WEDDEL MEATS LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 01907973
Status Active
Incorporation Date 24 April 1985
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NORTHANTS, NN12 8LR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of WEDDEL MEATS LIMITED are www.weddelmeats.co.uk, and www.weddel-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weddel Meats Limited is a Private Limited Company. The company registration number is 01907973. Weddel Meats Limited has been working since 24 April 1985. The present status of the company is Active. The registered address of Weddel Meats Limited is The Old Rectory Cold Higham Towcester Northants Nn12 8lr. . BRADY, David Richard is a Secretary of the company. BRADY, David Richard is a Director of the company. RANDALL, Ronald Leslie is a Director of the company. Secretary WEIMER, Thomas Edward William has been resigned. Director BAIRD, Ceanan Donald has been resigned. Director FIRTH, Peter has been resigned. Director MITCHELL, Edward Allen has been resigned. Director PARKER, William Joseph has been resigned. Director SAINT, Andrew John has been resigned. Director SHOULER, George Edward has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BRADY, David Richard
Appointed Date: 22 September 1995

Director
BRADY, David Richard
Appointed Date: 22 September 1995
75 years old

Director
RANDALL, Ronald Leslie
Appointed Date: 22 September 1995
78 years old

Resigned Directors

Secretary
WEIMER, Thomas Edward William
Resigned: 22 September 1995

Director
BAIRD, Ceanan Donald
Resigned: 22 September 1995
81 years old

Director
FIRTH, Peter
Resigned: 13 November 2003
76 years old

Director
MITCHELL, Edward Allen
Resigned: 22 September 1995
86 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
Appointed Date: 22 September 1995
79 years old

Director
SAINT, Andrew John
Resigned: 22 September 1995
66 years old

Director
SHOULER, George Edward
Resigned: 28 April 1999
Appointed Date: 22 September 1995
82 years old

WEDDEL MEATS LIMITED Events

16 Mar 2017
Confirmation statement made on 14 February 2017 with updates
24 Jun 2016
Total exemption full accounts made up to 30 September 2015
18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 30 September 2014
12 Mar 2015
Termination of appointment of William Joseph Parker as a director on 6 February 2015
...
... and 90 more events
24 Apr 1987
Accounts for a dormant company made up to 31 December 1986

24 Apr 1987
Return made up to 28/04/87; full list of members

18 Jun 1986
Director resigned;new director appointed

28 May 1986
Return made up to 27/05/86; full list of members

27 May 1986
Accounts for a dormant company made up to 31 December 1985

WEDDEL MEATS LIMITED Charges

30 November 1992
Supplemental debenture
Delivered: 18 December 1992
Status: Satisfied on 1 December 1995
Persons entitled: Lloyds Bank PLC(As Security Trustee)
Description: See doc ref M162 for full details. Fixed and floating…
6 November 1992
Deed of accession
Delivered: 24 November 1992
Status: Satisfied on 1 December 1995
Persons entitled: Lloyds Bank PLC(As Security Trustee)
Description: See doc ref M85 for full details. Fixed and floating…