DELIGHT FOODS (UK) LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 7LZ

Company number 05482490
Status Active
Incorporation Date 16 June 2005
Company Type Private Limited Company
Address UNIT .3, AL-AMIN BUILDINGS GROSVENOR ROAD, ASTON, BIRMINGHAM, WEST MIDLANDS, B6 7LZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mathew Parayil on 12 March 2017; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DELIGHT FOODS (UK) LTD are www.delightfoodsuk.co.uk, and www.delight-foods-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and four months. The distance to to Birmingham New Street Rail Station is 2.1 miles; to Blake Street Rail Station is 7.1 miles; to Bloxwich Rail Station is 9.8 miles; to Bloxwich North Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delight Foods Uk Ltd is a Private Limited Company. The company registration number is 05482490. Delight Foods Uk Ltd has been working since 16 June 2005. The present status of the company is Active. The registered address of Delight Foods Uk Ltd is Unit 3 Al Amin Buildings Grosvenor Road Aston Birmingham West Midlands B6 7lz. The company`s financial liabilities are £282.84k. It is £-3.76k against last year. The cash in hand is £21.24k. It is £21.21k against last year. And the total assets are £545.95k, which is £-54.38k against last year. THANNIPPARA ABRAHAM, Sebastian is a Secretary of the company. PARAYIL, Joseph Mathew is a Director of the company. PARAYIL, Mathew is a Director of the company. PARAYIL, Philip Mathew is a Director of the company. THANNIPPARA ABRAHAM, Sebastian is a Director of the company. Director JOSEPH, Jose has been resigned. Director SEBASTIAN, Anitha has been resigned. The company operates in "Non-specialised wholesale trade".


delight foods (uk) Key Finiance

LIABILITIES £282.84k
-2%
CASH £21.24k
+57316%
TOTAL ASSETS £545.95k
-10%
All Financial Figures

Current Directors

Secretary
THANNIPPARA ABRAHAM, Sebastian
Appointed Date: 16 June 2005

Director
PARAYIL, Joseph Mathew
Appointed Date: 16 June 2005
68 years old

Director
PARAYIL, Mathew
Appointed Date: 16 June 2005
54 years old

Director
PARAYIL, Philip Mathew
Appointed Date: 16 June 2005
61 years old

Director
THANNIPPARA ABRAHAM, Sebastian
Appointed Date: 16 June 2005
64 years old

Resigned Directors

Director
JOSEPH, Jose
Resigned: 01 June 2012
Appointed Date: 16 June 2005
69 years old

Director
SEBASTIAN, Anitha
Resigned: 30 June 2006
Appointed Date: 16 June 2005
59 years old

DELIGHT FOODS (UK) LTD Events

12 Mar 2017
Director's details changed for Mathew Parayil on 12 March 2017
22 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

14 May 2016
Total exemption small company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

20 May 2015
Director's details changed for Mathew Parayil on 20 May 2015
...
... and 48 more events
14 Jul 2006
Director resigned
05 Aug 2005
Secretary's particulars changed;director's particulars changed
03 Aug 2005
Secretary's particulars changed;director's particulars changed
02 Aug 2005
Registered office changed on 02/08/05 from: 166 waltham avenue hayes middlesex UB3 1TE
16 Jun 2005
Incorporation

DELIGHT FOODS (UK) LTD Charges

29 January 2014
Charge code 0548 2490 0007
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
29 January 2014
Charge code 0548 2490 0006
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
17 September 2013
Charge code 0548 2490 0005
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
17 September 2013
Charge code 0548 2490 0004
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
7 May 2013
Charge code 0548 2490 0003
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 April 2013
Guarantee and debenture
Delivered: 6 April 2013
Status: Satisfied on 24 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2008
Debenture
Delivered: 1 August 2008
Status: Satisfied on 16 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…