Company number 01476247
Status Active
Incorporation Date 30 January 1980
Company Type Private Limited Company
Address YOXFORD ROAD, WESTLETON, SAXMUNDHAM, SUFFOLK, IP17 3AF
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROTEIN FEEDS LIMITED are www.proteinfeeds.co.uk, and www.protein-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Saxmundham Rail Station is 4.9 miles; to Halesworth Rail Station is 6.4 miles; to Brampton (Suffolk) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protein Feeds Limited is a Private Limited Company.
The company registration number is 01476247. Protein Feeds Limited has been working since 30 January 1980.
The present status of the company is Active. The registered address of Protein Feeds Limited is Yoxford Road Westleton Saxmundham Suffolk Ip17 3af. . CAMPBELL, Christopher James is a Secretary of the company. CAMPBELL, Christopher James is a Director of the company. HERRMANN, Adrian Walter is a Director of the company. Secretary HERRMANN, Adrian Walter has been resigned. Director CAMPBELL, Jaik Charles has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".
Current Directors
Resigned Directors
PROTEIN FEEDS LIMITED Events
05 Sep 2016
Confirmation statement made on 14 August 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
04 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
...
... and 69 more events
25 Nov 1987
Return made up to 16/11/87; full list of members
18 Nov 1986
Full accounts made up to 31 March 1986
18 Nov 1986
Return made up to 14/11/86; full list of members
14 Apr 1980
Company name changed\certificate issued on 14/04/80
30 Jan 1980
Certificate of incorporation
12 August 2011
Legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 wellington cottages straight road bradfield manningtree…
12 August 2011
Legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 tck cottages the heath mistley manningtree essex.
30 July 2010
Legal charge
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 acres of land or thereabouts at home farm darsham…
18 July 2003
Debenture
Delivered: 28 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…