MCCORMACK (POTATO) LIMITED
CO TYRONE


Company number NI032306
Status Active
Incorporation Date 23 April 1997
Company Type Private Limited Company
Address 25 AUGHINLIG ROAD, DUNGANNON, CO TYRONE, BT71 6SR
Home Country United Kingdom
Nature of Business 10310 - Processing and preserving of potatoes
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 50,100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 April 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 50,100 . The most likely internet sites of MCCORMACK (POTATO) LIMITED are www.mccormackpotato.co.uk, and www.mccormack-potato.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Mccormack Potato Limited is a Private Limited Company. The company registration number is NI032306. Mccormack Potato Limited has been working since 23 April 1997. The present status of the company is Active. The registered address of Mccormack Potato Limited is 25 Aughinlig Road Dungannon Co Tyrone Bt71 6sr. . MCCORMACK, Barry is a Secretary of the company. MCCORMACK, Aiden is a Director of the company. MCCORMACK, Barry is a Director of the company. MCCORMACK, Brian is a Director of the company. The company operates in "Processing and preserving of potatoes".


Current Directors

Secretary
MCCORMACK, Barry
Appointed Date: 23 April 1997

Director
MCCORMACK, Aiden
Appointed Date: 23 April 1997
58 years old

Director
MCCORMACK, Barry
Appointed Date: 23 April 1997
51 years old

Director
MCCORMACK, Brian
Appointed Date: 23 April 1997
84 years old

MCCORMACK (POTATO) LIMITED Events

24 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,100

07 Mar 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,100

09 Mar 2015
Total exemption small company accounts made up to 30 September 2014
19 May 2014
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,100

...
... and 51 more events
01 May 1997
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 1997
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 1997
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 1997
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 1997
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MCCORMACK (POTATO) LIMITED Charges

24 May 2007
Mortgage or charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the premises situate…
10 May 2007
Mortgage or charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the premises situate…
28 February 2007
Mortgage or charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the site situate at…
28 February 2007
Mortgage or charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the site situate at…
28 February 2007
Mortgage or charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the lands situate at…
6 December 2006
Mortgage or charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. All that and those the lands situate…
8 November 2006
Mortgage or charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the premises being…
8 November 2006
Mortgage or charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the lands situate at…
4 October 2006
Mortgage or charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 400 metres south east of 10…
22 September 2006
Standard security
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those 8 acres of land at…
1 September 2006
Mortgage or charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the premise situate…