ESSENTIA PROTEIN SOLUTIONS LIMITED
TIPTON BHJ INGREDIENTS UK LIMITED BHJ UK PROTEIN FOODS LIMITED DANEXPORT PROTEIN FOODS LIMITED PROTEIN FOODS (U.K.) LIMITED

Hellopages » West Midlands » Sandwell » DY4 9DU

Company number 00946600
Status Active
Incorporation Date 23 January 1969
Company Type Private Limited Company
Address UNITS 10 & 11 RAMSAY ROAD, BARNFIELD INDUSTRIAL ESTATE, TIPTON, WEST MIDLANDS, DY4 9DU
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Auditor's resignation; Auditor's resignation. The most likely internet sites of ESSENTIA PROTEIN SOLUTIONS LIMITED are www.essentiaproteinsolutions.co.uk, and www.essentia-protein-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. Essentia Protein Solutions Limited is a Private Limited Company. The company registration number is 00946600. Essentia Protein Solutions Limited has been working since 23 January 1969. The present status of the company is Active. The registered address of Essentia Protein Solutions Limited is Units 10 11 Ramsay Road Barnfield Industrial Estate Tipton West Midlands Dy4 9du. . CLARK, Lynn is a Secretary of the company. COOKE, Thomas Gregory is a Director of the company. HALD-CHRISTENSEN, Vilhelm is a Director of the company. JACOBSEN, Asger is a Director of the company. PARNELL, Richard is a Director of the company. WHILEY, Graham Leonard is a Director of the company. Secretary PARNELL, Richard has been resigned. Secretary SLATER, Rosemary Joy has been resigned. Director HEAL, Stephen John has been resigned. Director HOLLINGSWORTH, Peter has been resigned. Director KROGH, Svend has been resigned. Director PEDERSEN, Jens Peder has been resigned. Director PEDERSEN, Niels Aage has been resigned. Director SLATER, Rosemary Joy has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
CLARK, Lynn
Appointed Date: 15 April 2008

Director
COOKE, Thomas Gregory
Appointed Date: 14 March 2016
50 years old

Director

Director
JACOBSEN, Asger
Appointed Date: 29 November 2005
56 years old

Director
PARNELL, Richard
Appointed Date: 29 November 2005
64 years old

Director
WHILEY, Graham Leonard
Appointed Date: 01 February 2002
66 years old

Resigned Directors

Secretary
PARNELL, Richard
Resigned: 15 April 2008
Appointed Date: 04 December 2006

Secretary
SLATER, Rosemary Joy
Resigned: 04 December 2006

Director
HEAL, Stephen John
Resigned: 09 November 2001
Appointed Date: 25 February 2000
78 years old

Director
HOLLINGSWORTH, Peter
Resigned: 13 November 1998
94 years old

Director
KROGH, Svend
Resigned: 29 April 1997
78 years old

Director
PEDERSEN, Jens Peder
Resigned: 25 June 2009
Appointed Date: 24 August 1999
79 years old

Director
PEDERSEN, Niels Aage
Resigned: 29 November 2001
Appointed Date: 29 April 1997
68 years old

Director
SLATER, Rosemary Joy
Resigned: 04 December 2006
Appointed Date: 29 November 2005
64 years old

Persons With Significant Control

Lgi Denmark Aps
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESSENTIA PROTEIN SOLUTIONS LIMITED Events

06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
12 Jul 2016
Auditor's resignation
04 Jul 2016
Auditor's resignation
25 May 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Appointment of Mr Thomas Gregory Cooke as a director on 14 March 2016
...
... and 114 more events
12 May 1983
Accounts made up to 26 December 1981
03 Oct 1980
Accounts made up to 31 December 1979
03 Jul 1978
Accounts made up to 31 December 1977
26 May 1976
Accounts made up to 27 December 1975
23 Jan 1969
Certificate of incorporation

ESSENTIA PROTEIN SOLUTIONS LIMITED Charges

7 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 7,8,9,10 & 11 ramsay road barnfield industrial estate…
22 January 2004
Debenture
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1994
Legal charge
Delivered: 10 May 1994
Status: Satisfied on 15 January 2004
Persons entitled: Barclays Bank PLC
Description: Units 10 and 11 barnfield ind est barnfield road tipton…
30 October 1989
Legal charge
Delivered: 6 November 1989
Status: Satisfied on 9 August 1994
Persons entitled: Nykcredit
Description: F/H units 7 and 8 barnfield road industrial estate…
16 October 1984
Debenture
Delivered: 23 October 1984
Status: Satisfied on 30 March 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
16 July 1982
Debenture
Delivered: 23 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge undertaking and all property and…