MEADOW FOODS (HOLDINGS) LIMITED
CHESTER BODFARI LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH4 9JS
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

Secretary
MCDONALD, James Damian
Appointed Date: 04 May 1995

Director
CHANTLER, Mark Henry
Appointed Date: 22 October 2014
39 years old

Director
CHANTLER, Simon
Appointed Date: 04 May 1995
66 years old

Director
MCDONALD, James Damian
Appointed Date: 07 July 1999
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 May 1995
Appointed Date: 04 May 1995

Director
DEAKIN, Paul Lawrence
Resigned: 09 September 2016
Appointed Date: 01 January 2005
66 years old

Director
LAMBERT, John Derek
Resigned: 28 October 2010
Appointed Date: 01 March 2007
74 years old

Director
MIDDLETON, Ronald Patrick
Resigned: 28 October 2010
Appointed Date: 01 March 2007
74 years old

Director
NEWTON, David Alexander
Resigned: 31 December 2004
Appointed Date: 01 October 1996
83 years old

Director
OLDMEADOW, Norman Robert
Resigned: 28 October 2010
Appointed Date: 29 June 1995
78 years old

Director
PICKERING, Alec
Resigned: 09 September 2016
Appointed Date: 14 November 2012
55 years old

Director
PICKERING, David Owen, Dr
Resigned: 25 December 2012
Appointed Date: 04 May 1995
83 years old

Director
PICKERING, John Michael
Resigned: 01 January 2012
Appointed Date: 04 May 1995
85 years old

Director
PICKERING, Josephine Elizabeth
Resigned: 09 September 2016
Appointed Date: 01 January 2012
78 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

MEADOW FOODS (HOLDINGS) LIMITED Charges

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…