H GREAVES & SON (MEAT PRODUCTS) LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 0DA

Company number 02128332
Status Active
Incorporation Date 6 May 1987
Company Type Private Limited Company
Address 1 CHEQUER LANE, UPHOLLAND, SKELMERSDALE, LANCS, WN8 0DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 9,450 . The most likely internet sites of H GREAVES & SON (MEAT PRODUCTS) LIMITED are www.hgreavessonmeatproducts.co.uk, and www.h-greaves-son-meat-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. H Greaves Son Meat Products Limited is a Private Limited Company. The company registration number is 02128332. H Greaves Son Meat Products Limited has been working since 06 May 1987. The present status of the company is Active. The registered address of H Greaves Son Meat Products Limited is 1 Chequer Lane Upholland Skelmersdale Lancs Wn8 0da. . GREAVES, Christopher Henry is a Secretary of the company. GREAVES, Christopher Henry is a Director of the company. GREAVES, Robert Joseph is a Director of the company. HESKETH, Geoffrey is a Director of the company. RIGBY, Elizabeth Clare is a Director of the company. Secretary GREAVES, Catherine Ann has been resigned. Director GREAVES, Anthony has been resigned. Director GREAVES, Catherine Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GREAVES, Christopher Henry
Appointed Date: 08 October 2006

Director

Director
GREAVES, Robert Joseph
Appointed Date: 20 May 1991
55 years old

Director
HESKETH, Geoffrey
Appointed Date: 09 June 2003
66 years old

Director

Resigned Directors

Secretary
GREAVES, Catherine Ann
Resigned: 08 October 2006

Director
GREAVES, Anthony
Resigned: 08 October 2006
83 years old

Director
GREAVES, Catherine Ann
Resigned: 08 October 2006
79 years old

Persons With Significant Control

Mr Robert Joseph Greaves
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Henry Greaves
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Clare Rigby
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H GREAVES & SON (MEAT PRODUCTS) LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 July 2016
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 9,450

19 Oct 2015
Total exemption small company accounts made up to 31 July 2015
03 Sep 2015
Registration of charge 021283320004, created on 20 August 2015
...
... and 76 more events
10 Oct 1989
Return made up to 31/12/88; full list of members

15 Jun 1987
Accounting reference date notified as 31/07

07 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1987
Incorporation
06 May 1987
Certificate of Incorporation

H GREAVES & SON (MEAT PRODUCTS) LIMITED Charges

20 August 2015
Charge code 0212 8332 0004
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 201 ormskirk road upholland wigan…
27 April 2012
Legal charge
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 211 ormskirk road upholland skelmersdale…
30 October 2006
Debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1991
Legal charge
Delivered: 16 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 3 + 5 seddon place, skelmersdale…