WHEYFEED HOLDINGS LIMITED
BURY ST. EDMUNDS ENSCO 841 LIMITED

Hellopages » Suffolk » St Edmundsbury » IP30 9ND

Company number 07577280
Status Active
Incorporation Date 24 March 2011
Company Type Private Limited Company
Address HORIZON HOUSE FRED CASTLE WAY, ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, ENGLAND, IP30 9ND
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds, 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 3-5 Alton Business Centre Valley Lane Wherstead Ipswich Suffolk IP9 2AX to Horizon House Fred Castle Way, Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd on 6 April 2017; Termination of appointment of Francis George Thomson as a director on 31 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WHEYFEED HOLDINGS LIMITED are www.wheyfeedholdings.co.uk, and www.wheyfeed-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Bury St Edmunds Rail Station is 2.8 miles; to Elmswell Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheyfeed Holdings Limited is a Private Limited Company. The company registration number is 07577280. Wheyfeed Holdings Limited has been working since 24 March 2011. The present status of the company is Active. The registered address of Wheyfeed Holdings Limited is Horizon House Fred Castle Way Rougham Industrial Estate Rougham Bury St Edmunds England Ip30 9nd. . GILLARD, Andrew Edward is a Secretary of the company. GARDNER, Iain is a Director of the company. KNOOP, Yoram Maurits is a Director of the company. TRAAS, Arnout Engelbert is a Director of the company. Secretary MUDFORD, Jane Susan has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director BRIDGE, Stuart Ritchie has been resigned. Director MUDFORD, Jane Susan has been resigned. Director THOMSON, Francis George has been resigned. Director WARD, Michael James has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
GILLARD, Andrew Edward
Appointed Date: 02 July 2014

Director
GARDNER, Iain
Appointed Date: 02 July 2014
63 years old

Director
KNOOP, Yoram Maurits
Appointed Date: 02 July 2014
56 years old

Director
TRAAS, Arnout Engelbert
Appointed Date: 02 July 2014
66 years old

Resigned Directors

Secretary
MUDFORD, Jane Susan
Resigned: 02 July 2014
Appointed Date: 12 April 2011

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 12 April 2011
Appointed Date: 24 March 2011

Director
BRIDGE, Stuart Ritchie
Resigned: 02 July 2014
Appointed Date: 12 April 2011
74 years old

Director
MUDFORD, Jane Susan
Resigned: 02 July 2014
Appointed Date: 12 April 2011
71 years old

Director
THOMSON, Francis George
Resigned: 31 October 2016
Appointed Date: 02 July 2014
58 years old

Director
WARD, Michael James
Resigned: 12 April 2011
Appointed Date: 24 March 2011
66 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 12 April 2011
Appointed Date: 24 March 2011

WHEYFEED HOLDINGS LIMITED Events

06 Apr 2017
Registered office address changed from 3-5 Alton Business Centre Valley Lane Wherstead Ipswich Suffolk IP9 2AX to Horizon House Fred Castle Way, Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd on 6 April 2017
15 Nov 2016
Termination of appointment of Francis George Thomson as a director on 31 October 2016
24 Oct 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,983

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 40 more events
18 Apr 2011
Appointment of Jane Susan Mudford as a secretary
18 Apr 2011
Appointment of Mrs Jane Susan Mudford as a director
18 Apr 2011
Appointment of Stuart Ritchie Bridge as a director
18 Apr 2011
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 18 April 2011
24 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WHEYFEED HOLDINGS LIMITED Charges

5 October 2011
An omnibus guarantee and set-off agreement
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…

Similar Companies

WHEYD LTD WHEY-EYE LIMITED WHEYFEED LIMITED WHEYHEY LTD WHEY-IN LTD WHEY-LESS LIMITED WHEYTEIN LTD