FORDHAM FINE FOODS LIMITED
INGATESTONE FLOWERBED LIMITED

Hellopages » Essex » Brentwood » CM4 9DW

Company number 03559332
Status Active
Incorporation Date 7 May 1998
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration fifty-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 7 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FORDHAM FINE FOODS LIMITED are www.fordhamfinefoods.co.uk, and www.fordham-fine-foods.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and five months. Fordham Fine Foods Limited is a Private Limited Company. The company registration number is 03559332. Fordham Fine Foods Limited has been working since 07 May 1998. The present status of the company is Active. The registered address of Fordham Fine Foods Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. The company`s financial liabilities are £210.73k. It is £69.37k against last year. The cash in hand is £0.64k. It is £-0.8k against last year. And the total assets are £1155.49k, which is £-287.31k against last year. RAEBURN, Annette is a Secretary of the company. HAIGH, John is a Director of the company. RAEBURN, Anthony Paul Goodwin is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


fordham fine foods Key Finiance

LIABILITIES £210.73k
+49%
CASH £0.64k
-56%
TOTAL ASSETS £1155.49k
-20%
All Financial Figures

Current Directors

Secretary
RAEBURN, Annette
Appointed Date: 20 May 1998

Director
HAIGH, John
Appointed Date: 31 May 2007
63 years old

Director
RAEBURN, Anthony Paul Goodwin
Appointed Date: 20 May 1998
66 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 May 1998
Appointed Date: 07 May 1998

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 May 1998
Appointed Date: 07 May 1998

FORDHAM FINE FOODS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
04 Jun 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jun 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jun 1998
£ nc 1000/10000 20/05/98
01 Jun 1998
Company name changed flowerbed LIMITED\certificate issued on 02/06/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 May 1998
Incorporation

FORDHAM FINE FOODS LIMITED Charges

11 May 2007
All assets debenture
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 June 1998
Debenture
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: May & Raeburn Limited
Description: L/H property 6 meadows business park burwell cambs. Fixed…
9 June 1998
First fixed floating charge
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…