G W PADLEY POULTRY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6HH

Company number 00668128
Status Active
Incorporation Date 19 August 1960
Company Type Private Limited Company
Address CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6HH
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 890,000 . The most likely internet sites of G W PADLEY POULTRY LIMITED are www.gwpadleypoultry.co.uk, and www.g-w-padley-poultry.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. G W Padley Poultry Limited is a Private Limited Company. The company registration number is 00668128. G W Padley Poultry Limited has been working since 19 August 1960. The present status of the company is Active. The registered address of G W Padley Poultry Limited is Cumberland Court 80 Mount Street Nottingham Nottinghamshire Ng1 6hh. . WILLOUGHBY CORPORATE SECRETARIAL LIMITED is a Secretary of the company. PADLEY, David George is a Director of the company. PADLEY, Doris is a Director of the company. Secretary PATTRICK, Richard Mark Andrew has been resigned. Secretary WILKINSON, Leslie John has been resigned. Director BROADHEAD, Michael has been resigned. Director HAMBLY, Peter Dudley has been resigned. Director HART, David Barrington has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Appointed Date: 07 May 2004

Director
PADLEY, David George

71 years old

Director
PADLEY, Doris

98 years old

Resigned Directors

Secretary
PATTRICK, Richard Mark Andrew
Resigned: 07 May 2004
Appointed Date: 01 August 2001

Secretary
WILKINSON, Leslie John
Resigned: 31 July 2001

Director
BROADHEAD, Michael
Resigned: 01 February 1993
88 years old

Director
HAMBLY, Peter Dudley
Resigned: 31 July 1998
86 years old

Director
HART, David Barrington
Resigned: 07 May 2004
74 years old

Persons With Significant Control

G W Padley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G W PADLEY POULTRY LIMITED Events

18 Nov 2016
Confirmation statement made on 10 November 2016 with updates
26 Apr 2016
Full accounts made up to 31 July 2015
25 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 890,000

30 Jun 2015
Auditor's resignation
25 Jun 2015
Auditor's resignation
...
... and 130 more events
18 Sep 1975
Accounts made up to 31 July 1974
03 Jun 1973
Accounts made up to 31 July 2073
08 Oct 1971
Increase in nominal capital
07 Aug 1969
Memorandum of association
19 Aug 1960
Incorporation

G W PADLEY POULTRY LIMITED Charges

20 September 1982
Further guarantee and debenture
Delivered: 27 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
20 September 1982
Legal charge
Delivered: 27 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold premises in west street, billinghah, lincolnshire.
20 September 1982
Legal charge
Delivered: 27 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold premises off west street, billingham. Lincolnshire.
9 June 1969
Trust deed
Delivered: 18 June 1969
Status: Satisfied on 13 July 2001
Persons entitled: Royal Exchange Assurance
Description: By way of floating charge. Undertaking and all property and…
9 April 1969
Charge without instrument
Delivered: 29 April 1969
Status: Satisfied on 13 July 2001
Persons entitled: Royal Exchange Assurance.
Description: Undertaking and assets present and future including…
1 April 1969
Trust deed
Delivered: 10 April 1969
Status: Satisfied on 13 July 2001
Persons entitled: Royal Exchange Assurance
Description: By way of floating charge. Undertaking and all property and…