DAWN FARM FOODS (UK) LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG32 2JH

Company number 02906096
Status Active
Incorporation Date 8 March 1994
Company Type Private Limited Company
Address TOLL BAR ROAD, MARSTON, GRANTHAM, LINCOLNSHIRE, NG32 2JH
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 3 January 2016; Registration of charge 029060960003, created on 12 April 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of DAWN FARM FOODS (UK) LIMITED are www.dawnfarmfoodsuk.co.uk, and www.dawn-farm-foods-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Bottesford Rail Station is 5.7 miles; to Ancaster Rail Station is 5.8 miles; to Newark North Gate Rail Station is 8.6 miles; to Newark Castle Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawn Farm Foods Uk Limited is a Private Limited Company. The company registration number is 02906096. Dawn Farm Foods Uk Limited has been working since 08 March 1994. The present status of the company is Active. The registered address of Dawn Farm Foods Uk Limited is Toll Bar Road Marston Grantham Lincolnshire Ng32 2jh. . JOYCE, Neil is a Secretary of the company. QUEALLY, John is a Director of the company. QUEALLY, Michael is a Director of the company. QUEALLY, Peter is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
JOYCE, Neil
Appointed Date: 08 March 1994

Director
QUEALLY, John
Appointed Date: 08 March 1994
87 years old

Director
QUEALLY, Michael
Appointed Date: 15 May 2008
62 years old

Director
QUEALLY, Peter
Appointed Date: 08 March 1994
85 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 March 1994
Appointed Date: 08 March 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 April 1994
Appointed Date: 08 March 1994

DAWN FARM FOODS (UK) LIMITED Events

20 Oct 2016
Full accounts made up to 3 January 2016
14 Apr 2016
Registration of charge 029060960003, created on 12 April 2016
06 Apr 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

04 Oct 2015
Full accounts made up to 28 December 2014
18 Mar 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2

...
... and 46 more events
17 Aug 1994
Accounting reference date notified as 31/12

22 Jun 1994
New secretary appointed

22 Jun 1994
Secretary resigned;director resigned;new director appointed

22 Jun 1994
Registered office changed on 22/06/94 from: 84 temple chambers temple ave london EC4Y 0HP

08 Mar 1994
Incorporation

DAWN FARM FOODS (UK) LIMITED Charges

12 April 2016
Charge code 0290 6096 0003
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Contains fixed charge…
9 November 2012
Security assignment
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Danske Bank a/S, London Branch and Danske Bank a/S, Irish Branch
Description: Assigned all right title and benefit in under and to the…
20 December 2001
Composite floating charge
Delivered: 2 January 2002
Status: Outstanding
Persons entitled: National Irish Bank Limited
Description: First floating charge over. Undertaking and all property…