READY EGG PRODUCTS LIMITED
ENNISKILLEN ERNE EGGS LIMITED


Company number NI015561
Status Active
Incorporation Date 26 February 1982
Company Type Private Limited Company
Address 116 CROM ROAD, MILLTATE, LISNASKEA, ENNISKILLEN, COUNTY FERMANAGH, BT92 0BN
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 twenty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of David Fredrick Charters as a director on 27 July 2016. The most likely internet sites of READY EGG PRODUCTS LIMITED are www.readyeggproducts.co.uk, and www.ready-egg-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Ready Egg Products Limited is a Private Limited Company. The company registration number is NI015561. Ready Egg Products Limited has been working since 26 February 1982. The present status of the company is Active. The registered address of Ready Egg Products Limited is 116 Crom Road Milltate Lisnaskea Enniskillen County Fermanagh Bt92 0bn. . CAUGHEY, Colum Joseph is a Secretary of the company. CAULFIELD, Gerard is a Director of the company. CRAWFORD, Charles Edward is a Director of the company. KERRIGAN, Shane is a Director of the company. Secretary KELLY, Siobhan Mary has been resigned. Secretary WHITE, Grainne has been resigned. Director CHARTERS, David Fredrick has been resigned. Director SCOTT, Robert William Lowry has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
CAUGHEY, Colum Joseph
Appointed Date: 21 September 2009

Director
CAULFIELD, Gerard
Appointed Date: 07 September 2012
64 years old

Director
CRAWFORD, Charles Edward
Appointed Date: 26 February 1982
73 years old

Director
KERRIGAN, Shane
Appointed Date: 07 September 2012
68 years old

Resigned Directors

Secretary
KELLY, Siobhan Mary
Resigned: 21 September 2009
Appointed Date: 01 March 2006

Secretary
WHITE, Grainne
Resigned: 28 February 2006
Appointed Date: 26 February 1982

Director
CHARTERS, David Fredrick
Resigned: 27 July 2016
Appointed Date: 26 February 1982
86 years old

Director
SCOTT, Robert William Lowry
Resigned: 21 December 2001
Appointed Date: 26 February 1982
74 years old

Persons With Significant Control

Mr Charles Edward Crawford
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

READY EGG PRODUCTS LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Termination of appointment of David Fredrick Charters as a director on 27 July 2016
22 Jul 2016
Registration of charge NI0155610009, created on 18 July 2016
22 Jul 2016
Registration of charge NI0155610010, created on 18 July 2016
...
... and 112 more events
26 Feb 1982
Pars re dirs/sit reg offi

26 Feb 1982
Decl on compl on incorp

26 Feb 1982
Articles

26 Feb 1982
Statement of nominal cap

26 Feb 1982
Memorandum

READY EGG PRODUCTS LIMITED Charges

18 July 2016
Charge code NI01 5561 0010
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
18 July 2016
Charge code NI01 5561 0009
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The freehold property known as land on the south sides of…
30 June 2004
Mortgage or charge
Delivered: 6 July 2004
Status: Satisfied on 25 May 2016
Persons entitled: Barclays Mercantile Churchill Way
Description: Mortgage - 750,008.00 (euro) all books, manuals, hanbooks…
30 June 2004
Mortgage or charge
Delivered: 6 July 2004
Status: Satisfied on 25 May 2016
Persons entitled: Barclays Bank PLC
Description: Mortgage - Œ500,052.00 all books, manuals, hanbooks…
19 January 1995
Mortgage or charge
Delivered: 20 January 1995
Status: Outstanding
Description: All monies. Deed of charge a fixed charge over the…
5 October 1994
Mortgage
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at milltate (otherwise rooskey) and…
8 November 1984
Mortgage
Delivered: 20 November 1984
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Lands and premises at milltate county fermanagh; and all…
8 November 1984
Deed of charge
Delivered: 20 November 1984
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Lands and premises at milltate, folio no 19000 county…
10 October 1983
Deed of charge
Delivered: 12 October 1983
Status: Outstanding
Persons entitled: Lombard & Ulster Limited
Description: One moba 2000 egg grader serial no. 2712 situate at…
16 July 1982
Debenture
Delivered: 26 July 1982
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…