EXELBY SERVICES LIMITED
NORTHALLERTON

Company number 01292114
Status Active
Incorporation Date 23 December 1976
Company Type Private Limited Company
Address CONEYGARTH HOUSE LEASES LANE, LEEMING BAR, NORTHALLERTON, NORTH YORKSHIRE, ENGLAND, DL7 9FE
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of EXELBY SERVICES LIMITED are www.exelbyservices.co.uk, and www.exelby-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Exelby Services Limited is a Private Limited Company. The company registration number is 01292114. Exelby Services Limited has been working since 23 December 1976. The present status of the company is Active. The registered address of Exelby Services Limited is Coneygarth House Leases Lane Leeming Bar Northallerton North Yorkshire England Dl7 9fe. . BENNINGTON, Shaun is a Secretary of the company. EXELBY, Michael is a Director of the company. EXELBY, Robert is a Director of the company. Secretary SIMSON, Bruce Henry has been resigned. Secretary STEWART, John has been resigned. Director EXELBY, Ronald has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
BENNINGTON, Shaun
Appointed Date: 02 June 2016

Director
EXELBY, Michael

68 years old

Director
EXELBY, Robert
Appointed Date: 28 May 2013
39 years old

Resigned Directors

Secretary
SIMSON, Bruce Henry
Resigned: 01 June 2016
Appointed Date: 31 August 1993

Secretary
STEWART, John
Resigned: 31 August 1993

Director
EXELBY, Ronald
Resigned: 20 May 2014
99 years old

Persons With Significant Control

Mr Michael Exelby
Notified on: 21 August 2016
68 years old
Nature of control: Ownership of shares – 75% or more

EXELBY SERVICES LIMITED Events

20 Jan 2017
Particulars of variation of rights attached to shares
20 Jan 2017
Change of share class name or designation
19 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

26 Aug 2016
Registered office address changed from Coneygarth House Leases Road Leeming Bar Northallerton North Yorkshire DL7 9FE United Kingdom to Coneygarth House Leases Lane Leeming Bar Northallerton North Yorkshire DL7 9FE on 26 August 2016
26 Aug 2016
Confirmation statement made on 21 August 2016 with updates
...
... and 101 more events
16 Sep 1987
Full accounts made up to 31 December 1986

16 Sep 1987
Return made up to 20/08/87; full list of members

20 Nov 1986
Full accounts made up to 31 December 1985

20 Nov 1986
Return made up to 28/10/86; full list of members

23 Dec 1976
Incorporation

EXELBY SERVICES LIMITED Charges

18 March 2014
Charge code 0129 2114 0008
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Shell UK Limited
Description: F/H trenholme lodge service station A19 southbound ingleby…
30 January 2014
Charge code 0129 2114 0007
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 3 of the security…
30 January 2014
Charge code 0129 2114 0006
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 4 of the…
7 January 2005
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 19 December 2013
Persons entitled: Barclays Bank PLC
Description: L/H whitwood truck stop california drive castleford west…
7 January 1998
Charge by way of further charge
Delivered: 14 January 1998
Status: Satisfied on 5 June 2014
Persons entitled: Bp Oil Company Limited and Mobil Oil Company Limited
Description: Property k/a exelby services A19 southbound ingleby…
28 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 25 June 1994
Persons entitled: Esso Petroleum Company Limited
Description: All those premises abouting the northbound carriageway of…
21 March 1984
Legal charge
Delivered: 23 March 1984
Status: Satisfied on 25 June 1994
Persons entitled: Esso Petroleum Company Limited
Description: F/Hold land and premises known as the wagon & horses inn…