WATERMOOR MEAT SUPPLY LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » West Oxfordshire » OX7 5BH

Company number 00508027
Status Active
Incorporation Date 17 May 1952
Company Type Private Limited Company
Address HILLSIDE ALBION STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5BH
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores, 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores, 56101 - Licensed restaurants, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Appointment of Mr David Richard Hawes as a director on 26 May 2016. The most likely internet sites of WATERMOOR MEAT SUPPLY LIMITED are www.watermoormeatsupply.co.uk, and www.watermoor-meat-supply.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-three years and five months. Watermoor Meat Supply Limited is a Private Limited Company. The company registration number is 00508027. Watermoor Meat Supply Limited has been working since 17 May 1952. The present status of the company is Active. The registered address of Watermoor Meat Supply Limited is Hillside Albion Street Chipping Norton Oxfordshire Ox7 5bh. The company`s financial liabilities are £1192.68k. It is £183.73k against last year. The cash in hand is £2.98k. It is £-1.47k against last year. And the total assets are £302.35k, which is £-90.67k against last year. HAWES, Nesta is a Secretary of the company. HAWES, David Richard is a Director of the company. HAWES, John Sydney is a Director of the company. HAWES, Richard Sidney is a Director of the company. Secretary HAWES, Noreen Lilian has been resigned. Director HAWES, Noreen Lilian has been resigned. Director HAWES, Sidney has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


watermoor meat supply Key Finiance

LIABILITIES £1192.68k
+18%
CASH £2.98k
-34%
TOTAL ASSETS £302.35k
-24%
All Financial Figures

Current Directors

Secretary
HAWES, Nesta
Appointed Date: 17 September 1999

Director
HAWES, David Richard
Appointed Date: 26 May 2016
33 years old

Director
HAWES, John Sydney
Appointed Date: 26 May 2016
33 years old

Director

Resigned Directors

Secretary
HAWES, Noreen Lilian
Resigned: 17 September 1999

Director
HAWES, Noreen Lilian
Resigned: 17 September 1999
105 years old

Director
HAWES, Sidney
Resigned: 19 September 1999
110 years old

Persons With Significant Control

Mr Richard Sidney Hawes
Notified on: 3 April 2017
79 years old
Nature of control: Ownership of shares – 75% or more

WATERMOOR MEAT SUPPLY LIMITED Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
26 May 2016
Appointment of Mr David Richard Hawes as a director on 26 May 2016
26 May 2016
Appointment of Mr John Sydney Hawes as a director on 26 May 2016
18 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

...
... and 70 more events
29 Jun 1988
Return made up to 01/06/88; full list of members

14 Apr 1987
Accounts for a small company made up to 31 August 1986

14 Apr 1987
Return made up to 25/02/87; full list of members

10 Sep 1986
Accounts for a small company made up to 31 December 1985

10 Sep 1986
Return made up to 26/06/86; full list of members

WATERMOOR MEAT SUPPLY LIMITED Charges

19 November 2015
Charge code 0050 8027 0011
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 November 2004
Debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2002
Mortgage deed
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land & buildings lying to…
10 January 2002
Mortgage deed
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 12 blackjack street cirencester…
16 February 1999
Mortgage
Delivered: 18 February 1999
Status: Satisfied on 13 December 2001
Persons entitled: Rupert Hugh Sanders Noreen Lilian Hawes Richard Sidney Hawes
Description: The f/h property forming part of 14 black jack street…
8 May 1986
Unlimited mortgage
Delivered: 14 May 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold - 11 & 13 long street tetbury gloucestershire and…
13 December 1983
Mortgage
Delivered: 24 December 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - 14 & 18 black jack st. Cirencester glos.
22 November 1978
Legal mortgage
Delivered: 24 November 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H. st. Mary's, latton. Wiltshire.
22 November 1978
Legal mortgage
Delivered: 24 November 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 105, watermoor road, cirencester, glos.
22 November 1978
Legal mortgage
Delivered: 24 November 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H butchers shop at high street, burford, oxon & butchers…
22 November 1978
Legal mortgage
Delivered: 24 November 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H shop & premises at high street, kings stanley glos.