LYNN'S COUNTRY FOODS LIMITED
DOWNPATRICK


Company number NI020172
Status Active
Incorporation Date 16 February 1987
Company Type Private Limited Company
Address GATELODGE COTTAGE, 29 KILLYLEAGH ROAD, DOWNPATRICK, BT30 9BL
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Full accounts made up to 31 August 2015; Sub-division of shares on 22 February 2016. The most likely internet sites of LYNN'S COUNTRY FOODS LIMITED are www.lynnscountryfoods.co.uk, and www.lynn-s-country-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Lynn S Country Foods Limited is a Private Limited Company. The company registration number is NI020172. Lynn S Country Foods Limited has been working since 16 February 1987. The present status of the company is Active. The registered address of Lynn S Country Foods Limited is Gatelodge Cottage 29 Killyleagh Road Downpatrick Bt30 9bl. . LYNN, Christine is a Secretary of the company. FERGUSON, Declan is a Director of the company. LYNN, Denis is a Director of the company. MCMONAGLE, Brian John is a Director of the company. MOORE, Clare Rebecca is a Director of the company. WARE, Andrew is a Director of the company. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
LYNN, Christine
Appointed Date: 16 February 1987

Director
FERGUSON, Declan
Appointed Date: 08 December 2014
49 years old

Director
LYNN, Denis
Appointed Date: 16 February 1987
68 years old

Director
MCMONAGLE, Brian John
Appointed Date: 31 March 2014
58 years old

Director
MOORE, Clare Rebecca
Appointed Date: 23 March 2016
41 years old

Director
WARE, Andrew
Appointed Date: 03 August 2015
62 years old

Persons With Significant Control

Mr Denis Stewart Lynn
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LYNN'S COUNTRY FOODS LIMITED Events

07 Nov 2016
Confirmation statement made on 10 September 2016 with updates
02 Jun 2016
Full accounts made up to 31 August 2015
29 Mar 2016
Sub-division of shares on 22 February 2016
29 Mar 2016
Statement of capital following an allotment of shares on 15 March 2016
  • GBP 1,276.00

23 Mar 2016
Appointment of Mrs Clare Rebecca Moore as a director on 23 March 2016
...
... and 120 more events
16 Feb 1987
Decln complnce reg new co

16 Feb 1987
Memorandum
16 Feb 1987
Articles

16 Feb 1987
Statement of nominal cap

16 Feb 1987
Pars re dirs/sit reg off

LYNN'S COUNTRY FOODS LIMITED Charges

24 April 2015
Charge code NI02 0172 0020
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Contains fixed charge…
24 April 2015
Charge code NI02 0172 0019
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Contains fixed charge…
20 March 2014
Charge code NI02 0172 0018
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Notification of addition to or amendment of charge…
25 November 2013
Charge code NI02 0172 0017
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Factory premises at down business park, downpatrick…
18 September 2012
Mortgage
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
3 July 2009
Mortgage or charge
Delivered: 9 July 2009
Status: Satisfied on 5 August 2014
Persons entitled: Lombard North Central PLC
Description: All monies chattel mortgage. 1.One seydelmann K160 ultra v…
24 September 2007
Mortgage or charge
Delivered: 28 September 2007
Status: Satisfied on 28 June 2013
Persons entitled: Lombard North Central PLC
Description: All monies chattel mortgage. One vemag HP10 continuous…
14 November 2003
Mortgage or charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited Dublin 2 Ulster Bank Ireland
Description: All monies mortgage and charge 1. by way of mortgage all…
14 November 2003
Mortgage or charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Ulster Bank Ireland Quay Dublin 2 Ulster Bank Limited
Description: All monies mortgage debenture by way of first fixed charge…
3 November 2003
Mortgage or charge
Delivered: 6 November 2003
Status: Satisfied on 28 June 2013
Persons entitled: Hsbc Asset Finance Donegall Sq South
Description: Mortgage all monies all and singular the chattels plant…
15 July 2003
Mortgage or charge
Delivered: 17 July 2003
Status: Satisfied on 28 June 2013
Persons entitled: Hsbc Asset Finance Hsbc Equipment 8 Canada Sq
Description: All monies. Chattels mortgage. All and singular the…
31 August 2000
Mortgage or charge
Delivered: 21 September 2000
Status: Satisfied on 28 June 2013
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. The company's property…
31 August 2000
Mortgage or charge
Delivered: 20 September 2000
Status: Satisfied on 28 June 2013
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. The company's property…
9 August 2000
Mortgage or charge
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage debenture. (A) a specific equitable…
8 September 1992
Charge
Delivered: 11 September 1992
Status: Satisfied
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that part of the lands of folio 19349 county down…
8 September 1992
Mortgage
Delivered: 11 September 1992
Status: Satisfied
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...Ground known as jennings plantation and is situate in…
18 July 1991
Debenture
Delivered: 1 August 1991
Status: Satisfied on 28 February 2003
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The company's undertaking and all its property and assets…
18 July 1991
Mortgage
Delivered: 1 August 1991
Status: Satisfied on 28 June 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The lands and premises comprised in an conveyed by an…
17 July 1991
Letter of undertaking
Delivered: 19 July 1991
Status: Satisfied
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Solicitors' undertaking to hold the documents of title…
8 June 1987
Debenture
Delivered: 16 June 1987
Status: Satisfied on 8 October 1992
Persons entitled: Ulster Bank Limited
Description: (1) a fixed charge over:- all the book debts and other…