mortgage (customer's account)
Delivered: 18 March 1999
Status: Satisfied on 2 June 2016
Persons entitled: Yorkshire Bank PLC
Description: Land/blds at roman rd,pocklington also known as pocklington…
8 March 1999
Legal mortgage (customer's account)
Delivered: 18 March 1999
Status: Satisfied on 2 June 2016
Persons entitled: Yorkshire Bank PLC
Description: 3.834 acres of land at full sutton airfield near york also…
8 March 1999
Legal mortgage (customer's account)
Delivered: 18 March 1999
Status: Satisfied on 2 June 2016
Persons entitled: Yorkshire Bank PLC
Description: 3.075 acres of land at full sutton airfield bishop wilton…
8 March 1999
Legal mortgage (customer's account)
Delivered: 18 March 1999
Status: Satisfied on 2 June 2016
Persons entitled: Yorkshire Bank PLC
Description: Land/blds at full sutton airfield bishop wilton full sutton…
29 April 1987
Debenture
Delivered: 8 May 1987
Status: Satisfied on 2 June 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…