GWF NUTRITION LIMITED
MELKSHAM GRO-WELL FEEDS LIMITED

Hellopages » Wiltshire » Wiltshire » SN12 6TS

Company number 01042610
Status Active
Incorporation Date 16 February 1972
Company Type Private Limited Company
Address HERCULES WAY, BOWERHILL TRADING ESTATE, MELKSHAM, WILTSHIRE, SN12 6TS
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals, 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 9,595 . The most likely internet sites of GWF NUTRITION LIMITED are www.gwfnutrition.co.uk, and www.gwf-nutrition.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Westbury (Wilts) Rail Station is 6.8 miles; to Chippenham Rail Station is 7.5 miles; to Dilton Marsh Rail Station is 8.1 miles; to Warminster Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gwf Nutrition Limited is a Private Limited Company. The company registration number is 01042610. Gwf Nutrition Limited has been working since 16 February 1972. The present status of the company is Active. The registered address of Gwf Nutrition Limited is Hercules Way Bowerhill Trading Estate Melksham Wiltshire Sn12 6ts. . STEVENSON, Nicola is a Director of the company. TUCKER, Stephen John is a Director of the company. VOWLES, Simon is a Director of the company. WILLIAMS, David is a Director of the company. Secretary VIVEASH, Kenneth John has been resigned. Director HARDY, Reginald Walter has been resigned. Director VIVEASH, Kenneth John has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Director
STEVENSON, Nicola
Appointed Date: 25 September 2015
53 years old

Director
TUCKER, Stephen John

70 years old

Director
VOWLES, Simon
Appointed Date: 27 February 2008
56 years old

Director
WILLIAMS, David

73 years old

Resigned Directors

Secretary
VIVEASH, Kenneth John
Resigned: 31 December 2013

Director
HARDY, Reginald Walter
Resigned: 15 January 2008
94 years old

Director
VIVEASH, Kenneth John
Resigned: 31 December 2013
75 years old

Persons With Significant Control

Mr Stephen John Tucker
Notified on: 16 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Vowles
Notified on: 16 November 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GWF NUTRITION LIMITED Events

17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 9,595

28 Oct 2015
Appointment of Miss Nicola Stevenson as a director on 25 September 2015
14 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 78 more events
21 Oct 1987
Return made up to 06/11/87; full list of members
03 Sep 1987
Secretary resigned;new secretary appointed
26 Sep 1986
Return made up to 03/09/86; full list of members

05 Aug 1986
Full accounts made up to 28 February 1986

18 Nov 1982
Accounts made up to 28 February 1982

GWF NUTRITION LIMITED Charges

30 December 1998
Mortgage deed
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H factory at hercules way bowerhill melksham…
8 February 1994
Single debenture
Delivered: 14 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
11 February 1983
Single debenture
Delivered: 12 February 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…
20 September 1977
Debenture
Delivered: 23 September 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…