BW FOODS LIMITED
LEIGHTON BUZZARD CHEDBROOK LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0DL

Company number 03539598
Status Active
Incorporation Date 2 April 1998
Company Type Private Limited Company
Address UNIT 2 THE PLOUGHING BARNS, SOULBURY ROAD STEWKLEY, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0DL
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,000 . The most likely internet sites of BW FOODS LIMITED are www.bwfoods.co.uk, and www.bw-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Bw Foods Limited is a Private Limited Company. The company registration number is 03539598. Bw Foods Limited has been working since 02 April 1998. The present status of the company is Active. The registered address of Bw Foods Limited is Unit 2 The Ploughing Barns Soulbury Road Stewkley Leighton Buzzard Bedfordshire Lu7 0dl. . MAINWARING, Christopher John is a Director of the company. MATTHEWS, Verity is a Director of the company. Secretary BOSWELL, Jane Elizabeth Vaughan has been resigned. Secretary RATCLIFFE, Sophia Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOSWELL, Alexander Bruce James Irvine has been resigned. Director RATCLIFFE, Richard Kirkpatrick has been resigned. Director WOODS, Edward Wilson has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Director
MAINWARING, Christopher John
Appointed Date: 06 April 2010
52 years old

Director
MATTHEWS, Verity
Appointed Date: 18 April 2014
52 years old

Resigned Directors

Secretary
BOSWELL, Jane Elizabeth Vaughan
Resigned: 06 April 2010
Appointed Date: 24 June 1999

Secretary
RATCLIFFE, Sophia Jane
Resigned: 24 June 1999
Appointed Date: 07 April 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 April 1998
Appointed Date: 02 April 1998

Director
BOSWELL, Alexander Bruce James Irvine
Resigned: 18 April 2014
Appointed Date: 24 June 1999
74 years old

Director
RATCLIFFE, Richard Kirkpatrick
Resigned: 24 June 1999
Appointed Date: 07 April 1998
62 years old

Director
WOODS, Edward Wilson
Resigned: 18 April 2014
Appointed Date: 24 June 1999
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 April 1998
Appointed Date: 02 April 1998

Persons With Significant Control

Cove Enterprise Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BW FOODS LIMITED Events

20 Apr 2017
Confirmation statement made on 2 April 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000

...
... and 55 more events
19 Jun 1998
Secretary resigned
19 Jun 1998
New director appointed
19 Jun 1998
New secretary appointed
17 Apr 1998
Registered office changed on 17/04/98 from: 6-8 underwood street london N1 7JQ
02 Apr 1998
Incorporation

BW FOODS LIMITED Charges

20 May 2014
Charge code 0353 9598 0002
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 December 2002
Debenture deed
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…