TATTENHALL DAIRY PRODUCTS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 9NE

Company number 02008421
Status Active
Incorporation Date 9 April 1986
Company Type Private Limited Company
Address DRUMLAN HALL FARM, NEWTON LANE, TATTENHALL, CHESTER, CHESHIRE, CH3 9NE
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 10,000 . The most likely internet sites of TATTENHALL DAIRY PRODUCTS LIMITED are www.tattenhalldairyproducts.co.uk, and www.tattenhall-dairy-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Tattenhall Dairy Products Limited is a Private Limited Company. The company registration number is 02008421. Tattenhall Dairy Products Limited has been working since 09 April 1986. The present status of the company is Active. The registered address of Tattenhall Dairy Products Limited is Drumlan Hall Farm Newton Lane Tattenhall Chester Cheshire Ch3 9ne. . FELL, Margaret Anne is a Secretary of the company. FELL, Graeme Mark is a Director of the company. FELL, Jonathan Gareth is a Director of the company. FELL, Margaret Anne is a Director of the company. FELL, Thomas Laurie is a Director of the company. Secretary THOMAS, Peter David has been resigned. Director THOMAS, Peter David has been resigned. The company operates in "Manufacture of ice cream".


Current Directors

Secretary
FELL, Margaret Anne
Appointed Date: 01 October 1992

Director
FELL, Graeme Mark
Appointed Date: 01 August 2012
56 years old

Director
FELL, Jonathan Gareth
Appointed Date: 24 September 2004
54 years old

Director
FELL, Margaret Anne
Appointed Date: 01 October 1992
80 years old

Director
FELL, Thomas Laurie

81 years old

Resigned Directors

Secretary
THOMAS, Peter David
Resigned: 01 October 1992

Director
THOMAS, Peter David
Resigned: 01 October 1992
82 years old

Persons With Significant Control

Mrs Margaret Anne Fell
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Laurie Fell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TATTENHALL DAIRY PRODUCTS LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

04 Jan 2016
Director's details changed for Mr Jonathan Gareth Fell on 3 December 2014
04 Jan 2016
Director's details changed for Mr Graeme Mark Fell on 3 December 2014
...
... and 84 more events
25 Sep 1986
Accounting reference date notified as 31/08

30 Jul 1986
Company name changed vitalquote LIMITED\certificate issued on 30/07/86

05 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1986
Registered office changed on 05/06/86 from: epworth house 25/35 city road london EC1Y 1AA

02 Jun 1986
Gazettable document

TATTENHALL DAIRY PRODUCTS LIMITED Charges

29 April 2015
Charge code 0200 8421 0005
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a drumlan hall farm, newton lane, newton by…
29 April 2015
Charge code 0200 8421 0004
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 7 old mill place, tattenhall, chester and…
10 July 2000
Mortgage debenture
Delivered: 17 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 February 1993
Fixed and floating charge
Delivered: 17 February 1993
Status: Satisfied on 15 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1989
Mortgage debenture
Delivered: 21 July 1989
Status: Satisfied on 25 March 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…