STAFFORDSHIRE MEAT PACKERS LIMITED
BUCKNALL

Hellopages » Staffordshire » Stoke-on-Trent » ST2 9AL

Company number 01025417
Status Active
Incorporation Date 28 September 1971
Company Type Private Limited Company
Address NEW HOUSE FARM, WERRINGTON ROAD, BUCKNALL, STOKE ON TRENT, ST2 9AL
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 147,750 . The most likely internet sites of STAFFORDSHIRE MEAT PACKERS LIMITED are www.staffordshiremeatpackers.co.uk, and www.staffordshire-meat-packers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Staffordshire Meat Packers Limited is a Private Limited Company. The company registration number is 01025417. Staffordshire Meat Packers Limited has been working since 28 September 1971. The present status of the company is Active. The registered address of Staffordshire Meat Packers Limited is New House Farm Werrington Road Bucknall Stoke On Trent St2 9al. . JAMES, Dorothy is a Secretary of the company. JAMES, Dorothy is a Director of the company. JAMES, Harry is a Director of the company. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary

Director
JAMES, Dorothy

78 years old

Director
JAMES, Harry

77 years old

Persons With Significant Control

Mr Harry James
Notified on: 14 January 2017
77 years old
Nature of control: Ownership of shares – 75% or more

STAFFORDSHIRE MEAT PACKERS LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
02 Oct 2016
Accounts for a medium company made up to 31 December 2015
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 147,750

12 Oct 2015
Register(s) moved to registered inspection location C/O Hardings 6 Marsh Parade Newcastle Staffordshire ST5 1DU
08 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 81 more events
04 Feb 1987
Particulars of mortgage/charge

09 May 1986
Accounts for a small company made up to 30 September 1985

09 May 1986
Return made up to 22/04/86; full list of members

12 Jul 1983
Particulars of property mortgage/charge
28 Sep 1971
Incorporation

STAFFORDSHIRE MEAT PACKERS LIMITED Charges

25 April 2014
Charge code 0102 5417 0016
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
24 October 2013
Charge code 0102 5417 0015
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Stewarts farm 58 brookhouse lane bucknall t/no SF451503…
25 July 2013
Charge code 0102 5417 0014
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of werrington road, stoke-on-trent…
13 April 2010
All assets debenture
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Legal charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: New house farm 221 werrington road bucknall staffordshire…
10 February 2009
Legal charge
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Stewarts farm 58 brookhouse lane bucknall t/no. SF451503 by…
10 February 2009
Legal charge
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 198 newhouse road bucknall stoke on trent t/no. SF284050 by…
10 February 2009
Legal charge
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the southside of warrington road…
26 March 2002
Mortgage
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a stewarts farm bucknall stoke-on-trent…
19 October 1998
Mortgage debenture
Delivered: 27 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 January 1987
Legal mortgage
Delivered: 4 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H messuage or dwellinghouse and garden together with the…
1 July 1983
Charge
Delivered: 12 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all bookdebts & other…
27 February 1978
Legal charge
Delivered: 28 February 1978
Status: Satisfied on 11 August 1992
Persons entitled: United Dominions Trust Limited.
Description: Central garage, warrington road bucknall, stoke-on-trent…
27 February 1978
Floating charge
Delivered: 28 February 1978
Status: Satisfied on 18 August 1992
Persons entitled: United Dominions Trust Limited.
Description: Floating charge on the (see doc M20). Undertaking and all…
2 August 1972
Legal charge
Delivered: 22 August 1972
Status: Satisfied on 11 August 1992
Persons entitled: Skellmex & B.P. LTD.
Description: Central garage, werrington road, bucknall, stoke-on-trent…
5 October 1971
Mortgage debenture
Delivered: 19 October 1971
Status: Satisfied on 18 August 1992
Persons entitled: National Westminster Bank PLC
Description: Central garage, bucknall, stoke-on-trent, stafford…