SOUTHOVER FOOD COMPANY LIMITED
BRIGHTON

Hellopages » West Sussex » Adur » BN42 4EN

Company number 02335936
Status Active
Incorporation Date 17 January 1989
Company Type Private Limited Company
Address UNIT 4 GRANGE ROAD INDUSTRIAL ESTATE, SOUTHWICK, BRIGHTON, ENGLAND, BN42 4EN
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Registered office address changed from Unit 4 Grange Industrail Estste Albion Street Southwick West Sussex BN42 4EN to Unit 4 Grange Road Industrial Estate Southwick Brighton BN42 4EN on 7 September 2015. The most likely internet sites of SOUTHOVER FOOD COMPANY LIMITED are www.southoverfoodcompany.co.uk, and www.southover-food-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Portslade Rail Station is 1.6 miles; to Preston Park Rail Station is 3.9 miles; to Moulsecoomb Rail Station is 5.4 miles; to Burgess Hill Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southover Food Company Limited is a Private Limited Company. The company registration number is 02335936. Southover Food Company Limited has been working since 17 January 1989. The present status of the company is Active. The registered address of Southover Food Company Limited is Unit 4 Grange Road Industrial Estate Southwick Brighton England Bn42 4en. . PEARCE, Elizabeth Jane is a Secretary of the company. PEARCE, Elizabeth Jane is a Director of the company. PEARCE, Steven John is a Director of the company. The company operates in "Production of meat and poultry meat products".


Current Directors


Director

Director
PEARCE, Steven John

61 years old

SOUTHOVER FOOD COMPANY LIMITED Events

14 Nov 2016
Audited abridged accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

07 Sep 2015
Registered office address changed from Unit 4 Grange Industrail Estste Albion Street Southwick West Sussex BN42 4EN to Unit 4 Grange Road Industrial Estate Southwick Brighton BN42 4EN on 7 September 2015
14 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

01 Jul 2015
Accounts for a small company made up to 31 March 2015
...
... and 94 more events
28 Feb 1989
Memorandum and Articles of Association
23 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1989
Registered office changed on 23/02/89 from: 50 lincolns inn fields london WC2A 3PF

09 Feb 1989
Company name changed deepvend LIMITED\certificate issued on 10/02/89

17 Jan 1989
Incorporation

SOUTHOVER FOOD COMPANY LIMITED Charges

25 October 2010
Floating charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
13 July 2009
Legal assignment
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company and the benefit of…
2 July 2004
Fixed charge on purchased debts which fail to vest
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 May 2004
Legal mortgage
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 4 grange industrial estate southwick…
20 May 2004
Debenture
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2002
Fixed and floating charge
Delivered: 25 April 2002
Status: Satisfied on 27 February 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…
29 July 1999
Legal mortgage
Delivered: 6 August 1999
Status: Satisfied on 27 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 4 grange industrial estate southwick…
5 December 1991
Mortgage debenture
Delivered: 11 December 1991
Status: Satisfied on 27 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 May 1989
Rent deposit agreement
Delivered: 31 May 1989
Status: Satisfied on 19 September 2012
Persons entitled: Broxwood Limited
Description: All monies for the time being standing to the credit of…
17 May 1989
Chattel mortgage
Delivered: 22 May 1989
Status: Satisfied on 19 September 2012
Persons entitled: Ronald John Laver Audrey Eleanor Laver
Description: Bastramat semi-automatic electric steam smoker cooker 901C…