W.D. MEATS
CO LONDONDERRY


Company number NI013845
Status Active
Incorporation Date 24 September 1979
Company Type Private Unlimited Company
Address LOWER NEWMILLS ROAD, COLERAINE, CO LONDONDERRY, BT52 2JR
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Satisfaction of charge 6 in full; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 200,100 . The most likely internet sites of W.D. MEATS are www.wd.co.uk, and www.w-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. W D Meats is a Private Unlimited Company. The company registration number is NI013845. W D Meats has been working since 24 September 1979. The present status of the company is Active. The registered address of W D Meats is Lower Newmills Road Coleraine Co Londonderry Bt52 2jr. . DILLON, Helen Mary is a Secretary of the company. DILLON, Aidan John is a Director of the company. DILLON, Clare Mary is a Director of the company. DILLON, Francis Joseph is a Director of the company. DILLON, Grace is a Director of the company. DILLON, Helen Mary is a Director of the company. DILLON, Maeve Frances is a Director of the company. Director DILLON, James has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
DILLON, Helen Mary
Appointed Date: 24 September 1979

Director
DILLON, Aidan John
Appointed Date: 02 February 2011
37 years old

Director
DILLON, Clare Mary
Appointed Date: 31 March 2014
36 years old

Director
DILLON, Francis Joseph
Appointed Date: 24 September 1979
73 years old

Director
DILLON, Grace
Appointed Date: 31 March 2014
36 years old

Director
DILLON, Helen Mary
Appointed Date: 24 September 1979
70 years old

Director
DILLON, Maeve Frances
Appointed Date: 31 March 2014
40 years old

Resigned Directors

Director
DILLON, James
Resigned: 31 December 1999
Appointed Date: 24 September 1979
63 years old

Persons With Significant Control

Mr Francis Joseph Dillon
Notified on: 31 July 2016
73 years old
Nature of control: Has significant influence or control

W.D. MEATS Events

30 Aug 2016
Confirmation statement made on 31 July 2016 with updates
17 Dec 2015
Satisfaction of charge 6 in full
25 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200,100

05 Jun 2015
Registration of charge NI0138450011, created on 20 May 2015
28 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200,100

...
... and 118 more events
24 Sep 1979
Articles
24 Sep 1979
Memorandum
24 Sep 1979
Decl on compl on incorp
24 Sep 1979
Pars re dirs/sit reg offi

24 Sep 1979
Statement of nominal cap

W.D. MEATS Charges

20 May 2015
Charge code NI01 3845 0011
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Bank Julius Bär Europe Ag
Description: Contains fixed charge…
21 January 1987
Mortgage or charge
Delivered: 27 January 1987
Status: Satisfied on 8 June 1995
Persons entitled: Nederlandsche
Description: All monies counter indemnity amendment agreement. A charge…
1 October 1986
Mortgage or charge
Delivered: 15 October 1986
Status: Satisfied on 8 June 1995
Persons entitled: Nederlandsche
Description: All monies. Counter indemnity agreement a charge by way of…
30 September 1985
Mortgage or charge
Delivered: 2 October 1985
Status: Satisfied on 11 August 1995
Persons entitled: Dept Economic Dev.
Description: Fixed charge present and future freehold and leasehold…
30 April 1985
Mortgage or charge
Delivered: 20 May 1985
Status: Satisfied on 8 June 1995
Persons entitled: Northern Bank LTD
Description: All monies. Assignment all and every sum or sums of money…
14 February 1985
Mortgage or charge
Delivered: 26 February 1985
Status: Satisfied on 17 December 2015
Persons entitled: Nederlandsche
Description: Counter indemnity agreement a charge by way of assignment…
4 October 1984
Mortgage or charge
Delivered: 9 October 1984
Status: Satisfied on 8 June 1995
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's property being all that…
19 January 1983
Mortgage or charge
Delivered: 24 January 1983
Status: Satisfied on 8 June 1995
Persons entitled: Northern Bank LTD
Description: All monies. Assignment all sums due or becoming due under a…
19 January 1983
Mortgage or charge
Delivered: 24 January 1983
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
26 September 1980
Mortgage or charge
Delivered: 10 October 1980
Status: Satisfied on 8 June 1995
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's property situate at…
18 April 1980
Mortgage or charge
Delivered: 1 May 1980
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…