RWM DORSET LIMITED
SHREWSBURY ROMFORD WHOLESALE MEATS (DORSET) LIMITED BROOMCO (1400) LIMITED

Hellopages » Shropshire » Shropshire » SY1 4AH

Company number 03454792
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address HARLESCOTT, BATTLEFIELD ROAD, SHREWSBURY, SHROPSHIRE, SY1 4AH
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a small company made up to 27 March 2016; Termination of appointment of Thomas Francis Stephenson as a director on 16 December 2016; Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016. The most likely internet sites of RWM DORSET LIMITED are www.rwmdorset.co.uk, and www.rwm-dorset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Rwm Dorset Limited is a Private Limited Company. The company registration number is 03454792. Rwm Dorset Limited has been working since 24 October 1997. The present status of the company is Active. The registered address of Rwm Dorset Limited is Harlescott Battlefield Road Shrewsbury Shropshire Sy1 4ah. . MCLAUGHLIN, John is a Secretary of the company. BURTON, John Michael is a Director of the company. KIRWAN, Thomas Joseph Lawrence is a Director of the company. Secretary MICHAU, Peter James has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director COBDEN, Matthew Halsted has been resigned. Director COBDEN, William Noel Halstead has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director EASTWOOD, Mark has been resigned. Director FINNERTY, Paul John has been resigned. Director HEFFER, Graham Keith, Mr has been resigned. Director HEFFER, Henry Robin has been resigned. Director HEFFER, Robert Paul has been resigned. Director MURPHY, David has been resigned. Director STEPHENSON, Thomas Francis has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
MCLAUGHLIN, John
Appointed Date: 09 October 2011

Director
BURTON, John Michael
Appointed Date: 09 October 2011
55 years old

Director
KIRWAN, Thomas Joseph Lawrence
Appointed Date: 09 October 2011
65 years old

Resigned Directors

Secretary
MICHAU, Peter James
Resigned: 09 October 2011
Appointed Date: 19 November 1997

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 19 November 1997
Appointed Date: 24 October 1997

Director
COBDEN, Matthew Halsted
Resigned: 27 January 2010
Appointed Date: 04 March 1998
55 years old

Director
COBDEN, William Noel Halstead
Resigned: 08 June 2006
Appointed Date: 04 March 1998
54 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 19 November 1997
Appointed Date: 24 October 1997

Director
EASTWOOD, Mark
Resigned: 09 October 2011
Appointed Date: 06 April 2005
53 years old

Director
FINNERTY, Paul John
Resigned: 30 September 2016
Appointed Date: 09 October 2011
61 years old

Director
HEFFER, Graham Keith, Mr
Resigned: 09 October 2011
Appointed Date: 19 November 1997
58 years old

Director
HEFFER, Henry Robin
Resigned: 09 October 2011
Appointed Date: 19 November 1997
89 years old

Director
HEFFER, Robert Paul
Resigned: 09 October 2011
Appointed Date: 19 November 1997
56 years old

Director
MURPHY, David
Resigned: 11 October 2013
Appointed Date: 09 October 2011
74 years old

Director
STEPHENSON, Thomas Francis
Resigned: 16 December 2016
Appointed Date: 30 September 2016
54 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 19 November 1997
Appointed Date: 24 October 1997

RWM DORSET LIMITED Events

07 Jan 2017
Accounts for a small company made up to 27 March 2016
16 Dec 2016
Termination of appointment of Thomas Francis Stephenson as a director on 16 December 2016
09 Dec 2016
Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016
26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
26 Oct 2016
Termination of appointment of Paul John Finnerty as a director on 30 September 2016
...
... and 106 more events
23 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution

23 Dec 1997
Accounting reference date extended from 31/10/98 to 31/12/98
25 Nov 1997
Registered office changed on 25/11/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
20 Nov 1997
Company name changed broomco (1400) LIMITED\certificate issued on 20/11/97
24 Oct 1997
Incorporation

RWM DORSET LIMITED Charges

9 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 19 August 2011
Status: Satisfied on 4 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 July 2010
Debenture
Delivered: 21 July 2010
Status: Satisfied on 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2010
An omnibus guarantee and set-off agreement
Delivered: 15 July 2010
Status: Satisfied on 4 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 October 2007
Chattel mortgage
Delivered: 1 November 2007
Status: Satisfied on 4 February 2013
Persons entitled: Lombard North Central PLC
Description: New lamb slaughtering line s/n WP60071 & WP60072.
16 November 2006
Chattel mortgage
Delivered: 17 November 2006
Status: Satisfied on 13 June 2012
Persons entitled: Lombard North Central PLC
Description: Reiser UK LTD supervac GK812B & AT15E robins hawkins…
5 August 2003
Chattel mortgage
Delivered: 16 August 2003
Status: Satisfied on 13 June 2012
Persons entitled: Lombard North Central PLC
Description: The chattels the figa-bohn refridgeration equipment type…
30 April 1999
Chattel mortgage
Delivered: 5 May 1999
Status: Satisfied on 13 June 2012
Persons entitled: Lombard North Central PLC
Description: 1 x wbm 1350 conveyor vacuum packer with 1250 booster busch…
2 February 1999
Legal mortgage
Delivered: 8 February 1999
Status: Satisfied on 8 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the abbattoir chetnole road yetminster…
1 May 1998
Mortgage debenture
Delivered: 13 May 1998
Status: Satisfied on 8 April 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…