DUFFIELDS MILLS LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA21 5HR

Company number 00732968
Status Active
Incorporation Date 20 August 1962
Company Type Private Limited Company
Address BABYLON VIEW, PENMILL TRADING ESTATE, YEOVIL, BA21 5HR
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Group of companies' accounts made up to 26 September 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 463,159 . The most likely internet sites of DUFFIELDS MILLS LIMITED are www.duffieldsmills.co.uk, and www.duffields-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to Thornford Rail Station is 3 miles; to Sherborne Rail Station is 4.1 miles; to Yetminster Rail Station is 4.1 miles; to Castle Cary Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duffields Mills Limited is a Private Limited Company. The company registration number is 00732968. Duffields Mills Limited has been working since 20 August 1962. The present status of the company is Active. The registered address of Duffields Mills Limited is Babylon View Penmill Trading Estate Yeovil Ba21 5hr. . CHASE, Paul Michael is a Secretary of the company. ANNABLE, Robert is a Director of the company. DUFFIELD, Alistair William is a Director of the company. HILLS, David Edward is a Director of the company. NEWMAN, Martin Edward Alan is a Director of the company. Secretary BOND, Francis Sidney has been resigned. Secretary HILLS, David Edward has been resigned. Director BOND, Francis Sidney has been resigned. Director CAMERON, Robert has been resigned. Director DUFFIELD, Hugh Anthony has been resigned. Director LAWRENCE, John Thomas has been resigned. Director MCLEAN, Douglas Robin has been resigned. Director SHARMAN, Peter William has been resigned. Director WHARTON, Charles William has been resigned. Director WILLIAMS, Richard Lionel Gordon has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
CHASE, Paul Michael
Appointed Date: 23 March 2012

Director
ANNABLE, Robert
Appointed Date: 20 March 2015
68 years old

Director
DUFFIELD, Alistair William
Appointed Date: 19 December 1995
55 years old

Director
HILLS, David Edward
Appointed Date: 19 December 1995
78 years old

Director
NEWMAN, Martin Edward Alan
Appointed Date: 01 October 2010
68 years old

Resigned Directors

Secretary
BOND, Francis Sidney
Resigned: 14 February 1997

Secretary
HILLS, David Edward
Resigned: 05 April 2012
Appointed Date: 14 February 1997

Director
BOND, Francis Sidney
Resigned: 09 February 1996
98 years old

Director
CAMERON, Robert
Resigned: 30 June 1999
Appointed Date: 18 December 1997
75 years old

Director
DUFFIELD, Hugh Anthony
Resigned: 23 July 2007
97 years old

Director
LAWRENCE, John Thomas
Resigned: 20 March 2015
Appointed Date: 12 December 2005
77 years old

Director
MCLEAN, Douglas Robin
Resigned: 08 November 1996
93 years old

Director
SHARMAN, Peter William
Resigned: 14 February 1997
101 years old

Director
WHARTON, Charles William
Resigned: 31 March 1999
91 years old

Director
WILLIAMS, Richard Lionel Gordon
Resigned: 16 March 2007
Appointed Date: 14 February 1997
87 years old

Persons With Significant Control

Mr Alistair William Duffield
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

DUFFIELDS MILLS LIMITED Events

17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
26 Apr 2016
Group of companies' accounts made up to 26 September 2015
02 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 463,159

02 Mar 2016
Secretary's details changed for Mr Paul Michael Chase on 2 March 2016
10 Apr 2015
Group of companies' accounts made up to 27 September 2014
...
... and 144 more events
04 Sep 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Jul 1979
Accounts made up to 30 September 1978
29 Apr 1977
Alter mem and arts
20 Aug 1962
Certificate of incorporation
20 Aug 1962
Incorporation

DUFFIELDS MILLS LIMITED Charges

30 November 1998
Charge over book debts
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…