HORBURY PROPERTY COMPANY LIMITED
WAKEFIELD F.A.M. SOFT DRINKS LIMITED

Hellopages » West Yorkshire » Wakefield » WF4 5BL

Company number 01901433
Status Active
Incorporation Date 2 April 1985
Company Type Private Limited Company
Address 1 ADDINGFORD LANE, HORBURY, WAKEFIELD, ENGLAND, WF4 5BL
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of company's objects. The most likely internet sites of HORBURY PROPERTY COMPANY LIMITED are www.horburypropertycompany.co.uk, and www.horbury-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Horbury Property Company Limited is a Private Limited Company. The company registration number is 01901433. Horbury Property Company Limited has been working since 02 April 1985. The present status of the company is Active. The registered address of Horbury Property Company Limited is 1 Addingford Lane Horbury Wakefield England Wf4 5bl. . KENNY, Ian David is a Secretary of the company. GARTHWAITE, David Russell is a Director of the company. KENNY, Ian David is a Director of the company. Director BRUNO, Robert Thomas Joseph has been resigned. Director CROSSWAITE, Gordon Leslie has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors


Director

Director
KENNY, Ian David

79 years old

Resigned Directors

Director
BRUNO, Robert Thomas Joseph
Resigned: 01 November 1993
81 years old

Director
CROSSWAITE, Gordon Leslie
Resigned: 25 March 2009
90 years old

Persons With Significant Control

Horbury Property Company Holdings Limited
Notified on: 9 November 2016
Nature of control: Ownership of shares – 75% or more

HORBURY PROPERTY COMPANY LIMITED Events

25 Jan 2017
Confirmation statement made on 1 December 2016 with updates
01 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

29 Nov 2016
Statement of company's objects
29 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Nov 2016
Registered office address changed from Westgate Brewery Wakefield,West Yorkshire WF2 9SW to 1 Addingford Lane Horbury Wakefield WF4 5BL on 23 November 2016
...
... and 79 more events
08 Jun 1987
Accounting reference date shortened from 31/03 to 30/06

04 Apr 1987
Full accounts made up to 30 June 1986

04 Apr 1987
Return made up to 25/12/86; full list of members

08 May 1986
Registered office changed on 08/05/86 from: 22 woodkirk avenue tingley wakefield west yorkshire

02 Apr 1985
Incorporation

HORBURY PROPERTY COMPANY LIMITED Charges

4 November 2016
Charge code 0190 1433 0003
Delivered: 4 November 2016
Status: Satisfied on 23 November 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 July 1990
Fixed and floating charge
Delivered: 2 July 1990
Status: Satisfied on 23 November 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and assets present…
28 June 1985
Debenture
Delivered: 5 July 1985
Status: Satisfied on 8 November 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…