WESTAWAY SAUSAGES LIMITED
NEWTON ABBOT TURTON QUALITY FOODS LIMITED

Hellopages » Devon » Teignbridge » TQ12 2HP

Company number 03371933
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address 7 ST. PAULS ROAD, NEWTON ABBOT, DEVON, TQ12 2HP
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 28 May 2016; Confirmation statement made on 14 October 2016 with updates; Accounts for a small company made up to 30 May 2015. The most likely internet sites of WESTAWAY SAUSAGES LIMITED are www.westawaysausages.co.uk, and www.westaway-sausages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Torquay Rail Station is 5.5 miles; to Paignton Rail Station is 6.8 miles; to Dawlish Rail Station is 7 miles; to Totnes Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westaway Sausages Limited is a Private Limited Company. The company registration number is 03371933. Westaway Sausages Limited has been working since 16 May 1997. The present status of the company is Active. The registered address of Westaway Sausages Limited is 7 St Pauls Road Newton Abbot Devon Tq12 2hp. . BAUGHAN, Ilona Jane is a Secretary of the company. BAUGHAN, Charles Douglas is a Director of the company. BAUGHAN, Ilona Jane is a Director of the company. Secretary TURTON, Jill Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEAL, Andrew has been resigned. Director PARKYN, Richard John has been resigned. Director TURTON, Jill Marie has been resigned. Director TURTON, Steven has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
BAUGHAN, Ilona Jane
Appointed Date: 04 June 2008

Director
BAUGHAN, Charles Douglas
Appointed Date: 19 June 2001
69 years old

Director
BAUGHAN, Ilona Jane
Appointed Date: 01 December 2005
68 years old

Resigned Directors

Secretary
TURTON, Jill Marie
Resigned: 04 June 2008
Appointed Date: 16 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997

Director
NEAL, Andrew
Resigned: 01 July 2000
Appointed Date: 12 November 1998
61 years old

Director
PARKYN, Richard John
Resigned: 07 December 2006
Appointed Date: 01 June 1998
79 years old

Director
TURTON, Jill Marie
Resigned: 04 June 2008
Appointed Date: 01 December 2005
63 years old

Director
TURTON, Steven
Resigned: 04 June 2008
Appointed Date: 16 May 1997
64 years old

Persons With Significant Control

Mrs Ilona Jane Baughan
Notified on: 1 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Douglas Baughan
Notified on: 1 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTAWAY SAUSAGES LIMITED Events

07 Nov 2016
Accounts for a small company made up to 28 May 2016
26 Oct 2016
Confirmation statement made on 14 October 2016 with updates
16 Nov 2015
Accounts for a small company made up to 30 May 2015
19 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,070

27 Feb 2015
Accounts for a small company made up to 31 May 2014
...
... and 85 more events
06 Jun 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/05/97

06 Jun 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/05/97

06 Jun 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/05/97

22 May 1997
Secretary resigned
16 May 1997
Incorporation

WESTAWAY SAUSAGES LIMITED Charges

28 March 2013
Chattels mortgage
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgage chattels. Stret wrapping machine with inline…
8 September 2011
Chattel mortgage
Delivered: 12 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The mortgaged chattels. Handtmann VF612 vacuum filling…
12 March 2003
All asset debenture deed
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 June 1997
Debenture deed
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…