JOHN DALZIEL (MEATS) LIMITED
LANCASHIRE

Hellopages » Lancashire » Preston » PR1 7XN

Company number 01925238
Status Active
Incorporation Date 24 June 1985
Company Type Private Limited Company
Address ELLIOT STREET, OFF AQUEDUCT, STREET, PRESTON, LANCASHIRE, PR1 7XN
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOHN DALZIEL (MEATS) LIMITED are www.johndalzielmeats.co.uk, and www.john-dalziel-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. John Dalziel Meats Limited is a Private Limited Company. The company registration number is 01925238. John Dalziel Meats Limited has been working since 24 June 1985. The present status of the company is Active. The registered address of John Dalziel Meats Limited is Elliot Street Off Aqueduct Street Preston Lancashire Pr1 7xn. . DAVIS, John Conlin is a Secretary of the company. DAVIS, John Conlin is a Director of the company. RAYTON, Peter is a Director of the company. Secretary BUTTERWORTH, Paul Richard has been resigned. Secretary DALZIEL, Jacqueline has been resigned. Secretary WHITHAM, Russell Craig has been resigned. Secretary A T (LYTHAM) LIMITED has been resigned. Director DALZIEL, Jacqueline has been resigned. Director DALZIEL, John Richard has been resigned. Director DALZIEL, Julie has been resigned. Director WHITHAM, Russell Craig has been resigned. The company operates in "Wholesale of meat and meat products".


john dalziel (meats) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIS, John Conlin
Appointed Date: 28 July 2004

Director
DAVIS, John Conlin
Appointed Date: 28 July 2004
77 years old

Director
RAYTON, Peter
Appointed Date: 28 July 2004
72 years old

Resigned Directors

Secretary
BUTTERWORTH, Paul Richard
Resigned: 20 February 1995
Appointed Date: 16 November 1994

Secretary
DALZIEL, Jacqueline
Resigned: 16 November 1994

Secretary
WHITHAM, Russell Craig
Resigned: 03 June 2004
Appointed Date: 20 February 1995

Secretary
A T (LYTHAM) LIMITED
Resigned: 27 July 2004
Appointed Date: 03 June 2004

Director
DALZIEL, Jacqueline
Resigned: 26 January 1996
70 years old

Director
DALZIEL, John Richard
Resigned: 19 April 1999
73 years old

Director
DALZIEL, Julie
Resigned: 04 June 2004
Appointed Date: 19 April 1999
69 years old

Director
WHITHAM, Russell Craig
Resigned: 28 February 2007
Appointed Date: 03 June 2004
62 years old

Persons With Significant Control

Mr Peter Rayton
Notified on: 31 October 2016
72 years old
Nature of control: Has significant influence or control

JOHN DALZIEL (MEATS) LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 31 October 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200,000

31 Oct 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200,000

...
... and 87 more events
05 May 1988
Full accounts made up to 31 August 1987

30 Jul 1987
Accounting reference date shortened from 31/03 to 31/08

24 Jun 1987
Accounts made up to 31 August 1986

24 Jun 1987
Return made up to 18/12/86; full list of members

24 Jun 1985
Certificate of incorporation

JOHN DALZIEL (MEATS) LIMITED Charges

16 August 2004
Debenture
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Fixed and floating charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 December 1994
Legal mortgage
Delivered: 29 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC,
Description: The leasehold property knwon as unit 9, windsor park…
18 November 1994
Mortgage debenture
Delivered: 28 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 June 1992
Legal charge
Delivered: 25 June 1992
Status: Satisfied on 13 April 1995
Persons entitled: Barclays Bank PLC
Description: Unit 9 windsor park garstang lancs t/no LA666504.
24 September 1985
Debenture
Delivered: 1 October 1985
Status: Satisfied on 13 April 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…