UKBizDB.co.uk

A.ONE FEED SUPPLEMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.one Feed Supplements Limited. The company was founded 49 years ago and was given the registration number 01207930. The firm's registered office is in THIRSK. You can find them at Office, North Hill, Dishforth Airfield, Thirsk, North Yorkshire. This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:A.ONE FEED SUPPLEMENTS LIMITED
Company Number:01207930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1975
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Office, North Hill, Dishforth Airfield, Thirsk, North Yorkshire, YO7 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office, North Hill, Dishforth Airfield, Thirsk, YO7 3DH

Director28 November 2014Active
96, Duncrue Street, Belfast, Northern Ireland, BT3 9AR

Director09 October 2023Active
Office, North Hill, Dishforth Airfield, Thirsk, YO7 3DH

Director28 November 2014Active
Office, North Hill, Dishforth Airfield, Thirsk, YO7 3DH

Director26 September 2022Active
3 Bells Croft, Abernethy, PH2 9GD

Secretary06 July 2000Active
Gale Farm Stillingfleet, York, YO4 6SF

Secretary-Active
Granary Barn, Storwood, York, YO42 4TD

Secretary28 April 1993Active
Office, North Hill, Dishforth Airfield, Thirsk, YO7 3DH

Secretary28 November 2014Active
Office, North Hill, Dishforth Airfield, Thirsk, YO7 3DH

Director15 September 2021Active
3, Bells Croft, Abernethy, Perth, Scotland, PH2 9GD

Director03 May 2010Active
Office, North Hill, Dishforth Airfield, Thirsk, YO7 3DH

Director01 June 2018Active
Office, North Hill, Dishforth Airfield, Thirsk, YO7 3DH

Director01 June 2018Active
Pitlessie House, Cupar Road, Pitlessie, Fife, KY15 7SU

Director02 October 2006Active
Granary Barn, Storwood, York, YO42 4TD

Director19 July 1996Active
72 Elvington Park, Elvington, York, YO41 4DW

Director-Active
Rainheath, York Road, Elvington, York, YO41 4DY

Director-Active
Parbroath Housr, Parbroath, Cupar, Scotland, KY15 4NT

Director30 November 2013Active
Vicarsford Farm, Leuchars, St. Andrews, Scotland, KY16 0DT

Director30 November 2013Active
Office, North Hill, Dishforth Airfield, Thirsk, YO7 3DH

Director28 November 2014Active

People with Significant Control

Devenish Nutrition Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Lagan House, Lagan House, Belfast, Northern Ireland, BT1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Accounts

Accounts with accounts type full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Resolution

Resolution.

Download
2022-08-16Incorporation

Memorandum articles.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.