TRADITIONAL NORFOLK POULTRY LIMITED
ATTLEBOROUGH

Hellopages » Norfolk » Breckland » NR17 1DS

Company number 04021155
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address OAK TREE BUSINESS PARK HARGHAM ROAD, SHROPHAM, ATTLEBOROUGH, NORFOLK, NR17 1DS
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry, 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 50 ; Satisfaction of charge 6 in full. The most likely internet sites of TRADITIONAL NORFOLK POULTRY LIMITED are www.traditionalnorfolkpoultry.co.uk, and www.traditional-norfolk-poultry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Harling Road Rail Station is 3.2 miles; to Attleborough Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traditional Norfolk Poultry Limited is a Private Limited Company. The company registration number is 04021155. Traditional Norfolk Poultry Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Traditional Norfolk Poultry Limited is Oak Tree Business Park Hargham Road Shropham Attleborough Norfolk Nr17 1ds. . GORTON, Mark Richard is a Secretary of the company. GARNER, David Andrew is a Director of the company. GORTON, Mark Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
GORTON, Mark Richard
Appointed Date: 26 June 2000

Director
GARNER, David Andrew
Appointed Date: 26 June 2000
62 years old

Director
GORTON, Mark Richard
Appointed Date: 26 June 2000
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 2000
Appointed Date: 26 June 2000

TRADITIONAL NORFOLK POULTRY LIMITED Events

30 Mar 2017
Full accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50

19 May 2016
Satisfaction of charge 6 in full
19 Dec 2015
Full accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50

...
... and 45 more events
29 Jun 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/06/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jun 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/06/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jun 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/06/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jun 2000
Secretary resigned
26 Jun 2000
Incorporation

TRADITIONAL NORFOLK POULTRY LIMITED Charges

12 December 2014
Charge code 0402 1155 0012
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Wicklewood farm, low road, wicklewood, wymondham, norfolk…
12 December 2014
Charge code 0402 1155 0011
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 oak tree cottages, hargham road, shropham, attleborough…
20 December 2013
Charge code 0402 1155 0010
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Leumi Abl LTD
Description: N/A. notification of addition to or amendment of charge…
20 December 2013
Charge code 0402 1155 0009
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: All that freehold land owned by the chargor known as land…
23 October 2012
Chattel mortgage
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Used 09/06/2008 ulma pacific ssf wrapping system, scalder…
19 April 2012
Legal charge
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land fronting peddars way breckles norfolk t/no P25895 by…
9 August 2010
Tenancy agreement
Delivered: 18 August 2010
Status: Satisfied on 19 May 2016
Persons entitled: Breckland District Council
Description: The company's interest in the deposited sum.
12 October 2009
Debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 October 2003
Legal charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Land and buildings on the north side of hargham road…
14 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings comprising a chicken processing factory…
1 October 2002
Debenture
Delivered: 7 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2000
Debenture
Delivered: 20 November 2000
Status: Satisfied on 22 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…