WEST COUNTRY EGGS LIMITED
SOUTH PETHERTON

Hellopages » Somerset » South Somerset » TA13 5JS
Company number 02026972
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address MILL LANE, LOPEN, SOUTH PETHERTON, SOMERSET, TA13 5JS
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,727,741 . The most likely internet sites of WEST COUNTRY EGGS LIMITED are www.westcountryeggs.co.uk, and www.west-country-eggs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. West Country Eggs Limited is a Private Limited Company. The company registration number is 02026972. West Country Eggs Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of West Country Eggs Limited is Mill Lane Lopen South Petherton Somerset Ta13 5js. . STONE, Richard Eno is a Secretary of the company. STONE, Richard Eno is a Director of the company. Secretary CHURCHILL, Patricia Ann has been resigned. Director GOFFE, Robin Leopold has been resigned. Director STEPHENS, David Alwyn has been resigned. The company operates in "Raising of other animals".


Current Directors

Secretary
STONE, Richard Eno
Appointed Date: 30 June 1994

Director
STONE, Richard Eno

87 years old

Resigned Directors

Secretary
CHURCHILL, Patricia Ann
Resigned: 30 June 1994

Director
GOFFE, Robin Leopold
Resigned: 22 September 2009
95 years old

Director
STEPHENS, David Alwyn
Resigned: 29 May 1992
74 years old

Persons With Significant Control

Paddock Green Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST COUNTRY EGGS LIMITED Events

20 Dec 2016
Confirmation statement made on 11 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,727,741

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,727,741

...
... and 79 more events
07 Aug 1986
New director appointed

29 Jul 1986
Particulars of mortgage/charge

17 Jun 1986
Secretary resigned;new secretary appointed

17 Jun 1986
Director resigned;new director appointed

11 Jun 1986
Certificate of Incorporation

WEST COUNTRY EGGS LIMITED Charges

28 February 2006
Guarantee & debenture
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2005
Guarantee & debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1995
Fixed and floating charge
Delivered: 24 November 1995
Status: Satisfied on 25 June 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1995
Collateral debenture
Delivered: 14 November 1995
Status: Satisfied on 5 July 2007
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1991
Legal charge
Delivered: 7 March 1991
Status: Satisfied on 17 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: The freehold property known as gold hill farm, gold hill…
22 February 1991
Debenture
Delivered: 28 February 1991
Status: Satisfied on 20 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All of the company's undertaking and all property and…
3 March 1987
Legal mortgage
Delivered: 9 March 1987
Status: Satisfied on 24 October 1991
Persons entitled: National Westminster Bank PLC
Description: Goldhill farm lower common road childe oakeforde dorset…
24 July 1986
Mortgage debenture
Delivered: 29 July 1986
Status: Satisfied on 24 October 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…