TOMLINSON'S DAIRIES LIMITED
MINERA LIFTOVER LIMITED

Hellopages » Wrexham » Wrexham » LL11 3RD

Company number 03882919
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address FIVE CROSSES INDUSTRIAL ESTATE, MINERA, WREXHAM, UNITED KINGDOM, LL11 3RD
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 038829190009, created on 10 April 2017; Registration of charge 038829190010, created on 10 April 2017; Registration of charge 038829190008, created on 10 April 2017. The most likely internet sites of TOMLINSON'S DAIRIES LIMITED are www.tomlinsonsdairies.co.uk, and www.tomlinson-s-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Cefn-y-Bedd Rail Station is 3.3 miles; to Caergwrle Rail Station is 3.8 miles; to Hope (Flintshire) Rail Station is 4.3 miles; to Ruabon Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tomlinson S Dairies Limited is a Private Limited Company. The company registration number is 03882919. Tomlinson S Dairies Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Tomlinson S Dairies Limited is Five Crosses Industrial Estate Minera Wrexham United Kingdom Ll11 3rd. . TOMLINSON, John Andrew is a Secretary of the company. TOMLINSON, John Andrew is a Director of the company. TOMLINSON, Philip Neil is a Director of the company. Secretary TOMLINSON, Richard Robert has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director TOMLINSON, Richard Robert has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Secretary
TOMLINSON, John Andrew
Appointed Date: 31 October 2002

Director
TOMLINSON, John Andrew
Appointed Date: 14 December 1999
60 years old

Director
TOMLINSON, Philip Neil
Appointed Date: 14 December 1999
63 years old

Resigned Directors

Secretary
TOMLINSON, Richard Robert
Resigned: 31 October 2002
Appointed Date: 14 December 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 December 1999
Appointed Date: 25 November 1999

Director
TOMLINSON, Richard Robert
Resigned: 31 October 2002
Appointed Date: 14 December 1999
65 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 14 December 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Philip Neil Tomlinson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Andrew Tomlinson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOMLINSON'S DAIRIES LIMITED Events

11 Apr 2017
Registration of charge 038829190009, created on 10 April 2017
11 Apr 2017
Registration of charge 038829190010, created on 10 April 2017
10 Apr 2017
Registration of charge 038829190008, created on 10 April 2017
16 Mar 2017
Registration of charge 038829190007, created on 7 March 2017
10 Jan 2017
Full accounts made up to 31 March 2016
...
... and 48 more events
06 Feb 2000
New director appointed
06 Feb 2000
New director appointed
07 Jan 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Dec 1999
Company name changed liftover LIMITED\certificate issued on 20/12/99
25 Nov 1999
Incorporation

TOMLINSON'S DAIRIES LIMITED Charges

10 April 2017
Charge code 0388 2919 0010
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 April 2017
Charge code 0388 2919 0009
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
10 April 2017
Charge code 0388 2919 0008
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 March 2017
Charge code 0388 2919 0007
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Finance Wales Investments (14) LTD
Description: Contains fixed charge…
13 July 2015
Charge code 0388 2919 0006
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at gwernygaseg road coedpoeth wrexham t/no…
11 January 2012
All assets debenture
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 February 2011
Chattels M0RTGAGE
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Mortgage chattels being stainless steel insulated…
8 April 2010
Mortgage
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being the dairy at five crosses…
13 January 2009
Mortgage
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H penypalmant dairy minera wrexham t/no CYM347123…
25 February 2002
Debenture deed
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…