DELIFRESH LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7PG

Company number 04437211
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address PAUL KERSHAW HOUSE, ESSEX STREET, BRADFORD, WEST YORKSHIRE, BD4 7PG
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a medium company made up to 30 September 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 476,000 ; Annual return made up to 13 May 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 476,000 . The most likely internet sites of DELIFRESH LIMITED are www.delifresh.co.uk, and www.delifresh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Delifresh Limited is a Private Limited Company. The company registration number is 04437211. Delifresh Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Delifresh Limited is Paul Kershaw House Essex Street Bradford West Yorkshire Bd4 7pg. . NICHOLLS, Andrew Peter is a Secretary of the company. KERSHAW, Noel Damian John is a Director of the company. MORGAN, Gerard Martin is a Director of the company. NICHOLLS, Andrew Peter is a Director of the company. SUTTERBY, Reuben is a Director of the company. Secretary KERSHAW, Norah Catherine has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
NICHOLLS, Andrew Peter
Appointed Date: 08 September 2004

Director
KERSHAW, Noel Damian John
Appointed Date: 21 May 2002
56 years old

Director
MORGAN, Gerard Martin
Appointed Date: 08 September 2004
56 years old

Director
NICHOLLS, Andrew Peter
Appointed Date: 08 September 2004
56 years old

Director
SUTTERBY, Reuben
Appointed Date: 08 September 2004
58 years old

Resigned Directors

Secretary
KERSHAW, Norah Catherine
Resigned: 08 September 2004
Appointed Date: 21 May 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 May 2002
Appointed Date: 13 May 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 May 2002
Appointed Date: 13 May 2002

DELIFRESH LIMITED Events

29 Jun 2016
Accounts for a medium company made up to 30 September 2015
25 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 476,000

03 Jul 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 476,000

02 Jul 2015
Accounts for a medium company made up to 30 September 2014
04 Sep 2014
Statement of capital following an allotment of shares on 22 August 2014
  • GBP 476,000

...
... and 57 more events
13 Jun 2002
Secretary resigned
13 Jun 2002
Registered office changed on 13/06/02 from: 12 york place leeds west yorkshire LS1 2DS
13 Jun 2002
New director appointed
13 Jun 2002
New secretary appointed
13 May 2002
Incorporation

DELIFRESH LIMITED Charges

21 May 2004
Fixed charge on purchased debts which fail to vest
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
12 May 2003
Debenture
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…