DOVEY PREMIUM PRODUCTS LIMITED
POOLE DORSET POULTRY PACKERS LIMITED

Hellopages » Dorset » Poole » BH16 5BN

Company number 01277972
Status Active
Incorporation Date 21 September 1976
Company Type Private Limited Company
Address DPP HOUSE 498 BLANDFORD ROAD, HAMWORTHY, POOLE, DORSET, BH16 5BN
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Register(s) moved to registered inspection location St Denys House 22 East Hill St. Austell Cornwall PL25 4TR; Register inspection address has been changed to St Denys House 22 East Hill St. Austell Cornwall PL25 4TR. The most likely internet sites of DOVEY PREMIUM PRODUCTS LIMITED are www.doveypremiumproducts.co.uk, and www.dovey-premium-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Poole Rail Station is 1.8 miles; to Holton Heath Rail Station is 2.8 miles; to Branksome Rail Station is 4.4 miles; to Wareham Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dovey Premium Products Limited is a Private Limited Company. The company registration number is 01277972. Dovey Premium Products Limited has been working since 21 September 1976. The present status of the company is Active. The registered address of Dovey Premium Products Limited is Dpp House 498 Blandford Road Hamworthy Poole Dorset Bh16 5bn. . DOVEY, Geoffrey Alan James is a Director of the company. DOVEY, Jeremy David is a Director of the company. Secretary DOVEY, Gwenda Mary has been resigned. Secretary THORNE, Richard John has been resigned. Director DOVEY, Alan Cecil George has been resigned. Director DOVEY, Gwenda Mary has been resigned. Director DOVEY, James Trevor has been resigned. Director TAM, Celia Mary has been resigned. Director THORNE, Richard John has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
DOVEY, Geoffrey Alan James
Appointed Date: 30 July 1996
66 years old

Director
DOVEY, Jeremy David

60 years old

Resigned Directors

Secretary
DOVEY, Gwenda Mary
Resigned: 28 February 2007

Secretary
THORNE, Richard John
Resigned: 06 May 2011
Appointed Date: 07 March 2007

Director
DOVEY, Alan Cecil George
Resigned: 23 December 2004
95 years old

Director
DOVEY, Gwenda Mary
Resigned: 28 February 2007
95 years old

Director
DOVEY, James Trevor
Resigned: 28 February 2007
64 years old

Director
TAM, Celia Mary
Resigned: 28 February 2007
68 years old

Director
THORNE, Richard John
Resigned: 06 May 2011
Appointed Date: 30 July 1996
75 years old

Persons With Significant Control

Mr Geoffrey Alan James Dovey
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy David Dovey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOVEY PREMIUM PRODUCTS LIMITED Events

30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
19 Aug 2016
Register(s) moved to registered inspection location St Denys House 22 East Hill St. Austell Cornwall PL25 4TR
19 Aug 2016
Register inspection address has been changed to St Denys House 22 East Hill St. Austell Cornwall PL25 4TR
11 May 2016
Total exemption small company accounts made up to 29 February 2016
24 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,550

...
... and 103 more events
17 Dec 1987
Return made up to 07/12/87; full list of members

23 Dec 1986
Accounts for a small company made up to 28 February 1986

23 Dec 1986
Return made up to 13/12/86; full list of members

06 Nov 1986
Particulars of mortgage/charge

21 Sep 1976
Incorporation

DOVEY PREMIUM PRODUCTS LIMITED Charges

24 May 2013
Charge code 0127 7972 0013
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
25 April 2012
Legal assignment of contract monies
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2012
Floating charge
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Floating charge over all undertaking and assets owned or…
4 April 2012
Fixed charge on purchased debts which fail to vest
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
20 January 1998
Debenture
Delivered: 6 February 1998
Status: Satisfied on 3 May 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1991
Legal charge
Delivered: 4 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal morgage the l/h property k/a or being 498…
4 September 1989
Legal mortgage
Delivered: 7 September 1989
Status: Satisfied on 26 July 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being piece of land being unit 8…
14 April 1989
Mortgage
Delivered: 25 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 498 blandford road hamworthy poole dorset. And goodwill…
30 December 1988
Mortgage
Delivered: 6 January 1989
Status: Satisfied on 31 October 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land & property at 498, blandford road, hamworthy pool…
28 October 1986
Legal charge
Delivered: 6 November 1986
Status: Satisfied on 6 September 1989
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditments and premises being:- plot 92…
6 April 1986
Legal charge
Delivered: 13 May 1986
Status: Satisfied on 6 September 1989
Persons entitled: Midland Bank PLC
Description: F/H land & premises unit 8, factory road, upton, pool…
4 May 1984
Legal charge
Delivered: 11 May 1984
Status: Satisfied on 6 September 1989
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 7 allens lane hamworthy poole…