Company number 02101581
Status Active
Incorporation Date 19 February 1987
Company Type Private Limited Company
Address THE REA, UPTON MAGNA, SHREWSBURY, SHROPSHIRE, SY4 4UR
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Group of companies' accounts made up to 31 March 2016; Termination of appointment of Adam Robert Lofthouse as a director on 18 October 2016. The most likely internet sites of C J WILDBIRD FOODS LIMITED are www.cjwildbirdfoods.co.uk, and www.c-j-wildbird-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. C J Wildbird Foods Limited is a Private Limited Company.
The company registration number is 02101581. C J Wildbird Foods Limited has been working since 19 February 1987.
The present status of the company is Active. The registered address of C J Wildbird Foods Limited is The Rea Upton Magna Shrewsbury Shropshire Sy4 4ur. . CORDERY, Antony John is a Secretary of the company. CORDERY, Antony John is a Director of the company. THOMASSEN, Johannes Wilhelmus Thoedorus Maria is a Director of the company. Secretary WHITTLES, Christine Ann has been resigned. Director BLEZARD, Jonathan Neil has been resigned. Director DU-CANN, Edwin John Christian has been resigned. Director JARDINE, David has been resigned. Director LOFTHOUSE, Adam Robert has been resigned. Director WHITTLES, Christine Ann has been resigned. Director WHITTLES, Christopher John has been resigned. Director WHITTLES, Franklyn Brian has been resigned. The company operates in "Manufacture of prepared pet foods".
Current Directors
Resigned Directors
Director
JARDINE, David
Resigned: 28 February 2014
Appointed Date: 14 November 2007
81 years old
Persons With Significant Control
Mr Antony John Cordery
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
C J WILDBIRD FOODS LIMITED Events
02 May 2017
Confirmation statement made on 1 May 2017 with updates
19 Dec 2016
Group of companies' accounts made up to 31 March 2016
27 Oct 2016
Termination of appointment of Adam Robert Lofthouse as a director on 18 October 2016
04 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
06 Nov 2015
Full accounts made up to 31 March 2015
...
... and 118 more events
23 May 1989
Return made up to 14/08/88; full list of members
27 Jul 1988
Wd 13/06/88 pd 01/03/88--------- £ si 2@1
27 Jul 1988
Wd 13/06/88 ad 01/03/88--------- £ si 998@1=998 £ ic 2/1000
25 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Feb 1987
Certificate of Incorporation
30 January 2013
Pledge
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Land Van Cuijk En Maasduinen U.A.
Description: Pledged all current and future inventory stocks and all…
29 November 2012
Debenture
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Land Van Cuijk En Maasduinen U.A.
Description: Fixed and floating charge over the undertaking and all…
11 June 2010
Chattel mortgage
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The equipment being: separating machine serial no 1368…
28 June 2007
Debenture
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 March 1995
Mortgage debenture
Delivered: 4 April 1995
Status: Satisfied
on 3 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…