COUNTRY FRESH PULLETS LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY10 8BH

Company number 00826601
Status Active
Incorporation Date 9 November 1964
Company Type Private Limited Company
Address MORTON, OSWESTRY, SHROPSHIRE, SY10 8BH
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 12,600 . The most likely internet sites of COUNTRY FRESH PULLETS LIMITED are www.countryfreshpullets.co.uk, and www.country-fresh-pullets.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. The distance to to Chirk Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Fresh Pullets Limited is a Private Limited Company. The company registration number is 00826601. Country Fresh Pullets Limited has been working since 09 November 1964. The present status of the company is Active. The registered address of Country Fresh Pullets Limited is Morton Oswestry Shropshire Sy10 8bh. . HAYCOCK, Stephen Lea is a Secretary of the company. CARLYLE, Stephen John is a Director of the company. HOLLINS, Andrew John is a Director of the company. WILLIAMS, Mark Anthony is a Director of the company. Secretary LLOYD, William David has been resigned. Secretary POLLARD, Lyndsey Patricia has been resigned. Director ASHWIN, Michael Devereux has been resigned. Director LEAL, Alan Ernest has been resigned. Director LLOYD, Hywel Humphrey David has been resigned. Director LLOYD, Winifred Jean has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
HAYCOCK, Stephen Lea
Appointed Date: 31 December 2009

Director
CARLYLE, Stephen John
Appointed Date: 01 April 1994
62 years old

Director
HOLLINS, Andrew John
Appointed Date: 01 November 2003
53 years old

Director
WILLIAMS, Mark Anthony
Appointed Date: 07 September 2015
48 years old

Resigned Directors

Secretary
LLOYD, William David
Resigned: 31 December 2009

Secretary
POLLARD, Lyndsey Patricia
Resigned: 01 November 2010
Appointed Date: 31 December 2009

Director
ASHWIN, Michael Devereux
Resigned: 31 March 1994
98 years old

Director
LEAL, Alan Ernest
Resigned: 28 March 1995
95 years old

Director
LLOYD, Hywel Humphrey David
Resigned: 15 February 2011
96 years old

Director
LLOYD, Winifred Jean
Resigned: 15 February 2011
91 years old

Persons With Significant Control

Laf Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRY FRESH PULLETS LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
18 Dec 2016
Full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,600

23 Dec 2015
Full accounts made up to 31 March 2015
07 Sep 2015
Appointment of Mr Mark Anthony Williams as a director on 7 September 2015
...
... and 71 more events
04 Apr 1987
Full accounts made up to 31 March 1986

22 Dec 1986
Return made up to 05/06/85; full list of members

11 Oct 1986
Full accounts made up to 31 March 1985

11 Oct 1986
Return made up to 30/06/86; full list of members

09 Nov 1964
Incorporation

COUNTRY FRESH PULLETS LIMITED Charges

23 July 1976
Floating charge
Delivered: 3 August 1976
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: By way of floating charge. Undertaking and all property and…
1 March 1972
Floating charge.
Delivered: 9 March 1971
Status: Satisfied on 12 December 2001
Persons entitled: Midland Bank LTD
Description: By way of floating charge. Undertaking and all property and…