D.J. HAGGETT BUTCHERS LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 5PD

Company number 03375389
Status Active
Incorporation Date 23 May 1997
Company Type Private Limited Company
Address ASHLEY COURT COTTAGE BACK LANE, ASHLEY, TIVERTON, DEVON, EX16 5PD
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 86,002 . The most likely internet sites of D.J. HAGGETT BUTCHERS LIMITED are www.djhaggettbutchers.co.uk, and www.d-j-haggett-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Newton St Cyres Rail Station is 8.4 miles; to Crediton Rail Station is 9.6 miles; to Whimple Rail Station is 10.2 miles; to Pinhoe Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D J Haggett Butchers Limited is a Private Limited Company. The company registration number is 03375389. D J Haggett Butchers Limited has been working since 23 May 1997. The present status of the company is Active. The registered address of D J Haggett Butchers Limited is Ashley Court Cottage Back Lane Ashley Tiverton Devon Ex16 5pd. . HAGGETT, Alison Norah is a Secretary of the company. HAGGETT, David John is a Director of the company. Secretary HAGGETT, David John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAGGETT, Denise has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
HAGGETT, Alison Norah
Appointed Date: 01 March 1999

Director
HAGGETT, David John
Appointed Date: 01 June 1997
67 years old

Resigned Directors

Secretary
HAGGETT, David John
Resigned: 01 March 1999
Appointed Date: 01 June 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 June 1997
Appointed Date: 23 May 1997

Director
HAGGETT, Denise
Resigned: 28 February 1999
Appointed Date: 01 June 1997
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 June 1997
Appointed Date: 23 May 1997

Persons With Significant Control

Dr Alison Norah Haggett
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David John Haggett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D.J. HAGGETT BUTCHERS LIMITED Events

25 May 2017
Confirmation statement made on 23 May 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 30 June 2016
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 86,002

27 Nov 2015
Total exemption small company accounts made up to 30 June 2015
02 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 86,002

...
... and 53 more events
05 Jul 1997
Director resigned
04 Jul 1997
Nc inc already adjusted 30/06/97
04 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Jul 1997
Particulars of mortgage/charge
23 May 1997
Incorporation

D.J. HAGGETT BUTCHERS LIMITED Charges

16 June 2008
Mortgage
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 exeter road, silverton, exeter, devont/no DN333059…
27 February 2006
Mortgage
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 4 newcourt road silverton exeter devon t/no DN366621…
29 December 2005
Debenture
Delivered: 3 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1997
Mortgage deed
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 newcourt road the square silverton nr.exeter…