VILLAGE GREEN PRESERVES LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 6NA

Company number 01713045
Status Active
Incorporation Date 7 April 1983
Company Type Private Limited Company
Address 2 MILLFIELD INDUSTRIAL ESTATE, WHELDRAKE, YORK, NORTH YORKSHIRE, YO19 6NA
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables, 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Notice of completion of voluntary arrangement; Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VILLAGE GREEN PRESERVES LIMITED are www.villagegreenpreserves.co.uk, and www.village-green-preserves.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Selby Rail Station is 8.4 miles; to Wressle Rail Station is 8.5 miles; to Howden Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Village Green Preserves Limited is a Private Limited Company. The company registration number is 01713045. Village Green Preserves Limited has been working since 07 April 1983. The present status of the company is Active. The registered address of Village Green Preserves Limited is 2 Millfield Industrial Estate Wheldrake York North Yorkshire Yo19 6na. . MERCER, Elizabeth Ann is a Secretary of the company. MERCER, Paul Ian is a Director of the company. Secretary ELVISS, Michael Anthony has been resigned. Secretary SMITH, Jean Mary has been resigned. Director ELVISS, Michael Anthony has been resigned. Director SMITH, Jean Mary has been resigned. Director SMITH, Malcolm Robert has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
MERCER, Elizabeth Ann
Appointed Date: 29 June 2007

Director
MERCER, Paul Ian
Appointed Date: 29 June 2007
59 years old

Resigned Directors

Secretary
ELVISS, Michael Anthony
Resigned: 08 December 2003

Secretary
SMITH, Jean Mary
Resigned: 29 June 2007
Appointed Date: 08 December 2003

Director
ELVISS, Michael Anthony
Resigned: 08 December 2003
77 years old

Director
SMITH, Jean Mary
Resigned: 29 June 2007
Appointed Date: 08 June 2006
81 years old

Director
SMITH, Malcolm Robert
Resigned: 29 June 2007
75 years old

VILLAGE GREEN PRESERVES LIMITED Events

11 Jan 2017
Notice of completion of voluntary arrangement
11 Oct 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Amended total exemption small company accounts made up to 31 December 2014
24 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 15,400

...
... and 97 more events
01 May 1987
Full accounts made up to 30 June 1986

05 Apr 1987
Return made up to 28/03/87; full list of members

31 May 1984
Increase in nominal capital
29 Jul 1983
Particulars of mortgage/charge
07 Apr 1983
Incorporation

VILLAGE GREEN PRESERVES LIMITED Charges

3 March 2010
Fixed & floating charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 August 2006
Fixed and floating charge
Delivered: 31 August 2006
Status: Satisfied on 9 April 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 July 1983
Mortgage debenture
Delivered: 29 July 1983
Status: Satisfied on 23 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…