HEYGATE ANIMAL FEEDS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 3QH

Company number 03334879
Status Active
Incorporation Date 18 March 1997
Company Type Private Limited Company
Address BUGBROOKE MILLS, BUGBROOKE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 3QH
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 2 April 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HEYGATE ANIMAL FEEDS LIMITED are www.heygateanimalfeeds.co.uk, and www.heygate-animal-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Heygate Animal Feeds Limited is a Private Limited Company. The company registration number is 03334879. Heygate Animal Feeds Limited has been working since 18 March 1997. The present status of the company is Active. The registered address of Heygate Animal Feeds Limited is Bugbrooke Mills Bugbrooke Northampton Northamptonshire Nn7 3qh. . CHIA, Stephen is a Secretary of the company. HEYGATE, Paul Michael is a Director of the company. Secretary GREENE, Anthony Charles has been resigned. Secretary SAYNOR, John Charles has been resigned. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
CHIA, Stephen
Appointed Date: 03 November 2010

Director
HEYGATE, Paul Michael
Appointed Date: 05 February 1998
82 years old

Resigned Directors

Secretary
GREENE, Anthony Charles
Resigned: 13 January 2009
Appointed Date: 05 February 1998

Secretary
SAYNOR, John Charles
Resigned: 03 November 2010
Appointed Date: 13 January 2009

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 05 February 1998
Appointed Date: 18 March 1997

Nominee Director
LEWINGTON, Keith Edward
Resigned: 05 February 1998
Appointed Date: 18 March 1997
74 years old

Persons With Significant Control

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

HEYGATE ANIMAL FEEDS LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 2 April 2016
13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
23 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

29 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 43 more events
17 Mar 1998
New secretary appointed
17 Mar 1998
New director appointed
09 Feb 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Apr 1997
Company name changed kelhut LIMITED\certificate issued on 24/04/97
18 Mar 1997
Incorporation