LITTLE ANGUS LIMITED
DORCHESTER


Company number 02166040
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address MANOR FARM, GRIMSTONE, DORCHESTER, DORSET
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LITTLE ANGUS LIMITED are www.littleangus.co.uk, and www.little-angus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Little Angus Limited is a Private Limited Company. The company registration number is 02166040. Little Angus Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Little Angus Limited is Manor Farm Grimstone Dorchester Dorset. . CLARK, Andrew is a Secretary of the company. CLARK, Andrew is a Director of the company. CLARK, Nigel Paul is a Director of the company. Secretary CLARK, Andrew has been resigned. Secretary CLARK, Lyndsay Michelle has been resigned. Secretary CLARK, Yvonne Roberta has been resigned. Director CLARK, Andrew has been resigned. Director CLARK, Colin has been resigned. Director CLARK, Lyndsay Michelle has been resigned. Director CLARK, Yvonne Roberta has been resigned. Director DEAR, Terrence William has been resigned. The company operates in "Other food services".


Current Directors

Secretary
CLARK, Andrew
Appointed Date: 01 June 2013

Director
CLARK, Andrew
Appointed Date: 26 April 1999
62 years old

Director
CLARK, Nigel Paul
Appointed Date: 26 April 1999
60 years old

Resigned Directors

Secretary
CLARK, Andrew
Resigned: 01 January 1995

Secretary
CLARK, Lyndsay Michelle
Resigned: 01 June 2013
Appointed Date: 26 April 1999

Secretary
CLARK, Yvonne Roberta
Resigned: 26 April 1999
Appointed Date: 01 January 1995

Director
CLARK, Andrew
Resigned: 01 January 1995
62 years old

Director
CLARK, Colin
Resigned: 01 January 1995
Appointed Date: 29 July 1992
82 years old

Director
CLARK, Lyndsay Michelle
Resigned: 01 June 2013
Appointed Date: 01 January 1995
51 years old

Director
CLARK, Yvonne Roberta
Resigned: 26 April 1999
Appointed Date: 01 January 1995
81 years old

Director
DEAR, Terrence William
Resigned: 29 July 1992
79 years old

LITTLE ANGUS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Jul 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 73 more events
10 Dec 1987
Wd 24/11/87 pd 12/10/87--------- £ si 2@1

10 Dec 1987
Wd 24/11/87 ad 12/10/87--------- £ si 98@1=98 £ ic 2/100

30 Nov 1987
Accounting reference date notified as 30/04

04 Nov 1987
Company name changed blowmart LIMITED\certificate issued on 05/11/87

17 Sep 1987
Incorporation

LITTLE ANGUS LIMITED Charges

4 February 1993
Debenture
Delivered: 12 February 1993
Status: Satisfied on 26 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…