ASH MANOR CHEESE COMPANY LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9XN

Company number 02421699
Status Active
Incorporation Date 12 September 1989
Company Type Private Limited Company
Address 63 CLYWEDOG ROAD NORTH, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD, LL13 9XN
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Appointment of Mr Nick Whelan as a director on 1 September 2016. The most likely internet sites of ASH MANOR CHEESE COMPANY LIMITED are www.ashmanorcheesecompany.co.uk, and www.ash-manor-cheese-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Cefn-y-Bedd Rail Station is 5.7 miles; to Ruabon Rail Station is 5.8 miles; to Caergwrle Rail Station is 6.3 miles; to Gobowen Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ash Manor Cheese Company Limited is a Private Limited Company. The company registration number is 02421699. Ash Manor Cheese Company Limited has been working since 12 September 1989. The present status of the company is Active. The registered address of Ash Manor Cheese Company Limited is 63 Clywedog Road North Wrexham Industrial Estate Wrexham Clwyd Ll13 9xn. . DAWSON, Michael Anthony is a Secretary of the company. CAMERON, Stephen David is a Director of the company. DUNLOP, John Herbert Scott is a Director of the company. ELLIOTT, Stephen John is a Director of the company. WHELAN, Nick is a Director of the company. Secretary AGNEW, Samuel Andrew has been resigned. Secretary HUTTON, Ian Richard has been resigned. Secretary HUTTON, Ian Richard has been resigned. Secretary SMITH-PALMER, Paul Seymour has been resigned. Director DOBBIN, Timothy David has been resigned. Director GRESTY, Brian William has been resigned. Director GRESTY, Janet Margaret has been resigned. Director HUTTON, Ian Richard has been resigned. Director HUTTON, Jillian Sheila has been resigned. Director HUTTON, John Richard has been resigned. Director MCALEESE, Daniel Joseph has been resigned. Director SAVAGE, Sean Hugh Stirling has been resigned. Director SHUFFLEBOTHAM, John has been resigned. Director SMITH-PALMER, Paul Seymour has been resigned. Director TAYLOR-WILKIN, Nigel David has been resigned. Director TIERNEY, Michael has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
DAWSON, Michael Anthony
Appointed Date: 13 April 2015

Director
CAMERON, Stephen David
Appointed Date: 31 January 2014
58 years old

Director
DUNLOP, John Herbert Scott
Appointed Date: 31 January 2014
69 years old

Director
ELLIOTT, Stephen John
Appointed Date: 16 October 2015
67 years old

Director
WHELAN, Nick
Appointed Date: 01 September 2016
52 years old

Resigned Directors

Secretary
AGNEW, Samuel Andrew
Resigned: 13 April 2015
Appointed Date: 31 January 2014

Secretary
HUTTON, Ian Richard
Resigned: 31 January 2014
Appointed Date: 30 June 2003

Secretary
HUTTON, Ian Richard
Resigned: 01 December 1993

Secretary
SMITH-PALMER, Paul Seymour
Resigned: 30 June 2003
Appointed Date: 01 December 1993

Director
DOBBIN, Timothy David
Resigned: 01 September 2016
Appointed Date: 31 January 2014
70 years old

Director
GRESTY, Brian William
Resigned: 30 September 1997
78 years old

Director
GRESTY, Janet Margaret
Resigned: 30 September 1997
75 years old

Director
HUTTON, Ian Richard
Resigned: 16 October 2015
65 years old

Director
HUTTON, Jillian Sheila
Resigned: 31 January 2014
Appointed Date: 10 August 1991
71 years old

Director
HUTTON, John Richard
Resigned: 26 April 2013
Appointed Date: 01 December 1993
94 years old

Director
MCALEESE, Daniel Joseph
Resigned: 30 June 2015
Appointed Date: 31 January 2014
70 years old

Director
SAVAGE, Sean Hugh Stirling
Resigned: 08 August 2013
Appointed Date: 01 June 2011
60 years old

Director
SHUFFLEBOTHAM, John
Resigned: 11 October 1999
Appointed Date: 01 May 1995
56 years old

Director
SMITH-PALMER, Paul Seymour
Resigned: 30 June 2003
Appointed Date: 01 December 1993
82 years old

Director
TAYLOR-WILKIN, Nigel David
Resigned: 28 September 2015
Appointed Date: 01 December 1993
55 years old

Director
TIERNEY, Michael
Resigned: 20 June 2008
Appointed Date: 01 October 2003
77 years old

Persons With Significant Control

United Dairy Farmers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASH MANOR CHEESE COMPANY LIMITED Events

16 Dec 2016
Full accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
14 Sep 2016
Appointment of Mr Nick Whelan as a director on 1 September 2016
14 Sep 2016
Termination of appointment of Timothy David Dobbin as a director on 1 September 2016
11 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

...
... and 101 more events
31 Oct 1990
New director appointed

23 Feb 1990
Accounting reference date notified as 31/01

06 Dec 1989
Particulars of mortgage/charge
20 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1989
Incorporation

ASH MANOR CHEESE COMPANY LIMITED Charges

29 April 2008
Legal mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 63 clywedog road north, wrexham industrial estate, wrexham…
11 April 2008
Debenture
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 1992
Legal charge
Delivered: 31 March 1992
Status: Satisfied on 2 August 2008
Persons entitled: Barclays Bank PLC
Description: Unit 63,clywedog road north,wrexham industrial…
28 November 1989
Debenture
Delivered: 6 December 1989
Status: Satisfied on 2 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…