JOHN BOWLER PULLETS AND FEEDS LLP
DERBY

Hellopages » Derbyshire » South Derbyshire » DE65 5FN

Company number OC338863
Status Active
Incorporation Date 21 July 2008
Company Type Limited Liability Partnership
Address BADGERS FARM WILLOW PIT LANE, HILTON, DERBY, DERBYSHIRE, DE65 5FN
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge OC3388630006 in full; Resignation of an auditor. The most likely internet sites of JOHN BOWLER PULLETS AND FEEDS LLP are www.johnbowlerpulletsandfeeds.co.uk, and www.john-bowler-pullets-and-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Willington Rail Station is 3.5 miles; to Burton-on-Trent Rail Station is 5.6 miles; to Duffield Rail Station is 9.2 miles; to Belper Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Bowler Pullets and Feeds Llp is a Limited Liability Partnership. The company registration number is OC338863. John Bowler Pullets and Feeds Llp has been working since 21 July 2008. The present status of the company is Active. The registered address of John Bowler Pullets and Feeds Llp is Badgers Farm Willow Pit Lane Hilton Derby Derbyshire De65 5fn. . PLANT, Andrea is a LLP Designated Member of the company. SHED, Colin Roy is a LLP Designated Member of the company. ALVEY, Kerry Jane is a LLP Member of the company. SHED, Rachael Claire is a LLP Member of the company. THOMAS, Michael Stephen is a LLP Member of the company. WALKER, Stuart Alistair is a LLP Member of the company. WATSON, Andrew Keith is a LLP Member of the company. BOWLER EGGS is a LLP Member of the company. CRS CROXDEN LLP is a LLP Member of the company. LLP Designated Member BOWLER, Gaynor Dawn has been resigned. LLP Designated Member BOWLER, John has been resigned. LLP Member ADAMS, Harriet Alice has been resigned. LLP Member BOWLER, Lucie Eve has been resigned. LLP Member BOWLER, Sam Jonathan has been resigned. LLP Member BURROW, Ian Christopher has been resigned. LLP Member CHAMBERS, Ian David has been resigned. LLP Member CHAMBERS, Ian David has been resigned. LLP Member JOHN BOWLER (AGRICULTURE) LIMITED has been resigned. LLP Member THOMPSTONE, Jonathan Geoffrey has been resigned. LLP Member JOHN BOWLER FREE RANGE EGGS LIMITED has been resigned.


Current Directors

LLP Designated Member
PLANT, Andrea
Appointed Date: 01 July 2009
53 years old

LLP Designated Member
SHED, Colin Roy
Appointed Date: 21 July 2008
67 years old

LLP Member
ALVEY, Kerry Jane
Appointed Date: 16 November 2016
65 years old

LLP Member
SHED, Rachael Claire
Appointed Date: 16 November 2016
31 years old

LLP Member
THOMAS, Michael Stephen
Appointed Date: 01 July 2009
71 years old

LLP Member
WALKER, Stuart Alistair
Appointed Date: 01 July 2009
62 years old

LLP Member
WATSON, Andrew Keith
Appointed Date: 01 July 2009
57 years old

LLP Member
BOWLER EGGS
Appointed Date: 02 November 2015

LLP Member
CRS CROXDEN LLP
Appointed Date: 20 March 2012

Resigned Directors

LLP Designated Member
BOWLER, Gaynor Dawn
Resigned: 30 June 2015
Appointed Date: 21 July 2008
70 years old

LLP Designated Member
BOWLER, John
Resigned: 30 June 2015
Appointed Date: 21 July 2008
72 years old

LLP Member
ADAMS, Harriet Alice
Resigned: 30 June 2015
Appointed Date: 01 April 2014
37 years old

LLP Member
BOWLER, Lucie Eve
Resigned: 30 June 2015
Appointed Date: 01 July 2009
41 years old

LLP Member
BOWLER, Sam Jonathan
Resigned: 30 June 2015
Appointed Date: 01 July 2009
44 years old

LLP Member
BURROW, Ian Christopher
Resigned: 21 February 2011
Appointed Date: 17 May 2010
59 years old

LLP Member
CHAMBERS, Ian David
Resigned: 31 December 2015
Appointed Date: 01 April 2014
44 years old

LLP Member
CHAMBERS, Ian David
Resigned: 31 January 2014
Appointed Date: 01 July 2009
44 years old

LLP Member
JOHN BOWLER (AGRICULTURE) LIMITED
Resigned: 31 October 2009
Appointed Date: 30 June 2009
45 years old

LLP Member
THOMPSTONE, Jonathan Geoffrey
Resigned: 31 December 2012
Appointed Date: 01 July 2009
44 years old

LLP Member
JOHN BOWLER FREE RANGE EGGS LIMITED
Resigned: 30 June 2015
Appointed Date: 31 October 2009

Persons With Significant Control

Mr Colin Roy Shed
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - 75% or more

Mrs Andrea Plant
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Andrew Keith Watson
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Michael Stephen Thomas
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Stuart Alistair Walker
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

JOHN BOWLER PULLETS AND FEEDS LLP Events

16 Jan 2017
Full accounts made up to 31 March 2016
06 Jan 2017
Satisfaction of charge OC3388630006 in full
09 Dec 2016
Resignation of an auditor
22 Nov 2016
Satisfaction of charge OC3388630005 in full
22 Nov 2016
Satisfaction of charge OC3388630003 in full
...
... and 95 more events
20 Jul 2009
LLP member appointed andrew keith watson
20 Jul 2009
LLP member appointed jonathan geoffrey thompstone
20 May 2009
Particulars of a mortgage or charge / charge no: 1
24 Apr 2009
Currsho from 31/07/2009 to 30/06/2009
21 Jul 2008
Incorporation document\certificate of incorporation

JOHN BOWLER PULLETS AND FEEDS LLP Charges

10 November 2016
Charge code OC33 8863 0011
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 November 2016
Charge code OC33 8863 0010
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
15 February 2016
Charge code OC33 8863 0009
Delivered: 23 February 2016
Status: Satisfied on 22 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 February 2016
Charge code OC33 8863 0008
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Contains fixed charge…
6 December 2013
Charge code OC33 8863 0007
Delivered: 14 December 2013
Status: Satisfied on 22 November 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 December 2013
Charge code OC33 8863 0006
Delivered: 14 December 2013
Status: Satisfied on 6 January 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 October 2013
Charge code OC33 8863 0005
Delivered: 12 October 2013
Status: Satisfied on 22 November 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 June 2013
Charge code OC33 8863 0004
Delivered: 5 July 2013
Status: Satisfied on 22 November 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 May 2013
Charge code OC33 8863 0003
Delivered: 14 June 2013
Status: Satisfied on 22 November 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
14 March 2011
Guarantee & debenture
Delivered: 18 March 2011
Status: Satisfied on 15 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2009
Debenture
Delivered: 20 May 2009
Status: Satisfied on 10 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…