DIXON PORK & BACON COMPANY LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6DA

Company number 00488649
Status Active
Incorporation Date 23 November 1950
Company Type Private Limited Company
Address SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016. The most likely internet sites of DIXON PORK & BACON COMPANY LIMITED are www.dixonporkbaconcompany.co.uk, and www.dixon-pork-bacon-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and ten months. The distance to to Warwick Parkway Rail Station is 2.1 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9 miles; to Coventry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dixon Pork Bacon Company Limited is a Private Limited Company. The company registration number is 00488649. Dixon Pork Bacon Company Limited has been working since 23 November 1950. The present status of the company is Active. The registered address of Dixon Pork Bacon Company Limited is Seton House Warwick Technology Park Gallows Hill Warwick Cv34 6da. . TERRY, Christopher Malcolm is a Secretary of the company. TERRY, Christopher Malcolm is a Director of the company. THOMAS, Christopher is a Director of the company. Secretary ADAMSON, Robert Mclellan has been resigned. Secretary JENSEN, Herluf has been resigned. Secretary MORIARTY, Michael Joseph has been resigned. Secretary TREMBATH, David John has been resigned. Director ADAMSON, Robert Mclellan has been resigned. Director AMBLER, Anthony Spencer has been resigned. Director ENEVOLDSEN, Flemming Nyenstad has been resigned. Director HUGHES, John Stuart has been resigned. Director JAKOBSEN, Carsten Svejgaard has been resigned. Director JENSEN, Herluf has been resigned. Director JORGENSEN, Kristian Ove Hammer has been resigned. Director MEHARG, William John has been resigned. Director MURRELLS, Steven Geoffrey has been resigned. Director ROACH, Charles Graham has been resigned. Director TREMBATH, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TERRY, Christopher Malcolm
Appointed Date: 09 March 2016

Director
TERRY, Christopher Malcolm
Appointed Date: 09 March 2016
62 years old

Director
THOMAS, Christopher
Appointed Date: 16 May 2013
67 years old

Resigned Directors

Secretary
ADAMSON, Robert Mclellan
Resigned: 28 June 2004

Secretary
JENSEN, Herluf
Resigned: 09 March 2016
Appointed Date: 28 September 2007

Secretary
MORIARTY, Michael Joseph
Resigned: 23 July 1992

Secretary
TREMBATH, David John
Resigned: 28 September 2007
Appointed Date: 28 June 2004

Director
ADAMSON, Robert Mclellan
Resigned: 28 June 2004
Appointed Date: 04 December 1991
82 years old

Director
AMBLER, Anthony Spencer
Resigned: 28 June 2004
85 years old

Director
ENEVOLDSEN, Flemming Nyenstad
Resigned: 16 May 2013
Appointed Date: 28 June 2012
63 years old

Director
HUGHES, John Stuart
Resigned: 28 June 2004
Appointed Date: 04 December 1991
77 years old

Director
JAKOBSEN, Carsten Svejgaard
Resigned: 03 December 2010
Appointed Date: 28 June 2004
79 years old

Director
JENSEN, Herluf
Resigned: 09 March 2016
Appointed Date: 28 June 2004
69 years old

Director
JORGENSEN, Kristian Ove Hammer
Resigned: 31 January 1992
72 years old

Director
MEHARG, William John
Resigned: 03 April 1992
76 years old

Director
MURRELLS, Steven Geoffrey
Resigned: 28 June 2012
Appointed Date: 03 December 2010
60 years old

Director
ROACH, Charles Graham
Resigned: 03 December 2010
Appointed Date: 28 June 2004
78 years old

Director
TREMBATH, David John
Resigned: 30 November 2006
Appointed Date: 29 October 2003
77 years old

Persons With Significant Control

Dalehead Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIXON PORK & BACON COMPANY LIMITED Events

21 Nov 2016
Confirmation statement made on 17 November 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Mar 2016
Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016
29 Mar 2016
Termination of appointment of Herluf Jensen as a director on 9 March 2016
29 Mar 2016
Termination of appointment of Herluf Jensen as a secretary on 9 March 2016
...
... and 126 more events
30 May 1986
Secretary resigned;new secretary appointed;director resigned

04 Feb 1981
Annual return made up to 10/12/80
05 Jan 1980
Annual return made up to 24/12/79
19 Oct 1976
Annual return made up to 22/12/75
05 Jun 1952
Allotment of shares

DIXON PORK & BACON COMPANY LIMITED Charges

9 August 1991
Guarantee and debenture
Delivered: 28 August 1991
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: (See form 395. ref M556C for full details). Fixed and…
7 February 1984
Debenture
Delivered: 15 February 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
16 September 1981
Charge
Delivered: 30 September 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
12 February 1980
Debenture
Delivered: 13 February 1980
Status: Satisfied on 13 September 1991
Persons entitled: I.C.F.C. LTD
Description: Fixed charge upon a all the f/h premises situate on the…