Company number 02801903
Status Active
Incorporation Date 19 March 1993
Company Type Private Limited Company
Address BEWELL HOUSE, BEWELL STREET, HEREFORD, HEREFORDSHIRE, HR4 0BA
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 100,000
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of L.D.A. MEATS LIMITED are www.ldameats.co.uk, and www.l-d-a-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. L D A Meats Limited is a Private Limited Company.
The company registration number is 02801903. L D A Meats Limited has been working since 19 March 1993.
The present status of the company is Active. The registered address of L D A Meats Limited is Bewell House Bewell Street Hereford Herefordshire Hr4 0ba. The company`s financial liabilities are £94.89k. It is £-8.05k against last year. The cash in hand is £0.88k. It is £-0.13k against last year. And the total assets are £99.82k, which is £-0.02k against last year. NEWELL, Mark Richard is a Secretary of the company. HILL, Gareth Jon is a Director of the company. NEWELL, Mark Richard is a Director of the company. Secretary GODFREY, Derek Hugh has been resigned. Secretary SPENCER, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWLEY, Michael John has been resigned. Director GODFREY, Derek Hugh has been resigned. Director SPENCER, Michael has been resigned. The company operates in "Wholesale of meat and meat products".
l.d.a. meats Key Finiance
LIABILITIES
£94.89k
-8%
CASH
£0.88k
-14%
TOTAL ASSETS
£99.82k
-1%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 1993
Appointed Date: 19 March 1993
Director
SPENCER, Michael
Resigned: 31 March 2005
Appointed Date: 19 March 1993
88 years old
L.D.A. MEATS LIMITED Events
29 March 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied
on 8 July 2010
Persons entitled: Michael Spencer
Description: The leasehold premises being unit 4 lynden business park…
23 April 1996
Debenture
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1995
Legal charge
Delivered: 12 August 1995
Status: Satisfied
on 8 July 2010
Persons entitled: Derek Hugh Godfrey
Description: All that piece or parcel of land k/a the ledbury abbatoir…
5 November 1993
Legal charge
Delivered: 10 November 1993
Status: Satisfied
on 8 July 2010
Persons entitled: Ann Godfrey
Description: Land k/a the ledbury abattoir the homend ledbury county of…
6 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied
on 23 July 2010
Persons entitled: Phillip Ellis Burton
Description: Land k/a the ledbury abattoir the homend ledbury.
6 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied
on 23 July 2010
Persons entitled: John Bishop
Description: Land k/a the ledbury abattoir the homend ledbury.
6 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied
on 23 July 2010
Persons entitled: Walter Bishop
Description: Land k/a the ledbury abattoir the homend ledbury.
6 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied
on 23 July 2010
Persons entitled: John Gerald Short
Description: Land k/a the ledbury abattoir the homend ledbury.
6 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied
on 23 July 2010
Persons entitled: Roger Cousins
Description: Land k/a the ledbury abattoir the homend ledbury.
6 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied
on 23 July 2010
Persons entitled: David Hodgeson
Description: Land k/a the ledbury abattoir the homend ledbury.
6 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied
on 23 July 2010
Persons entitled: Arnold Ralph Goodwin
Description: Land k/a the ledbury abattoir the homend ledbury.
6 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied
on 23 July 2010
Persons entitled: Robert James Barrett
Description: Land k/a the ledbury abattoir the homend ledbury.
6 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied
on 23 July 2010
Persons entitled: Graham Ronald Baker
Description: Land k/a the ledbury abattior the homend ledbury.
5 April 1993
Legal charge
Delivered: 22 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land k/s the ledbury abattoir the homend ledbury.