MIDLAND PIG PRODUCERS LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » Lichfield » DE13 7AB

Company number 00995699
Status Active
Incorporation Date 30 November 1970
Company Type Private Limited Company
Address RYKNIELD HOUSE, ALREWAS, BURTON ON TRENT, DE13 7AB
Home Country United Kingdom
Nature of Business 01460 - Raising of swine/pigs
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 30 April 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 70,000 . The most likely internet sites of MIDLAND PIG PRODUCERS LIMITED are www.midlandpigproducers.co.uk, and www.midland-pig-producers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Burton-on-Trent Rail Station is 7.1 miles; to Blake Street Rail Station is 9.2 miles; to Butlers Lane Rail Station is 9.9 miles; to Four Oaks Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Pig Producers Limited is a Private Limited Company. The company registration number is 00995699. Midland Pig Producers Limited has been working since 30 November 1970. The present status of the company is Active. The registered address of Midland Pig Producers Limited is Ryknield House Alrewas Burton On Trent De13 7ab. . LEAVESLEY, John William is a Secretary of the company. BARKER, Martin James is a Director of the company. BLACKSTONE, Joseph Gordon is a Director of the company. DIGBY, Trevor John is a Director of the company. LEAVESLEY, James Thomas is a Director of the company. LEAVESLEY, James David is a Director of the company. LEAVESLEY, John William is a Director of the company. Secretary MONTGOMERY, Ian James has been resigned. Director BLACKSTONE, John Grummitt has been resigned. Director EVANS, John Gilbert has been resigned. Director LEAVESLEY, Margaret Anne has been resigned. Director MONTGOMERY, Ian James has been resigned. The company operates in "Raising of swine/pigs".


Current Directors

Secretary
LEAVESLEY, John William
Appointed Date: 01 June 1998

Director
BARKER, Martin James
Appointed Date: 01 November 1994
64 years old

Director
BLACKSTONE, Joseph Gordon
Appointed Date: 01 November 1994
71 years old

Director
DIGBY, Trevor John
Appointed Date: 09 March 2012
67 years old

Director
LEAVESLEY, James Thomas
Appointed Date: 31 May 2003
63 years old

Director

Director
LEAVESLEY, John William
Appointed Date: 18 June 1998
56 years old

Resigned Directors

Secretary
MONTGOMERY, Ian James
Resigned: 01 June 1998

Director
BLACKSTONE, John Grummitt
Resigned: 31 January 1995
97 years old

Director
EVANS, John Gilbert
Resigned: 31 May 2003
81 years old

Director
LEAVESLEY, Margaret Anne
Resigned: 15 March 2012
92 years old

Director
MONTGOMERY, Ian James
Resigned: 01 June 1998
87 years old

Persons With Significant Control

J. T. Leavesley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLAND PIG PRODUCERS LIMITED Events

13 Dec 2016
Confirmation statement made on 2 December 2016 with updates
12 Dec 2016
Full accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 70,000

01 Dec 2015
Full accounts made up to 30 April 2015
23 Jan 2015
Full accounts made up to 30 April 2014
...
... and 103 more events
18 Nov 1986
Full accounts made up to 31 January 1986

18 Nov 1986
Return made up to 14/11/86; full list of members

12 Apr 1983
Accounts made up to 31 January 1982
21 Feb 1978
Particulars of mortgage/charge
30 Nov 1970
Incorporation

MIDLAND PIG PRODUCERS LIMITED Charges

11 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Wheaton aston farm little onn stafford t/no SF481243 with…
11 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Pig unti mere road branston t/no LL125127 with the benefit…
11 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on south west side hayend lane fradley t/nos. SF168467…
11 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land & buildings part of, upper farm, warborough t/no…
11 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tanpit farm broad lane aughton ormskirk lancashire t/no…
7 April 2011
Legal mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buidlings forming part of woodyard lane farm…
7 April 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2009
Debenture
Delivered: 12 February 2009
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2008
Legal charge
Delivered: 16 September 2008
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at tanpit farm broad lane aughton t/no…
6 May 2008
Legal charge
Delivered: 7 May 2008
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at upper farm, warborough t/no. ON114306…
6 May 2008
Legal charge
Delivered: 7 May 2008
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of hay end lane…
6 May 2008
Legal charge
Delivered: 7 May 2008
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Woodyard lane farm, woodyard lane, foston t/no. DY98073 by…
6 May 2008
Legal charge
Delivered: 7 May 2008
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Wheaton aston farm. Little onn, stafford. T/no. SF481243 by…
5 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H-branston pig unit mere road branston lincolnshire…
21 August 1989
Legal mortgage
Delivered: 6 September 1989
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fields farm osgathorpe leicestershire t/n lt 165413 and the…
2 February 1978
Mortgage
Delivered: 21 February 1978
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H wheaton aston farm, church eaton, stafford. (See doc…
1 June 1971
Legal charge
Delivered: 14 June 1971
Status: Satisfied on 28 December 1995
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Wheaton aston farm, church eaton, staffordshire.