NATURAL FOODS DIRECT (2000) LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9LJ

Company number 04160327
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address 1ST FLOOR TUDOR HOUSE, 16 CATHEDRAL ROAD, CARDIFF, CF11 9LJ
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 14 February 2017 with updates; Secretary's details changed for Mr Indrajee James Weerawardena on 16 June 2016. The most likely internet sites of NATURAL FOODS DIRECT (2000) LTD are www.naturalfoodsdirect2000.co.uk, and www.natural-foods-direct-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Cardiff Central Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Natural Foods Direct 2000 Ltd is a Private Limited Company. The company registration number is 04160327. Natural Foods Direct 2000 Ltd has been working since 14 February 2001. The present status of the company is Active. The registered address of Natural Foods Direct 2000 Ltd is 1st Floor Tudor House 16 Cathedral Road Cardiff Cf11 9lj. The company`s financial liabilities are £73.68k. It is £-94.48k against last year. . WEERAWARDENA, Indrajee James is a Secretary of the company. REMOND, Ollivia is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


natural foods direct (2000) Key Finiance

LIABILITIES £73.68k
-57%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEERAWARDENA, Indrajee James
Appointed Date: 23 February 2001

Director
REMOND, Ollivia
Appointed Date: 23 February 2001
54 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 February 2002
Appointed Date: 14 February 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 February 2001
Appointed Date: 14 February 2001

Persons With Significant Control

Mr Indrajee James Weerawardena
Notified on: 4 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

NATURAL FOODS DIRECT (2000) LTD Events

17 Mar 2017
Total exemption small company accounts made up to 30 September 2016
16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
16 Jun 2016
Secretary's details changed for Mr Indrajee James Weerawardena on 16 June 2016
15 Jun 2016
Director's details changed for Olivia Remond on 15 June 2016
15 Jun 2016
Secretary's details changed for James Indrajee Weerawardena on 15 June 2016
...
... and 48 more events
08 Mar 2001
Particulars of mortgage/charge
28 Feb 2001
Ad 23/02/01--------- £ si 2@1=2 £ ic 1/3
28 Feb 2001
New director appointed
28 Feb 2001
New secretary appointed
14 Feb 2001
Incorporation

NATURAL FOODS DIRECT (2000) LTD Charges

11 March 2008
Legal charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 3, loverock trading estate, loverock road…
10 March 2008
Guarantee & debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2007
Legal charge
Delivered: 20 March 2007
Status: Satisfied on 29 March 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 3 119A loverock roadf reading berkshire. By way of…
23 April 2003
Debenture
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Legal mortgage
Delivered: 23 April 2003
Status: Satisfied on 17 March 2007
Persons entitled: Hsbc Bank PLC
Description: Unit 3 loverock trading estate loverock road reading (l/h)…
7 March 2001
Chattel mortgage
Delivered: 8 March 2001
Status: Satisfied on 19 July 2006
Persons entitled: J W Chilled Foods Limited,Acting by Andrew Martin Sheridan,as One of Twojoint Administrative Receivers of the Vendor (Together with Cedric Marsden Clapp)
Description: Fixed charge over the equipment listed in schedule and the…