SUPERIOR FOODS (MEXBOROUGH) LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 8UR

Company number 00651461
Status Active
Incorporation Date 4 March 1960
Company Type Private Limited Company
Address C/O TOWERS THOMPSON 3-5 TOWER HOUSE, AMWELL STREET, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 8UR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 60,000 ; Registered office address changed from C/O Towers Thompson Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016. The most likely internet sites of SUPERIOR FOODS (MEXBOROUGH) LIMITED are www.superiorfoodsmexborough.co.uk, and www.superior-foods-mexborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Turkey Street Rail Station is 6.4 miles; to Gordon Hill Rail Station is 7.7 miles; to Southbury Rail Station is 8.1 miles; to Palmers Green Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Superior Foods Mexborough Limited is a Private Limited Company. The company registration number is 00651461. Superior Foods Mexborough Limited has been working since 04 March 1960. The present status of the company is Active. The registered address of Superior Foods Mexborough Limited is C O Towers Thompson 3 5 Tower House Amwell Street Hoddesdon Hertfordshire England En11 8ur. . DOLAN, Paul is a Director of the company. GODDARD, Terry George is a Director of the company. Secretary COULL, Peter Mitchell has been resigned. Secretary DOLAN, Paul has been resigned. Director BROADHURST, Nigel Martin has been resigned. Director BRYDGES, Douglas George has been resigned. Director COOPER, John Malcom Peter has been resigned. Director HINCHCLIFFE, Peter Stuart has been resigned. Director ROSE, Trevor George has been resigned. Director THOMPSON, Alan Paul has been resigned. Director WILLIAMS, Alan John has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
DOLAN, Paul
Appointed Date: 27 June 2014
71 years old

Director
GODDARD, Terry George
Appointed Date: 31 December 1994
68 years old

Resigned Directors

Secretary
COULL, Peter Mitchell
Resigned: 30 June 1992

Secretary
DOLAN, Paul
Resigned: 27 June 2014
Appointed Date: 30 June 1992

Director
BROADHURST, Nigel Martin
Resigned: 02 January 1992
66 years old

Director
BRYDGES, Douglas George
Resigned: 31 December 1994
92 years old

Director
COOPER, John Malcom Peter
Resigned: 30 June 1992
86 years old

Director
HINCHCLIFFE, Peter Stuart
Resigned: 02 January 1992
78 years old

Director
ROSE, Trevor George
Resigned: 02 February 1998
Appointed Date: 08 December 1994
92 years old

Director
THOMPSON, Alan Paul
Resigned: 30 June 2014
Appointed Date: 02 February 1998
76 years old

Director
WILLIAMS, Alan John
Resigned: 01 September 1993
Appointed Date: 01 January 1992
77 years old

SUPERIOR FOODS (MEXBOROUGH) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 60,000

25 May 2016
Registered office address changed from C/O Towers Thompson Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 60,000

06 Jun 2015
Full accounts made up to 31 December 2014
...
... and 100 more events
12 Mar 1987
Full accounts made up to 28 June 1986

13 Feb 1987
Return made up to 21/01/87; full list of members

13 Feb 1987
Secretary resigned;new secretary appointed

21 May 1986
Full accounts made up to 29 June 1985

21 May 1986
Return made up to 14/05/86; full list of members

SUPERIOR FOODS (MEXBOROUGH) LIMITED Charges

9 June 2010
Composite guarantee and debenture
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 1998
Debenture
Delivered: 12 March 1998
Status: Satisfied on 11 March 1999
Persons entitled: Hillsdown International Limited
Description: Fixed and floating charge over all undertaking property and…
26 February 1998
Debenture
Delivered: 2 March 1998
Status: Satisfied on 21 January 2011
Persons entitled: Bny Financial Limited
Description: .. fixed and floating charges over the undertaking and all…
25 February 1998
Guarantee & debenture
Delivered: 18 March 1998
Status: Satisfied on 1 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1989
Mortgage of conditional sale agreements
Delivered: 10 May 1989
Status: Outstanding
Persons entitled: Whieaway Laidlaw Limited
Description: The instalment credit agreements and the goodws comprised…