MCINTYRE MEATS LIMITED
LEYBURN MCINTYRE FARM SERVICES LIMITED CASTLEVIEW CONFECTIONERY LIMITED

Hellopages » North Yorkshire » Richmondshire » DL8 3EP

Company number 04138530
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address THE ABATTOIR, EAST BORWINS FARM BAINBRIDGE, LEYBURN, NORTH YORKSHIRE, DL8 3EP
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat, 10130 - Production of meat and poultry meat products, 46240 - Wholesale of hides, skins and leather, 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Registration of charge 041385300006, created on 14 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MCINTYRE MEATS LIMITED are www.mcintyremeats.co.uk, and www.mcintyre-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Mcintyre Meats Limited is a Private Limited Company. The company registration number is 04138530. Mcintyre Meats Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Mcintyre Meats Limited is The Abattoir East Borwins Farm Bainbridge Leyburn North Yorkshire Dl8 3ep. . MCINTYRE, Lindsey Marie is a Secretary of the company. MCINTYRE, Lindsey Marie is a Director of the company. MCINTYRE, Martin Richard is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JAMESON, Graham Edward has been resigned. Director KELLY, David Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
MCINTYRE, Lindsey Marie
Appointed Date: 04 May 2001

Director
MCINTYRE, Lindsey Marie
Appointed Date: 04 May 2001
50 years old

Director
MCINTYRE, Martin Richard
Appointed Date: 04 May 2001
59 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 10 January 2001

Director
JAMESON, Graham Edward
Resigned: 22 March 2004
Appointed Date: 19 June 2002
54 years old

Director
KELLY, David Andrew
Resigned: 14 October 2003
Appointed Date: 19 June 2002
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 May 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Mrs Lindsey Marie Mcintyre
Notified on: 1 January 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Richard Mcintyre
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCINTYRE MEATS LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
15 Apr 2016
Registration of charge 041385300006, created on 14 April 2016
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 250,039

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
25 Jul 2001
New director appointed
25 Jul 2001
New secretary appointed;new director appointed
25 Jul 2001
Registered office changed on 25/07/01 from: 12 york place leeds west yorkshire LS1 2DS
04 May 2001
Company name changed castleview confectionery LIMITED\certificate issued on 04/05/01
10 Jan 2001
Incorporation

MCINTYRE MEATS LIMITED Charges

14 April 2016
Charge code 0413 8530 0006
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
30 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 22 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as or being land and buildings at…
14 May 2003
Debenture
Delivered: 24 May 2003
Status: Satisfied on 22 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 April 2003
Chattel mortgage
Delivered: 2 May 2003
Status: Satisfied on 22 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All plant machinery chattels or other equipment described…
19 June 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 11 April 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property known as or being land at east borwins…
19 June 2002
Debenture
Delivered: 28 June 2002
Status: Satisfied on 11 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…