FOSSEWAY FOODS LIMITED
MIDSOMER NORTON

Hellopages » Somerset » Bath and North East Somerset » BA3 4BH

Company number 02910461
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address UNIT B SECOND AVENUE, WESTFIELD INDUSTRIAL ESTATE, MIDSOMER NORTON, RADSTOCK, BA3 4BH
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 20,002 ; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 20,002 . The most likely internet sites of FOSSEWAY FOODS LIMITED are www.fossewayfoods.co.uk, and www.fosseway-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Fosseway Foods Limited is a Private Limited Company. The company registration number is 02910461. Fosseway Foods Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Fosseway Foods Limited is Unit B Second Avenue Westfield Industrial Estate Midsomer Norton Radstock Ba3 4bh. . MCLEAN, Ian Donald is a Secretary of the company. MCLEAN, Ian Donald is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DENNING, Paul Alexander has been resigned. Director DOWLING, Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSHALL, Ann has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
MCLEAN, Ian Donald
Appointed Date: 21 March 1994

Director
MCLEAN, Ian Donald
Appointed Date: 21 March 1994
80 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Director
DENNING, Paul Alexander
Resigned: 04 April 2008
Appointed Date: 01 June 1998
84 years old

Director
DOWLING, Robert
Resigned: 24 March 2015
Appointed Date: 04 April 2008
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Director
MARSHALL, Ann
Resigned: 30 September 2003
Appointed Date: 14 March 1994
79 years old

FOSSEWAY FOODS LIMITED Events

03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,002

24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 20,002

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 21 March 2015
Statement of capital on 2015-04-02
  • GBP 20,002

...
... and 56 more events
02 Jun 1994
Ad 21/03/94-30/04/94 £ si 20002@1=20002 £ ic 2/20004

23 Mar 1994
Registered office changed on 23/03/94 from: 84 temple chambers temple avenue london EC4Y 0HO

23 Mar 1994
New director appointed

23 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1994
Incorporation

FOSSEWAY FOODS LIMITED Charges

7 October 2009
Debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2007
Legal charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Unit b second avenue westfield industrial estate radstock…
27 February 2007
Debenture
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 May 1995
Debenture
Delivered: 24 May 1995
Status: Satisfied on 23 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…