Company number 03055242
Status Active
Incorporation Date 4 May 1995
Company Type Private Limited Company
Address ROUGH HILL, MARLSTON-CUM-LACHE, CHESTER, CH4 9JS
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
RES13 ‐
Facilities agreement 07/10/2016
; Termination of appointment of Alec Pickering as a director on 9 September 2016. The most likely internet sites of MEADOW FOODS (HOLDINGS) LIMITED are www.meadowfoodsholdings.co.uk, and www.meadow-foods-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Meadow Foods Holdings Limited is a Private Limited Company.
The company registration number is 03055242. Meadow Foods Holdings Limited has been working since 04 May 1995.
The present status of the company is Active. The registered address of Meadow Foods Holdings Limited is Rough Hill Marlston Cum Lache Chester Ch4 9js. . MCDONALD, James Damian is a Secretary of the company. CHANTLER, Mark Henry is a Director of the company. CHANTLER, Simon is a Director of the company. MCDONALD, James Damian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEAKIN, Paul Lawrence has been resigned. Director LAMBERT, John Derek has been resigned. Director MIDDLETON, Ronald Patrick has been resigned. Director NEWTON, David Alexander has been resigned. Director OLDMEADOW, Norman Robert has been resigned. Director PICKERING, Alec has been resigned. Director PICKERING, David Owen, Dr has been resigned. Director PICKERING, John Michael has been resigned. Director PICKERING, Josephine Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Liquid milk and cream production".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 May 1995
Appointed Date: 04 May 1995
Director
PICKERING, Alec
Resigned: 09 September 2016
Appointed Date: 14 November 2012
55 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 May 1995
Appointed Date: 04 May 1995
MEADOW FOODS (HOLDINGS) LIMITED Events
09 Jan 2017
Group of companies' accounts made up to 31 March 2016
03 Nov 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES13 ‐
Facilities agreement 07/10/2016
17 Oct 2016
Termination of appointment of Alec Pickering as a director on 9 September 2016
17 Oct 2016
Termination of appointment of Josephine Elizabeth Pickering as a director on 9 September 2016
17 Oct 2016
Termination of appointment of Paul Lawrence Deakin as a director on 9 September 2016
...
... and 86 more events
16 May 1995
New director appointed
16 May 1995
New director appointed
16 May 1995
New secretary appointed;director resigned
16 May 1995
Secretary resigned;new director appointed
04 May 1995
Incorporation
7 October 2016
Charge code 0305 5242 0004
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 July 2004
Guarantee & debenture
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1999
Mortgage debenture by deed
Delivered: 15 December 1999
Status: Satisfied
on 26 May 2010
Persons entitled: Lombard North Central PLC
Description: Fixed charge over the company's f/h and l/h property…
5 July 1999
Mortgage debenture
Delivered: 14 July 1999
Status: Satisfied
on 26 May 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…