Company NameFelix Viandes (UK) Limited
DirectorsGaylord Bagnall and Kenneth Ellerton
Company StatusActive
Company Number01819943
CategoryPrivate Limited Company
Incorporation Date29 May 1984(39 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Gaylord Bagnall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Farm
Oak Lane Newbold Astbury
Congleton
Cheshire
CW12 4RT
Director NameMr Kenneth Ellerton
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 West House
Westholme Close
Congleton
Cheshire
CW12 4FZ
Secretary NameMrs Gaylord Bagnall
NationalityBritish
StatusCurrent
Appointed22 May 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Farm
Oak Lane Newbold Astbury
Congleton
Cheshire
CW12 4RT

Contact

Websitereadingboroughcouncil.co.uk

Location

Registered AddressOak Farm
Oak Lane Newbold Astbury
Congleton
Cheshire
CW12 4RT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishNewbold Astbury
WardOdd Rode

Shareholders

25.5k at £1Mrs G. Bagnall
51.00%
Ordinary
24.5k at £1Mr A.m. Vollenweider
49.00%
Ordinary

Financials

Year2014
Net Worth£674,386
Cash£3,582
Current Liabilities£7,382

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 2 days from now)

Charges

29 July 1993Delivered on: 10 August 1993
Satisfied on: 17 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £255.000 tog with interest accrued now or to be held by the bank on an account numbered 01033085 and designated by ref to the company.
Fully Satisfied
2 March 1992Delivered on: 10 March 1992
Satisfied on: 17 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £155,000 together with interest held by the chargee on an account numbered 01033085.
Fully Satisfied
8 January 1992Delivered on: 27 January 1992
Satisfied on: 17 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £155,000 tog: with interest on account no: 7682573.
Fully Satisfied
4 October 1991Delivered on: 9 October 1991
Satisfied on: 17 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 May 1990Delivered on: 1 June 1990
Satisfied on: 17 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Hurst cottages" shrigley road, patt shrigley, cheshire title no:- ch 235145. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1990Delivered on: 23 April 1990
Satisfied on: 17 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of the company by the bank on any account designated by reference to the company.
Fully Satisfied
3 February 1988Delivered on: 8 February 1988
Satisfied on: 17 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge other credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of the company by the bank on any account designated by reference to the company.
Fully Satisfied

Filing History

17 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
17 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(6 pages)
14 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 50,000
(5 pages)
19 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 50,000
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(5 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 July 2010Director's details changed for Kenneth Ellerton on 14 May 2010 (2 pages)
6 July 2010Director's details changed for Gaylord Bagnall on 14 May 2010 (2 pages)
6 July 2010Director's details changed for Kenneth Ellerton on 14 May 2010 (2 pages)
6 July 2010Director's details changed for Gaylord Bagnall on 14 May 2010 (2 pages)
6 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2009Return made up to 14/05/09; full list of members (4 pages)
2 July 2009Return made up to 14/05/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 August 2008Return made up to 14/05/08; full list of members (7 pages)
29 August 2008Return made up to 14/05/08; full list of members (7 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 August 2007Return made up to 14/05/07; no change of members (7 pages)
10 August 2007Return made up to 14/05/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2006Return made up to 14/05/06; full list of members (7 pages)
24 May 2006Return made up to 14/05/06; full list of members (7 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 March 2005Registered office changed on 18/03/05 from: manor house tytherington lane macclesfield SK10 2JS (1 page)
18 March 2005Registered office changed on 18/03/05 from: manor house tytherington lane macclesfield SK10 2JS (1 page)
19 May 2004Return made up to 14/05/04; full list of members (7 pages)
19 May 2004Return made up to 14/05/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 May 2003Return made up to 14/05/03; no change of members (7 pages)
19 May 2003Return made up to 14/05/03; no change of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 June 2001Return made up to 22/05/01; full list of members (6 pages)
11 June 2001Return made up to 22/05/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 June 1999Return made up to 22/05/99; full list of members (6 pages)
8 June 1999Return made up to 22/05/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 December 1998 (8 pages)
26 January 1999Full accounts made up to 31 December 1998 (8 pages)
12 August 1998Return made up to 22/05/98; no change of members (4 pages)
12 August 1998Return made up to 22/05/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 December 1997 (8 pages)
16 April 1998Full accounts made up to 31 December 1997 (8 pages)
31 May 1997Return made up to 22/05/97; full list of members (6 pages)
31 May 1997Return made up to 22/05/97; full list of members (6 pages)
29 April 1997Full accounts made up to 31 December 1996 (11 pages)
29 April 1997Full accounts made up to 31 December 1996 (11 pages)
23 May 1996Return made up to 22/05/96; no change of members (4 pages)
23 May 1996Return made up to 22/05/96; no change of members (4 pages)
14 May 1996Full accounts made up to 31 December 1995 (11 pages)
14 May 1996Full accounts made up to 31 December 1995 (11 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
17 May 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1988Return made up to 14/05/88; full list of members (4 pages)
17 June 1988Return made up to 14/05/88; full list of members (4 pages)