CLEONE FOODS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 5AY

Company number 02264840
Status Active
Incorporation Date 6 June 1988
Company Type Private Limited Company
Address 50 ICKNIELD STREET, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B18 5AY
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products, 10200 - Processing and preserving of fish, crustaceans and molluscs, 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of CLEONE FOODS LIMITED are www.cleonefoods.co.uk, and www.cleone-foods.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and five months. Cleone Foods Limited is a Private Limited Company. The company registration number is 02264840. Cleone Foods Limited has been working since 06 June 1988. The present status of the company is Active. The registered address of Cleone Foods Limited is 50 Icknield Street Hockley Birmingham West Midlands B18 5ay. The company`s financial liabilities are £48.14k. It is £28.59k against last year. The cash in hand is £86.63k. It is £84.9k against last year. And the total assets are £883.72k, which is £26.22k against last year. LYN, Cleo Alexandria is a Secretary of the company. LYN, Wade Cleone is a Director of the company. Secretary CARTLIDGE, Dexter James has been resigned. Director CARTLIDGE, Dexter James has been resigned. Director WINKLE, Melvyn Lawrence has been resigned. The company operates in "Production of meat and poultry meat products".


cleone foods Key Finiance

LIABILITIES £48.14k
+146%
CASH £86.63k
+4904%
TOTAL ASSETS £883.72k
+3%
All Financial Figures

Current Directors

Secretary
LYN, Cleo Alexandria
Appointed Date: 19 March 2014

Director
LYN, Wade Cleone

66 years old

Resigned Directors

Secretary
CARTLIDGE, Dexter James
Resigned: 19 March 2014

Director
CARTLIDGE, Dexter James
Resigned: 01 April 2003
81 years old

Director
WINKLE, Melvyn Lawrence
Resigned: 01 April 2003
80 years old

Persons With Significant Control

Mr Wade Cleone Lyn
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CLEONE FOODS LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Satisfaction of charge 2 in full
17 Nov 2016
Satisfaction of charge 6 in full
17 Nov 2016
Satisfaction of charge 5 in full
...
... and 71 more events
17 Jan 1989
Director resigned;new director appointed

04 Jul 1988
New secretary appointed;new director appointed

04 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1988
Incorporation

CLEONE FOODS LIMITED Charges

14 November 2011
All assets debenture
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 November 2011
Chattel mortgage
Delivered: 15 November 2011
Status: Satisfied on 17 November 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Giusti 750 litre cook/cool vessel. Serial no. 6361 (2008)…
3 July 2008
Fixed & floating charge
Delivered: 10 July 2008
Status: Satisfied on 17 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 2003
Debenture
Delivered: 12 May 2003
Status: Satisfied on 17 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1991
Chattel mortgage
Delivered: 29 November 1991
Status: Satisfied on 17 November 2016
Persons entitled: Barclays Bank PLC
Description: 1 off meat mincer - serial number afe.4145 And various…
1 December 1989
Chattel mortgage
Delivered: 7 December 1989
Status: Satisfied on 17 November 2016
Persons entitled: Barclays Bank PLC
Description: Wrapping machine. Serial no afe/403/a in line production…
14 November 1989
Debenture
Delivered: 22 November 1989
Status: Satisfied on 8 January 2000
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…