COWINDALE FEEDS LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA31 3JX

Company number 05169961
Status Active
Incorporation Date 5 July 2004
Company Type Private Limited Company
Address GWYNNE HOUSE, 6 QUAY STREET, CARMARTHEN, DYFED, SA31 3JX
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals, 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 200,602 . The most likely internet sites of COWINDALE FEEDS LIMITED are www.cowindalefeeds.co.uk, and www.cowindale-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Ferryside Rail Station is 6.6 miles; to Kidwelly Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cowindale Feeds Limited is a Private Limited Company. The company registration number is 05169961. Cowindale Feeds Limited has been working since 05 July 2004. The present status of the company is Active. The registered address of Cowindale Feeds Limited is Gwynne House 6 Quay Street Carmarthen Dyfed Sa31 3jx. . DAVIES, Heather Ann is a Secretary of the company. DAVIES, Heather Ann is a Director of the company. MORSE, John Roger is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
DAVIES, Heather Ann
Appointed Date: 05 July 2004

Director
DAVIES, Heather Ann
Appointed Date: 05 July 2004
51 years old

Director
MORSE, John Roger
Appointed Date: 05 July 2004
72 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 05 July 2004
Appointed Date: 05 July 2004

Director
7SIDE NOMINEES LIMITED
Resigned: 05 July 2004
Appointed Date: 05 July 2004

Persons With Significant Control

Ms Heather Ann Davies
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Roger Morse
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COWINDALE FEEDS LIMITED Events

18 Jul 2016
Confirmation statement made on 5 July 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
30 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200,602

06 Jul 2015
Full accounts made up to 30 September 2014
18 Nov 2014
Registration of charge 051699610004, created on 14 November 2014
...
... and 36 more events
15 Sep 2004
Director resigned
14 Sep 2004
New secretary appointed;new director appointed
14 Sep 2004
New director appointed
14 Sep 2004
Registered office changed on 14/09/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
05 Jul 2004
Incorporation

COWINDALE FEEDS LIMITED Charges

14 November 2014
Charge code 0516 9961 0004
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land forming part pontcowin farm bancyfelin carmarthen t/no…
13 January 2011
Legal charge
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 18 acres of land adjoining westcott…
22 June 2010
Legal charge
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The mill penpontbren farm llysonnen road carmarthen…
29 May 2009
Debenture
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…