EATWELL (UK)
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY1 4AH

Company number 03117853
Status Active
Incorporation Date 25 October 1995
Company Type Private Unlimited Company
Address BATTLEFIELD ROAD, SHREWSBURY, SHROPSHIRE, SY1 4AH
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat, 10850 - Manufacture of prepared meals and dishes
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 60,000 USD 6,000 ; Annual return made up to 25 October 2014 with full list of shareholders Statement of capital on 2014-10-28 GBP 60,000 USD 6,000 . The most likely internet sites of EATWELL (UK) are www.eatwell.co.uk, and www.eatwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Eatwell Uk is a Private Unlimited Company. The company registration number is 03117853. Eatwell Uk has been working since 25 October 1995. The present status of the company is Active. The registered address of Eatwell Uk is Battlefield Road Shrewsbury Shropshire Sy1 4ah. . MCLAUGHLIN, John is a Secretary of the company. BURTON, John Michael is a Director of the company. GOODMAN, Laurence Joseph is a Director of the company. KIRWAN, Thomas Joseph Lawrence is a Director of the company. MCLAUGHLIN, John is a Director of the company. Secretary MILLER, Martin has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BENSON, Don has been resigned. Director BREEN, Anthony Michael has been resigned. Director LAUNDERS, Eamonn has been resigned. Director MCBRIDE, Paul has been resigned. Director MILLER, Martin has been resigned. Director SAVAGE, Sean has been resigned. Director THOMPSON, Alwin Curtis has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
MCLAUGHLIN, John
Appointed Date: 26 September 2002

Director
BURTON, John Michael
Appointed Date: 15 March 2013
55 years old

Director
GOODMAN, Laurence Joseph
Appointed Date: 26 September 2002
88 years old

Director
KIRWAN, Thomas Joseph Lawrence
Appointed Date: 26 September 2002
65 years old

Director
MCLAUGHLIN, John
Appointed Date: 26 September 2002
69 years old

Resigned Directors

Secretary
MILLER, Martin
Resigned: 26 September 2002
Appointed Date: 25 October 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Director
BENSON, Don
Resigned: 03 October 2005
Appointed Date: 26 September 2002
65 years old

Director
BREEN, Anthony Michael
Resigned: 26 September 2002
Appointed Date: 01 October 2001
69 years old

Director
LAUNDERS, Eamonn
Resigned: 26 September 2002
Appointed Date: 01 January 2001
77 years old

Director
MCBRIDE, Paul
Resigned: 07 May 2013
Appointed Date: 26 September 2002
61 years old

Director
MILLER, Martin
Resigned: 30 September 2003
Appointed Date: 25 October 1995
75 years old

Director
SAVAGE, Sean
Resigned: 30 January 2004
Appointed Date: 25 October 1995
79 years old

Director
THOMPSON, Alwin Curtis
Resigned: 26 September 2002
Appointed Date: 04 October 1999
78 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

EATWELL (UK) Events

26 Oct 2016
Confirmation statement made on 25 October 2016 with updates
02 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 60,000
  • USD 6,000

28 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 60,000
  • USD 6,000

30 Oct 2013
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 60,000
  • USD 6,000

09 May 2013
Termination of appointment of Paul Mcbride as a director
...
... and 96 more events
21 Feb 1997
Return made up to 25/10/96; full list of members
07 Nov 1995
Secretary resigned;new secretary appointed;new director appointed

07 Nov 1995
Director resigned;new director appointed

07 Nov 1995
Registered office changed on 07/11/95 from: bridge house 181 queen victoria street london EC4V 4DD

25 Oct 1995
Incorporation

EATWELL (UK) Charges

8 June 2001
Legal charge
Delivered: 9 June 2001
Status: Satisfied on 1 August 2009
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited
Description: L/H land and buildings on the north side of randles road…
20 April 2001
Legal charge
Delivered: 24 April 2001
Status: Satisfied on 15 September 2004
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 7 randles road knowsley industrial…
19 March 1999
Debenture
Delivered: 23 March 1999
Status: Satisfied on 1 August 2009
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited
Description: Fixed and floating charges over the undertaking and all…
5 December 1997
Debenture
Delivered: 11 December 1997
Status: Satisfied on 15 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…