ANIMAL AIDS LIMITED
WINCANTON

Hellopages » Somerset » South Somerset » BA9 9RU
Company number 00875571
Status Active
Incorporation Date 30 March 1966
Company Type Private Limited Company
Address ALFREDS WAY, WINCANTON BUSINESS PARK, WINCANTON, SOMERSET, BA9 9RU
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Stewart David Rogers as a director on 21 April 2017; Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of ANIMAL AIDS LIMITED are www.animalaids.co.uk, and www.animal-aids.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Animal Aids Limited is a Private Limited Company. The company registration number is 00875571. Animal Aids Limited has been working since 30 March 1966. The present status of the company is Active. The registered address of Animal Aids Limited is Alfreds Way Wincanton Business Park Wincanton Somerset Ba9 9ru. . BARRON, Anthony Ivor Fownes is a Secretary of the company. BARRON, Anthony Ivor Fownes is a Director of the company. BARRON, David Henry is a Director of the company. MAGEE, Wallace is a Director of the company. SHINGLETON, David John is a Director of the company. TALBOT, Peter Thomas is a Director of the company. Secretary BARRON, David Henry has been resigned. Secretary BARRON, Janet Sheila has been resigned. Director BARRON, David Henry has been resigned. Director BARRON, Janet Sheila has been resigned. Director ROGERS, Stewart David has been resigned. Director TUCKER, John Robert has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
BARRON, Anthony Ivor Fownes
Appointed Date: 25 October 2006

Director
BARRON, Anthony Ivor Fownes
Appointed Date: 01 September 1991
61 years old

Director
BARRON, David Henry
Appointed Date: 27 March 2001
89 years old

Director
MAGEE, Wallace
Appointed Date: 25 January 2016
54 years old

Director
SHINGLETON, David John
Appointed Date: 25 January 2016
82 years old

Director
TALBOT, Peter Thomas
Appointed Date: 26 January 2016
78 years old

Resigned Directors

Secretary
BARRON, David Henry
Resigned: 01 October 1992

Secretary
BARRON, Janet Sheila
Resigned: 25 October 2006

Director
BARRON, David Henry
Resigned: 31 January 1992
89 years old

Director
BARRON, Janet Sheila
Resigned: 25 October 2006
74 years old

Director
ROGERS, Stewart David
Resigned: 21 April 2017
Appointed Date: 25 January 2016
49 years old

Director
TUCKER, John Robert
Resigned: 20 May 2016
Appointed Date: 25 January 2016
78 years old

Persons With Significant Control

Mr Anthony Ivor Fownes Barron
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANIMAL AIDS LIMITED Events

21 Apr 2017
Termination of appointment of Stewart David Rogers as a director on 21 April 2017
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 May 2016
Termination of appointment of John Robert Tucker as a director on 20 May 2016
28 Jan 2016
Appointment of Mr Peter Thomas Talbot as a director on 26 January 2016
...
... and 86 more events
15 Mar 1988
Return made up to 18/01/88; full list of members

15 Mar 1988
Accounts for a small company made up to 28 February 1987

09 Jan 1987
Return made up to 30/10/86; full list of members

08 Jan 1987
Accounts for a small company made up to 28 February 1986

30 Mar 1966
Incorporation

ANIMAL AIDS LIMITED Charges

21 June 2010
Guarantee & debenture
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Janet Sheila Gidney
Description: The f/h property known as alfred's way wincanton business…
26 March 1990
Debenture
Delivered: 11 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
26 March 1990
Legal charge
Delivered: 11 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 4 lawrence hill business park, wincanton, somerset.
22 February 1983
Debenture
Delivered: 1 March 1983
Status: Satisfied on 9 October 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 1972
Legal charge
Delivered: 27 December 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Property at newton st. Cyres, devon, as in a conveyance…