This company is commonly known as Aunt Bessie's Limited. The company was founded 24 years ago and was given the registration number 03974460. The firm's registered office is in FELTHAM. You can find them at 1 New Square, , Feltham, Middlesex. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | AUNT BESSIE'S LIMITED |
---|---|---|
Company Number | : | 03974460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 New Square, Feltham, Middlesex, England, TW14 8HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, New Square, Feltham, England, TW14 8HA | Secretary | 14 January 2019 | Active |
1, New Square, Feltham, England, TW14 8HA | Director | 16 January 2020 | Active |
1, New Square, Feltham, England, TW14 8HA | Director | 02 July 2018 | Active |
91 Welton Road, Brough, HU15 1BJ | Secretary | 14 December 2006 | Active |
The Anchorage South End, Roos, Hull, HU12 0HE | Secretary | 12 April 2000 | Active |
The Old Vicarage Church Side, Bishop Burton, Beverley, HU17 8QB | Secretary | 25 July 2003 | Active |
1, New Square, Feltham, England, TW14 8HA | Secretary | 03 November 2009 | Active |
1, New Square, Feltham, England, TW14 8HA | Secretary | 02 July 2018 | Active |
Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW | Director | 07 November 2011 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 01 August 2013 | Active |
66 Beverley Road, Driffield, YO25 6RZ | Director | 05 July 2000 | Active |
Tryton House, Layerthorpe Rd, Henry Boot Way, Hull, Great Britain, HU4 7DY | Director | 28 April 2000 | Active |
Aunt Bessies Limited, Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW | Director | 18 May 2009 | Active |
1, New Square, Feltham, England, TW14 8HA | Director | 01 October 2017 | Active |
Westfield, Foston On The Wolds, Driffield, YO25 8BJ | Director | 12 April 2000 | Active |
Aunt Bessies Limited, Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW | Director | 31 March 2008 | Active |
Belmont, Church Hill, Easingwold, YO61 3JS | Director | 21 February 2008 | Active |
Hill House, 52, Top Road, Worlaby, Brigg, DN20 0NH | Director | 10 June 2002 | Active |
Tryton House, Layerthorpe Rd, Henry Boot Way, Hull, Great Britain, HU4 7DY | Director | 11 August 2008 | Active |
Aunt Bessies Limited, Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW | Director | 01 January 2008 | Active |
Aunt Bessies Limited, Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW | Director | 04 January 2011 | Active |
21 Westbourne Avenue, Harrogate, HG2 9BD | Director | 05 July 2000 | Active |
Aunt Bessies Limited, Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW | Director | 06 June 2011 | Active |
30 Fords Avenue, Healing, Grimsby, DN41 7RP | Director | 05 July 2000 | Active |
The Old Rectory, Londesborough, York, YO43 3LJ | Director | 21 June 2005 | Active |
2 Wentworth Close, Beverley, HU17 8XB | Director | 05 July 2000 | Active |
1, New Square, Feltham, England, TW14 8HA | Director | 02 July 2018 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 17 May 2013 | Active |
Rowan Cottage, Chapel Walk, Warton, LA5 9QH | Director | 28 April 2000 | Active |
39, Bacchus Lane, South Cave, Brough, United Kingdom, HU15 2ER | Director | 09 June 2003 | Active |
1, New Square, Feltham, England, TW14 8HA | Director | 04 December 2017 | Active |
1, New Square, Feltham, England, TW14 8HA | Director | 18 November 2013 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 29 June 2009 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 07 January 2013 | Active |
Freightliner Road, Brighton Street Industrial Estate, Hull, United Kingdom, HU3 4UW | Director | 07 November 2011 | Active |
Nomad Foods Europe Limited | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, New Square, Feltham, England, TW14 8HA |
Nature of control | : |
|
William Jackson Food Group Limited | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-26 | Gazette | Gazette notice voluntary. | Download |
2021-01-13 | Dissolution | Dissolution application strike off company. | Download |
2020-06-12 | Capital | Legacy. | Download |
2020-06-12 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-12 | Insolvency | Legacy. | Download |
2020-06-12 | Resolution | Resolution. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Officers | Appoint person secretary company with name date. | Download |
2019-01-17 | Officers | Termination secretary company with name termination date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.