CREDITON CONFECTIONERY LIMITED
BRISTOL GREENGRID POWER (SELBY) LIMITED

Hellopages » Bristol » Bristol, City of » BS2 0HQ

Company number 07087896
Status In Administration
Incorporation Date 26 November 2009
Company Type Private Limited Company
Address FRP ADVISORY LLP, KINGS ORCHARD 1 QUEEN STREET, BRISTOL, AVON, BS2 0HQ
Home Country United Kingdom
Nature of Business 10822 - Manufacture of sugar confectionery
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Statement of affairs with form 2.14B/2.15B; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of CREDITON CONFECTIONERY LIMITED are www.creditonconfectionery.co.uk, and www.crediton-confectionery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Crediton Confectionery Limited is a Private Limited Company. The company registration number is 07087896. Crediton Confectionery Limited has been working since 26 November 2009. The present status of the company is In Administration. The registered address of Crediton Confectionery Limited is Frp Advisory Llp Kings Orchard 1 Queen Street Bristol Avon Bs2 0hq. . HUNT, Andrew is a Secretary of the company. HUNT, Andrew Nicholas is a Director of the company. IVES, David Jonathan is a Director of the company. Director THOMAS, Alan Michael has been resigned. The company operates in "Manufacture of sugar confectionery".


Current Directors

Secretary
HUNT, Andrew
Appointed Date: 12 November 2010

Director
HUNT, Andrew Nicholas
Appointed Date: 26 November 2009
71 years old

Director
IVES, David Jonathan
Appointed Date: 21 November 2011
69 years old

Resigned Directors

Director
THOMAS, Alan Michael
Resigned: 31 December 2013
Appointed Date: 21 November 2011
64 years old

CREDITON CONFECTIONERY LIMITED Events

17 Jan 2017
Statement of affairs with form 2.14B/2.15B
21 Nov 2016
Notice of deemed approval of proposals
10 Nov 2016
Statement of administrator's proposal
09 Nov 2016
Registered office address changed from Bristows Sweet Factory Site Marsh Lane Crediton Devon EX17 1ET to Kings Orchard 1 Queen Street St. Philips Bristol Avon BS2 0HQ on 9 November 2016
03 Nov 2016
Appointment of an administrator
...
... and 25 more events
24 Nov 2011
Appointment of Alan Michael Thomas as a director
13 Dec 2010
Appointment of Andrew Hunt as a secretary
07 Dec 2010
Annual return made up to 26 November 2010 with full list of shareholders
07 Dec 2010
Accounts for a dormant company made up to 30 November 2010
26 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CREDITON CONFECTIONERY LIMITED Charges

17 June 2016
Charge code 0708 7896 0005
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Kenneth Charles Bristow and Frank Richard Bristow
Description: Land to the east of marsh lane, lords meadow industrial…
23 February 2016
Charge code 0708 7896 0004
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Andrew Nicholas Hunt
Description: Contains fixed charge…
23 February 2016
Charge code 0708 7896 0003
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: David Jonathan Ives
Description: Contains fixed charge…
13 July 2012
Chattel mortgage
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: The company with full title gurantee assigns the chattels…
2 December 2011
Debenture
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…