CARLTON FOODS LIMITED
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0NJ

Company number 03096932
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address 13 STEWKLEY ROAD, WING, LEIGHTON BUZZARD, BEDS, LU7 0NJ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CARLTON FOODS LIMITED are www.carltonfoods.co.uk, and www.carlton-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Carlton Foods Limited is a Private Limited Company. The company registration number is 03096932. Carlton Foods Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of Carlton Foods Limited is 13 Stewkley Road Wing Leighton Buzzard Beds Lu7 0nj. The company`s financial liabilities are £74.48k. It is £-8.89k against last year. The cash in hand is £0.09k. It is £0.02k against last year. . DAVIES, June Evelyn is a Secretary of the company. DAVIES, Dane Alistair is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COX, Paul Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


carlton foods Key Finiance

LIABILITIES £74.48k
-11%
CASH £0.09k
+21%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIES, June Evelyn
Appointed Date: 19 September 1995

Director
DAVIES, Dane Alistair
Appointed Date: 01 June 2004
73 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 September 1995
Appointed Date: 31 August 1995

Director
COX, Paul Robert
Resigned: 31 December 2003
Appointed Date: 19 September 1995
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 September 1995
Appointed Date: 31 August 1995

Persons With Significant Control

Mr Dane Alistair Davies
Notified on: 19 August 2016
73 years old
Nature of control: Right to appoint and remove directors

CARLTON FOODS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
11 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1995
Company name changed speed 6077 LIMITED\certificate issued on 02/10/95
27 Sep 1995
Registered office changed on 27/09/95 from: 174/180 old street london EC1V 9BP
31 Aug 1995
Incorporation

CARLTON FOODS LIMITED Charges

1 June 1998
Debenture
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…