ANNYALLA CHICKS (UK) LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9UZ

Company number 07135825
Status Active
Incorporation Date 26 January 2010
Company Type Private Limited Company
Address ABENBURY WAY, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9UZ
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Appointment of Susan Lyons as a director on 1 November 2016; Appointment of Mawer Gary as a director on 1 November 2016. The most likely internet sites of ANNYALLA CHICKS (UK) LIMITED are www.annyallachicksuk.co.uk, and www.annyalla-chicks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Cefn-y-Bedd Rail Station is 5.4 miles; to Caergwrle Rail Station is 5.9 miles; to Ruabon Rail Station is 6.1 miles; to Hope (Flintshire) Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Annyalla Chicks Uk Limited is a Private Limited Company. The company registration number is 07135825. Annyalla Chicks Uk Limited has been working since 26 January 2010. The present status of the company is Active. The registered address of Annyalla Chicks Uk Limited is Abenbury Way Wrexham Industrial Estate Wrexham Ll13 9uz. . MAWER SNR, John is a Secretary of the company. GARY, Mawer is a Director of the company. LYONS, Susan is a Director of the company. MAWER JNR, John is a Director of the company. MAWER SNR, John is a Director of the company. Secretary POREMA LIMITED has been resigned. Director KAVANAGH, Sean has been resigned. Director MAWER JNR, John has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
MAWER SNR, John
Appointed Date: 27 January 2010

Director
GARY, Mawer
Appointed Date: 01 November 2016
55 years old

Director
LYONS, Susan
Appointed Date: 01 November 2016
47 years old

Director
MAWER JNR, John
Appointed Date: 27 January 2010
49 years old

Director
MAWER SNR, John
Appointed Date: 27 January 2010
83 years old

Resigned Directors

Secretary
POREMA LIMITED
Resigned: 27 January 2010
Appointed Date: 26 January 2010

Director
KAVANAGH, Sean
Resigned: 27 January 2010
Appointed Date: 26 January 2010
62 years old

Director
MAWER JNR, John
Resigned: 27 January 2010
Appointed Date: 27 January 2010
47 years old

Persons With Significant Control

John Mawer Jnr
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Susan Lynos
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Gary Mawer
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Tresa Mawer
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Enfield Broiler Breeders Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANNYALLA CHICKS (UK) LIMITED Events

20 Feb 2017
Confirmation statement made on 21 January 2017 with updates
23 Jan 2017
Appointment of Susan Lyons as a director on 1 November 2016
23 Jan 2017
Appointment of Mawer Gary as a director on 1 November 2016
28 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Apr 2016
Registration of charge 071358250007, created on 30 March 2016
...
... and 25 more events
15 Feb 2010
Termination of appointment of Porema Limited as a secretary
15 Feb 2010
Appointment of John Mawer Snr as a secretary
15 Feb 2010
Appointment of John Mawer Snr as a director
15 Feb 2010
Appointment of John Mawer Jnr as a director
26 Jan 2010
Incorporation

ANNYALLA CHICKS (UK) LIMITED Charges

30 March 2016
Charge code 0713 5825 0007
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 January 2015
Charge code 0713 5825 0006
Delivered: 22 January 2015
Status: Satisfied on 26 January 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 January 2015
Charge code 0713 5825 0005
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 December 2014
Charge code 0713 5825 0004
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: Contains fixed charge…
19 June 2014
Charge code 0713 5825 0003
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 March 2012
Mortgage
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods - accessories and hvac bios-24S-0569-1, 4…
24 January 2011
Fixed & floating charge
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…