Company number 02568679
Status Active
Incorporation Date 14 December 1990
Company Type Private Limited Company
Address NANTWICH ROAD, WARDLE, NANTWICH, CHESHIRE, CW5 6BP
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 May 2016; Termination of appointment of Brendon James Banner as a director on 31 August 2016. The most likely internet sites of S.C. FEEDS LIMITED are www.scfeeds.co.uk, and www.s-c-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. S C Feeds Limited is a Private Limited Company.
The company registration number is 02568679. S C Feeds Limited has been working since 14 December 1990.
The present status of the company is Active. The registered address of S C Feeds Limited is Nantwich Road Wardle Nantwich Cheshire Cw5 6bp. . ANDREW, Stephen Robert is a Secretary of the company. ANDREW, Stephen Robert is a Director of the company. DOWNIE, Andrew is a Director of the company. WHITING, Richard Antony is a Director of the company. Secretary DEANE, Bryan has been resigned. Director BANNER, Brendon James has been resigned. Director DEANE, Bryan has been resigned. Director DEANE, Roger Michael Robert has been resigned. Director EVINGTON, Mark Ian has been resigned. Director KENMUIR, Ian Alexander has been resigned. Director WARRINGTON, David has been resigned. Director WILLIAMS, Andrew Peter has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".
Current Directors
Resigned Directors
Director
WARRINGTON, David
Resigned: 16 May 2014
Appointed Date: 29 November 2013
69 years old
Persons With Significant Control
Nwf Agriculture Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
S.C. FEEDS LIMITED Events
15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
25 Oct 2016
Full accounts made up to 31 May 2016
05 Sep 2016
Termination of appointment of Brendon James Banner as a director on 31 August 2016
25 Jan 2016
Termination of appointment of Andrew Peter Williams as a director on 31 December 2015
23 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
...
... and 84 more events
03 Sep 1991
Accounting reference date notified as 30/04
09 Jan 1991
New director appointed
09 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Jan 1991
Registered office changed on 09/01/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 Dec 1990
Incorporation
29 November 2013
Charge code 0256 8679 0003
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0256 8679 0002
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 May 1996
Mortgage debenture
Delivered: 31 May 1996
Status: Satisfied
on 2 December 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…