MORTIMER FEEDS LIMITED
MACCLESFIELD BALANCED FEEDS LIMITED

Hellopages » Cheshire » Cheshire East » SK11 6AY
Company number 02062450
Status Active
Incorporation Date 8 October 1986
Company Type Private Limited Company
Address 3-4 CHURCH MEWS, CHURCHILL WAY, MACCLESFIELD, CHESHIRE, SK11 6AY
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 749 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 749 . The most likely internet sites of MORTIMER FEEDS LIMITED are www.mortimerfeeds.co.uk, and www.mortimer-feeds.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and five months. The distance to to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Styal Rail Station is 7.7 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortimer Feeds Limited is a Private Limited Company. The company registration number is 02062450. Mortimer Feeds Limited has been working since 08 October 1986. The present status of the company is Active. The registered address of Mortimer Feeds Limited is 3 4 Church Mews Churchill Way Macclesfield Cheshire Sk11 6ay. The company`s financial liabilities are £44.55k. It is £28.16k against last year. The cash in hand is £58.09k. It is £48.08k against last year. And the total assets are £459.82k, which is £63.86k against last year. MORTIMER, Michael John is a Secretary of the company. HARDY, Iain Macdonald is a Director of the company. MORTIMER, Michael John is a Director of the company. Secretary MORTIMER, Catherine Ann has been resigned. Secretary MORTIMER, Catherine Ann has been resigned. Secretary TAYLOR, David Alexander John has been resigned. Director ALDERSON, William George has been resigned. Director MORTIMER, Catherine Ann has been resigned. Director MORTIMER, Michael John has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


mortimer feeds Key Finiance

LIABILITIES £44.55k
+171%
CASH £58.09k
+480%
TOTAL ASSETS £459.82k
+16%
All Financial Figures

Current Directors

Secretary
MORTIMER, Michael John
Appointed Date: 01 February 2008

Director
HARDY, Iain Macdonald
Appointed Date: 31 March 1999
73 years old

Director
MORTIMER, Michael John
Appointed Date: 31 January 2003
69 years old

Resigned Directors

Secretary
MORTIMER, Catherine Ann
Resigned: 01 February 2008
Appointed Date: 31 January 2003

Secretary
MORTIMER, Catherine Ann
Resigned: 31 May 1999

Secretary
TAYLOR, David Alexander John
Resigned: 31 January 2003
Appointed Date: 31 May 1999

Director
ALDERSON, William George
Resigned: 01 May 1998
Appointed Date: 22 March 1994
89 years old

Director
MORTIMER, Catherine Ann
Resigned: 31 May 1999
Appointed Date: 29 April 1993
70 years old

Director
MORTIMER, Michael John
Resigned: 31 May 1999
69 years old

MORTIMER FEEDS LIMITED Events

17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 749

09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 749

06 Mar 2015
Total exemption small company accounts made up to 30 September 2014
02 Jul 2014
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 749

...
... and 100 more events
19 Nov 1986
Accounting reference date notified as 31/03

10 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1986
Registered office changed on 10/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Oct 1986
Certificate of Incorporation

08 Oct 1986
Incorporation

MORTIMER FEEDS LIMITED Charges

5 June 2009
Legal charge
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 swan street congleton cheshire by way of fixed charge…
5 December 2008
Legal charge
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a 18 fowler street macclesfield t/no…
4 July 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 24 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 park lane congleton cheshire. By way of fixed charge the…
4 June 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied on 14 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a wood hill view old hall old hall street…
3 April 1998
Legal charge
Delivered: 9 April 1998
Status: Satisfied on 7 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plot of land adjoining sandle heath mill alderley road…
4 April 1997
Legal charge
Delivered: 12 April 1997
Status: Satisfied on 7 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plot of land adjoining sandle heath mill alderley road…
23 October 1996
Legal charge
Delivered: 30 October 1996
Status: Satisfied on 7 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plot of land at sandle heath chelford nether alderley…
3 February 1992
Debenture
Delivered: 6 February 1992
Status: Satisfied on 7 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1988
Mortgage
Delivered: 15 September 1988
Status: Satisfied on 8 April 1992
Persons entitled: Lloyds Bank PLC
Description: F/H oproperty k/a shed 6 corbishley farm nether alderley…
19 August 1988
Debenture
Delivered: 23 August 1988
Status: Satisfied on 16 April 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…