WIDMER FEEDS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » OX9 3EZ

Company number 02605079
Status Active
Incorporation Date 25 April 1991
Company Type Private Limited Company
Address 30 UPPER HIGH STREET, THAME, OXFORDSHIRE, OX9 3EZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Jason David Davies as a director on 10 June 2016; Appointment of Miss Alice Cathryn Davies as a director on 10 June 2016. The most likely internet sites of WIDMER FEEDS LIMITED are www.widmerfeeds.co.uk, and www.widmer-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Widmer Feeds Limited is a Private Limited Company. The company registration number is 02605079. Widmer Feeds Limited has been working since 25 April 1991. The present status of the company is Active. The registered address of Widmer Feeds Limited is 30 Upper High Street Thame Oxfordshire Ox9 3ez. . DAVIES, Cathryn Ann is a Secretary of the company. DAVIES, Alice Cathryn is a Director of the company. DAVIES, Cathryn Ann is a Director of the company. DAVIES, Jason David is a Director of the company. HUDSON, Edward Henry is a Director of the company. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors


Director
DAVIES, Alice Cathryn
Appointed Date: 10 June 2016
40 years old

Director
DAVIES, Cathryn Ann

72 years old

Director
DAVIES, Jason David
Appointed Date: 10 June 2016
53 years old

Director
HUDSON, Edward Henry

85 years old

WIDMER FEEDS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Appointment of Mr Jason David Davies as a director on 10 June 2016
13 Jun 2016
Appointment of Miss Alice Cathryn Davies as a director on 10 June 2016
10 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
10 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jun 1991
Ad 25/04/91--------- £ si 98@1=98 £ ic 2/100

17 May 1991
Accounting reference date notified as 31/05

09 May 1991
Secretary resigned

25 Apr 1991
Incorporation

WIDMER FEEDS LIMITED Charges

25 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1996
Debenture
Delivered: 2 December 1996
Status: Satisfied on 15 August 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1992
Debenture
Delivered: 8 July 1992
Status: Satisfied on 28 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…