MEDINA DAIRY (NORTH OF ENGLAND) LIMITED
BERKSHIRE MEDINA DAIRY (HALIFAX) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5JL

Company number 06006667
Status Active
Incorporation Date 22 November 2006
Company Type Private Limited Company
Address MEDINA DAIRY HOUSE, VALE ROAD, WINDSOR, BERKSHIRE, SL4 5JL
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption full accounts made up to 2 May 2015. The most likely internet sites of MEDINA DAIRY (NORTH OF ENGLAND) LIMITED are www.medinadairynorthofengland.co.uk, and www.medina-dairy-north-of-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Medina Dairy North of England Limited is a Private Limited Company. The company registration number is 06006667. Medina Dairy North of England Limited has been working since 22 November 2006. The present status of the company is Active. The registered address of Medina Dairy North of England Limited is Medina Dairy House Vale Road Windsor Berkshire Sl4 5jl. . HUSSAIN, Arfaiz is a Director of the company. Secretary HUSSAIN, Zain Al-Abadean has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Director
HUSSAIN, Arfaiz
Appointed Date: 22 November 2006
42 years old

Resigned Directors

Secretary
HUSSAIN, Zain Al-Abadean
Resigned: 21 April 2008
Appointed Date: 22 November 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Persons With Significant Control

Medina Holdings Limited
Notified on: 26 November 2016
Nature of control: Ownership of shares – 75% or more

MEDINA DAIRY (NORTH OF ENGLAND) LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 30 April 2016
02 Feb 2017
Confirmation statement made on 26 November 2016 with updates
10 Feb 2016
Total exemption full accounts made up to 2 May 2015
27 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 26 November 2015
15 Jan 2016
Statement of capital following an allotment of shares on 29 April 2015
  • GBP 4,992,507

...
... and 44 more events
02 Jan 2007
Director resigned
02 Jan 2007
New secretary appointed
02 Jan 2007
New director appointed
20 Dec 2006
Company name changed medina dairy (halifax) LIMITED\certificate issued on 20/12/06
22 Nov 2006
Incorporation

MEDINA DAIRY (NORTH OF ENGLAND) LIMITED Charges

30 August 2013
Charge code 0600 6667 0008
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Deo Volente Limited
Description: Notification of addition to or amendment of charge…
30 August 2013
Charge code 0600 6667 0007
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
29 July 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 August 2011
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 May 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 28 May 2011
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 January 2011
An omnibus guarantee and set-off agreement
Delivered: 29 January 2011
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 December 2009
An omnibus guarantee and set off agreement
Delivered: 19 December 2009
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums of the time being standing to the credit of…
17 August 2007
An omnibus guarantee and set-off agreement
Delivered: 18 August 2007
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 August 2007
Debenture
Delivered: 15 August 2007
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…