FENTON BARNS (MANUFACTURING) LIMITED
SANQUHAR FENTON BARNS (SCOTLAND) LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG4 6RB

Company number SC074992
Status Active
Incorporation Date 29 May 1981
Company Type Private Limited Company
Address ANN MCMULLAN, UNIT 1 GREYSTONE AVENUE, KELLOHOLM, SANQUHAR, DUMFRIESSHIRE, DG4 6RB
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of FENTON BARNS (MANUFACTURING) LIMITED are www.fentonbarnsmanufacturing.co.uk, and www.fenton-barns-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Fenton Barns Manufacturing Limited is a Private Limited Company. The company registration number is SC074992. Fenton Barns Manufacturing Limited has been working since 29 May 1981. The present status of the company is Active. The registered address of Fenton Barns Manufacturing Limited is Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire Dg4 6rb. . GODFREY, Susan Mary is a Secretary of the company. GODFREY, Susan Mary is a Director of the company. GODFREY, Wayne is a Director of the company. HILL, Alan George is a Director of the company. Secretary PATTERSON, Andrew Mark has been resigned. Director CHALMERS-WATSON, Keith has been resigned. Director GODFREY, Martyn has been resigned. Director HODGSON, Allan Ferguson has been resigned. Director HUMBLE, Peter has been resigned. Director HUTCHESON, William Scott has been resigned. Director LESSELS, Norman has been resigned. Director PATTERSON, Andrew Mark has been resigned. Director WILSON, Colin Graham has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
GODFREY, Susan Mary
Appointed Date: 19 July 1999

Director
GODFREY, Susan Mary
Appointed Date: 19 July 1999
66 years old

Director
GODFREY, Wayne
Appointed Date: 10 October 2012
53 years old

Director
HILL, Alan George
Appointed Date: 16 July 2014
57 years old

Resigned Directors

Secretary
PATTERSON, Andrew Mark
Resigned: 19 July 1999

Director
CHALMERS-WATSON, Keith
Resigned: 19 July 1999
80 years old

Director
GODFREY, Martyn
Resigned: 02 August 2010
Appointed Date: 19 July 1999
75 years old

Director
HODGSON, Allan Ferguson
Resigned: 03 October 1995
80 years old

Director
HUMBLE, Peter
Resigned: 31 October 1998
93 years old

Director
HUTCHESON, William Scott
Resigned: 31 December 2004
Appointed Date: 19 July 1999
61 years old

Director
LESSELS, Norman
Resigned: 11 November 1993
87 years old

Director
PATTERSON, Andrew Mark
Resigned: 19 July 1999
Appointed Date: 11 November 1993
70 years old

Director
WILSON, Colin Graham
Resigned: 28 July 1999
Appointed Date: 11 November 1993
91 years old

FENTON BARNS (MANUFACTURING) LIMITED Events

24 Feb 2017
Satisfaction of charge 1 in full
15 Dec 2016
Satisfaction of charge 2 in full
26 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 126 more events
22 Apr 1988
Return made up to 24/03/88; full list of members

09 Apr 1987
Return made up to 26/03/87; full list of members

01 Apr 1987
Full accounts made up to 31 December 1986

23 Jan 1987
Return made up to 27/03/82; full list of members

29 May 1981
Certificate of incorporation

FENTON BARNS (MANUFACTURING) LIMITED Charges

9 November 2005
Floating charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
22 March 1994
Standard security
Delivered: 31 March 1994
Status: Satisfied on 15 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole a lease granted by D.C. watson & sons (fenton…
21 September 1982
Bond & floating charge
Delivered: 28 September 1982
Status: Satisfied on 24 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…