Founded in 2006, Three Counties Feeds Ltd has its registered office in Devon. There are 7 directors listed as Korican, Bruce, Chapple, Andrew George, Fox, Michelle, M/s, Kingdon, Annie, Eldridge, Jonathan, Nicholls, Mervyn Horace John, Studley, David Andrew for this organisation in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELDRIDGE, Jonathan | 11 October 2006 | 30 October 2009 | 1 |
NICHOLLS, Mervyn Horace John | 26 November 2009 | 12 December 2013 | 1 |
STUDLEY, David Andrew | 11 October 2006 | 30 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KORICAN, Bruce | 07 April 2018 | - | 1 |
CHAPPLE, Andrew George | 30 October 2009 | 01 July 2016 | 1 |
FOX, Michelle, M/S | 01 July 2016 | 06 April 2018 | 1 |
KINGDON, Annie | 11 October 2006 | 30 October 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
MR04 - N/A | 19 June 2020 | |
RESOLUTIONS - N/A | 21 May 2020 | |
MA - Memorandum and Articles | 21 May 2020 | |
AP01 - Appointment of director | 13 May 2020 | |
AP01 - Appointment of director | 13 May 2020 | |
TM01 - Termination of appointment of director | 13 May 2020 | |
MR01 - N/A | 12 May 2020 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 17 October 2018 | |
AA - Annual Accounts | 27 June 2018 | |
AP03 - Appointment of secretary | 19 June 2018 | |
TM02 - Termination of appointment of secretary | 19 June 2018 | |
CS01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 23 November 2016 | |
AP03 - Appointment of secretary | 05 July 2016 | |
TM02 - Termination of appointment of secretary | 04 July 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
AA - Annual Accounts | 16 June 2016 | |
AUD - Auditor's letter of resignation | 26 February 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 17 April 2014 | |
TM01 - Termination of appointment of director | 18 December 2013 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 19 October 2012 | |
CH01 - Change of particulars for director | 19 October 2012 | |
CH01 - Change of particulars for director | 19 October 2012 | |
AA - Annual Accounts | 13 March 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
AD01 - Change of registered office address | 02 November 2011 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 18 October 2010 | |
MG01 - Particulars of a mortgage or charge | 13 August 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AP01 - Appointment of director | 09 December 2009 | |
AP01 - Appointment of director | 09 December 2009 | |
AR01 - Annual Return | 01 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2009 | |
MG01 - Particulars of a mortgage or charge | 24 November 2009 | |
AP03 - Appointment of secretary | 18 November 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
AA01 - Change of accounting reference date | 18 November 2009 | |
AUD - Auditor's letter of resignation | 16 November 2009 | |
TM01 - Termination of appointment of director | 16 November 2009 | |
TM01 - Termination of appointment of director | 16 November 2009 | |
TM01 - Termination of appointment of director | 16 November 2009 | |
TM01 - Termination of appointment of director | 16 November 2009 | |
TM02 - Termination of appointment of secretary | 16 November 2009 | |
AD01 - Change of registered office address | 07 November 2009 | |
AA - Annual Accounts | 14 May 2009 | |
169 - Return by a company purchasing its own shares | 19 January 2009 | |
363a - Annual Return | 28 October 2008 | |
353 - Register of members | 28 October 2008 | |
AA - Annual Accounts | 24 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 June 2008 | |
363s - Annual Return | 27 November 2007 | |
287 - Change in situation or address of Registered Office | 18 April 2007 | |
287 - Change in situation or address of Registered Office | 13 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2006 | |
MEM/ARTS - N/A | 07 November 2006 | |
395 - Particulars of a mortgage or charge | 02 November 2006 | |
CERTNM - Change of name certificate | 31 October 2006 | |
NEWINC - New incorporation documents | 11 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 May 2020 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 11 January 2012 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 12TH april 2008 and | 29 July 2010 | Outstanding |
N/A |
Debenture | 20 November 2009 | Fully Satisfied |
N/A |
All asset debenture | 30 October 2006 | Fully Satisfied |
N/A |