AVIAGEN LIMITED
STRATFORD-UPON-AVON ROSS BREEDERS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8BH

Company number 01610943
Status Active
Incorporation Date 3 February 1982
Company Type Private Limited Company
Address STRATFORD HATCHERY ALSCOTT INDUSTRIAL ESTATE, ATHERSTONE ON STOUR, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8BH
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Jeffrey Douglas Schlaman as a director on 26 October 2016; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of AVIAGEN LIMITED are www.aviagen.co.uk, and www.aviagen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Claverdon Rail Station is 8.4 miles; to Warwick Parkway Rail Station is 9.6 miles; to Hatton (Warks) Rail Station is 9.7 miles; to Warwick Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aviagen Limited is a Private Limited Company. The company registration number is 01610943. Aviagen Limited has been working since 03 February 1982. The present status of the company is Active. The registered address of Aviagen Limited is Stratford Hatchery Alscott Industrial Estate Atherstone On Stour Stratford Upon Avon Warwickshire Cv37 8bh. . MCPHILLIPS, Stephen Robert is a Secretary of the company. AVENDANO, Santiago, Dr is a Director of the company. DEAR, Graeme, Dr is a Director of the company. HILL, Christopher Paul is a Director of the company. HOGARTH, George Scott is a Director of the company. MCPHILLIPS, Stephen Robert is a Director of the company. Secretary BRYCE, James Logan has been resigned. Secretary HILL, Christopher Paul has been resigned. Secretary JOLLIFFE, David has been resigned. Secretary LEA, Christopher Paul has been resigned. Secretary PAISLEY, Gordon Russell has been resigned. Director BARTON, Nigel Francis has been resigned. Director BROWN, David Gordon has been resigned. Director BRYCE, James Logan has been resigned. Director BUTLER, David Ernest has been resigned. Director CLARK, William has been resigned. Director EWART, John has been resigned. Director FITZROY, Edward Anthony Charles, Lord has been resigned. Director HAMILTON, John has been resigned. Director JOLLIFFE, David has been resigned. Director KOERHUIS, Alphonsus Nicolaas Maria has been resigned. Director LAUGHLIN, Ken, Dr has been resigned. Director LEA, Christopher Paul has been resigned. Director MCADAM, James has been resigned. Director MENDELEEV, Valery has been resigned. Director NEWTON, David Alexander has been resigned. Director PAGE, Peter William Bernard has been resigned. Director PAISLEY, Gordon Russell has been resigned. Director PANTON, Ian Stuart has been resigned. Director SCHLAMAN, Jeffrey Douglas has been resigned. Director SOLOMON, Harry, Sir has been resigned. Director WHITTLE, Raymond Brian, Dr has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
MCPHILLIPS, Stephen Robert
Appointed Date: 26 October 2012

Director
AVENDANO, Santiago, Dr
Appointed Date: 25 September 2012
57 years old

Director
DEAR, Graeme, Dr
Appointed Date: 03 November 2008
69 years old

Director
HILL, Christopher Paul
Appointed Date: 07 July 2003
61 years old

Director
HOGARTH, George Scott
Appointed Date: 17 April 2002
66 years old

Director
MCPHILLIPS, Stephen Robert
Appointed Date: 03 June 2015
59 years old

Resigned Directors

Secretary
BRYCE, James Logan
Resigned: 30 November 2000
Appointed Date: 01 August 1995

Secretary
HILL, Christopher Paul
Resigned: 17 September 2003
Appointed Date: 25 July 2003

Secretary
JOLLIFFE, David
Resigned: 25 July 2003
Appointed Date: 01 December 2000

Secretary
LEA, Christopher Paul
Resigned: 26 October 2012
Appointed Date: 17 September 2003

Secretary
PAISLEY, Gordon Russell
Resigned: 01 August 1995

Director
BARTON, Nigel Francis
Resigned: 14 April 2005
79 years old

Director
BROWN, David Gordon
Resigned: 31 December 1997
86 years old

Director
BRYCE, James Logan
Resigned: 30 November 2000
Appointed Date: 01 February 1997
76 years old

Director
BUTLER, David Ernest
Resigned: 31 March 1996
89 years old

Director
CLARK, William
Resigned: 30 June 1998
Appointed Date: 04 March 1993
86 years old

Director
EWART, John
Resigned: 17 July 2000
80 years old

Director
FITZROY, Edward Anthony Charles, Lord
Resigned: 31 December 1995
97 years old

Director
HAMILTON, John
Resigned: 14 April 2005
Appointed Date: 01 March 1997
62 years old

Director
JOLLIFFE, David
Resigned: 25 July 2003
Appointed Date: 01 November 2000
61 years old

Director
KOERHUIS, Alphonsus Nicolaas Maria
Resigned: 03 June 2015
Appointed Date: 25 September 2012
58 years old

Director
LAUGHLIN, Ken, Dr
Resigned: 11 January 2005
Appointed Date: 17 June 2003
78 years old

Director
LEA, Christopher Paul
Resigned: 26 October 2012
Appointed Date: 17 September 2003
58 years old

Director
MCADAM, James
Resigned: 11 January 2005
Appointed Date: 17 April 2002
70 years old

Director
MENDELEEV, Valery
Resigned: 31 October 2008
Appointed Date: 15 April 2008
55 years old

Director
NEWTON, David Alexander
Resigned: 14 April 1993
82 years old

Director
PAGE, Peter William Bernard
Resigned: 31 May 2007
Appointed Date: 11 January 2005
62 years old

Director
PAISLEY, Gordon Russell
Resigned: 31 December 1997
90 years old

Director
PANTON, Ian Stuart
Resigned: 29 May 2009
78 years old

Director
SCHLAMAN, Jeffrey Douglas
Resigned: 26 October 2016
Appointed Date: 25 November 2011
51 years old

Director
SOLOMON, Harry, Sir
Resigned: 23 April 1993
88 years old

Director
WHITTLE, Raymond Brian, Dr
Resigned: 30 June 2012
Appointed Date: 03 November 2008
74 years old

Persons With Significant Control

Aviagen Turkeys Limited
Notified on: 27 June 2016
Nature of control: Ownership of shares – 75% or more

AVIAGEN LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
26 Oct 2016
Termination of appointment of Jeffrey Douglas Schlaman as a director on 26 October 2016
25 Oct 2016
Confirmation statement made on 10 October 2016 with updates
05 Apr 2016
Full accounts made up to 30 June 2015
06 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 18,784,501

...
... and 196 more events
16 Feb 1983
Allotment of shares
06 Sep 1982
Registered office changed on 06/09/82 from: registered office changed
16 Feb 1982
Allotment of shares
03 Feb 1982
Incorporation
03 Feb 1982
Certificate of incorporation

AVIAGEN LIMITED Charges

17 March 2009
Quota charge agreement
Delivered: 3 April 2009
Status: Satisfied on 19 March 2011
Persons entitled: Ubs Limited (The Security Agent)
Description: Charge over its quota and over any rights and/or benefits…
22 April 2005
Mortgage
Delivered: 9 May 2005
Status: Satisfied on 31 August 2010
Persons entitled: Ubs Limited
Description: F/H atherstone hatchery lying to the east of the A34…
22 April 2005
Debenture
Delivered: 29 April 2005
Status: Satisfied on 31 August 2010
Persons entitled: Ubs Limited (As Security Agent for the Secured Parties)
Description: F/H land k/a atherstone hatchery, lying to the east of the…
22 April 2005
Security assignment
Delivered: 29 April 2005
Status: Satisfied on 31 August 2010
Persons entitled: Ubs Limited (As Security Agent for the Secured Parties)
Description: Right, title and interest in, under and to the contract…
21 April 2005
A standard security which was presented for registration in scotland on 16 may 2005 and
Delivered: 24 May 2005
Status: Satisfied on 26 August 2010
Persons entitled: Ubs Limited as Security Agent for the Finance Parties (The Security Agent)
Description: Dunbar hatchery countess road dunbar.
21 April 2005
Standard security which was presented for registration in scotland on 13/05/2005 and
Delivered: 20 May 2005
Status: Satisfied on 26 August 2010
Persons entitled: Ubs Limited as Security Agent for the Finance Parties (The Security Agent)
Description: Egg depot, townhead street, lockerbie.
21 April 2005
A standard security which was presented for registration in scotland on the 13 may 2005 and
Delivered: 14 May 2005
Status: Satisfied on 26 March 2011
Persons entitled: Cbs Limited as Security Agent for the Finance Parties
Description: 3 glasgow road newbidge.
21 April 2005
A standard security which was presented for registration in scotland on 13 may 2005 and
Delivered: 14 May 2005
Status: Satisfied on 26 August 2010
Persons entitled: Cbs Limited as Security Agent for the Finance Parties
Description: Newbridge hatchery newbridge.
21 April 2005
Floating charge
Delivered: 12 May 2005
Status: Satisfied on 26 August 2010
Persons entitled: Ubs Limited as Security Agent for the Finance Parties (The Security Agent)
Description: The whole of the property (including uncalled capital)…
24 November 2003
Commercial share pledge agreement
Delivered: 5 December 2003
Status: Satisfied on 26 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The shares (being the 11 shares numbered 1 to 11 inclusive…
30 May 2003
Floating charge
Delivered: 18 June 2003
Status: Satisfied on 11 May 2005
Persons entitled: The Royal Bank of Scotland Public Limited Company (As Agent and Security Trustee for Itself Andfor Each of the Beneficiaries (the Security Trustee))
Description: Undertaking and all property and assets present and future…
30 May 2003
Debenture between the company and the us chargors and non-us chargors and the royal bank of scotland PLC as security trustee
Delivered: 17 June 2003
Status: Satisfied on 12 May 2005
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The f/h land k/a atherstone hatchery, lying to the east of…
30 May 2003
A standard security which was presented for registration in scotland on 6 june 2003 and
Delivered: 17 June 2003
Status: Satisfied on 11 May 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: All and whole that area or piece of ground extending to…
12 February 2002
A standard security which was presented for registration in scotland on the 180202
Delivered: 2 March 2002
Status: Satisfied on 3 April 2008
Persons entitled: Captain Richard Geoffrey Proes and Mrs Victoria Margaret Proes as Trusteesfor the Film of Kyles of Bute Salmon
Description: All and whole that part of the smallholding k/a cally mill…
21 June 1999
Deed of charge over credit balances
Delivered: 28 June 1999
Status: Satisfied on 19 February 2000
Persons entitled: Barclays Bank PLC
Description: Account no 67485122. the charge creates a fixed charge over…
22 December 1998
Standard security dated 5TH december 1998 and presented for registration in scotland on 22ND december 1998
Delivered: 31 December 1998
Status: Satisfied on 30 June 2003
Persons entitled: The Royal Bank of Scotland PLC(For Itself and the Banks and Financial Institutions from Time to Time Parties to the Secured Documents)
Description: 9/11 lochend kirkliston midlothian and the hatchery…
5 December 1998
Floating charge
Delivered: 17 December 1998
Status: Satisfied on 30 June 2003
Persons entitled: The Royal Bank of Scotland Plcon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties of the Secured Documents
Description: The floating charge charges all of the present and future…
5 December 1998
Debenture between dmws 332 limited,dmws 334 limited,the company and the royal bank of scotland PLC
Delivered: 14 December 1998
Status: Satisfied on 30 June 2003
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee on Behalf of Itself and the Banks
Description: Fixed and floating charges over the undertaking and all…
31 December 1982
Third supplemental trust deed
Delivered: 10 January 1983
Status: Satisfied
Persons entitled: The Law Debenture Corporation P.L.C.
Description: Floating charge on the. Undertaking and all property and…