CASTELL HOWELL FOODS LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6SX

Company number 02269053
Status Active
Incorporation Date 20 June 1988
Company Type Private Limited Company
Address CROSS HANDS FOOD PARK, CROSS HANDS, LLANELLI, CARMARTHENSHIRE, SA14 6SX
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Confirmation statement made on 27 December 2016 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of CASTELL HOWELL FOODS LIMITED are www.castellhowellfoods.co.uk, and www.castell-howell-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Pontarddulais Rail Station is 5 miles; to Llangennech Rail Station is 6.7 miles; to Bynea Rail Station is 8.1 miles; to Gowerton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castell Howell Foods Limited is a Private Limited Company. The company registration number is 02269053. Castell Howell Foods Limited has been working since 20 June 1988. The present status of the company is Active. The registered address of Castell Howell Foods Limited is Cross Hands Food Park Cross Hands Llanelli Carmarthenshire Sa14 6sx. . WILLIAMS, James Nigel Owen is a Secretary of the company. DAVIES, Michael Henry is a Director of the company. DENNIS, Christopher Ronald is a Director of the company. EVANS, Kathryn Mary is a Director of the company. JONES, David Brian is a Director of the company. JONES, Simon Martin is a Director of the company. LEWIS, Matthew Trevor is a Director of the company. LITTLE, David James Kingsbury is a Director of the company. WILLIAMS, James Nigel Owen is a Director of the company. Secretary JONES, Lilian Elizabeth has been resigned. Director JONES, Lilian Elizabeth has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
WILLIAMS, James Nigel Owen
Appointed Date: 17 February 2016

Director
DAVIES, Michael Henry
Appointed Date: 03 June 1998
66 years old

Director
DENNIS, Christopher Ronald
Appointed Date: 03 June 1998
58 years old

Director
EVANS, Kathryn Mary
Appointed Date: 03 June 1998
52 years old

Director
JONES, David Brian

78 years old

Director
JONES, Simon Martin
Appointed Date: 22 March 2007
47 years old

Director
LEWIS, Matthew Trevor
Appointed Date: 23 August 2004
50 years old

Director
LITTLE, David James Kingsbury
Appointed Date: 22 April 2013
68 years old

Director
WILLIAMS, James Nigel Owen
Appointed Date: 03 June 1998
61 years old

Resigned Directors

Secretary
JONES, Lilian Elizabeth
Resigned: 04 February 2016

Director
JONES, Lilian Elizabeth
Resigned: 04 February 2016
74 years old

CASTELL HOWELL FOODS LIMITED Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
28 Dec 2016
Confirmation statement made on 27 December 2016 with updates
13 Jul 2016
Full accounts made up to 31 October 2015
31 Mar 2016
Appointment of Mr James Nigel Owen Williams as a secretary on 17 February 2016
30 Mar 2016
Termination of appointment of Lilian Elizabeth Jones as a secretary on 4 February 2016
...
... and 99 more events
08 Dec 1988
Particulars of mortgage/charge
05 Oct 1988
Wd 29/09/88 ad 20/06/88--------- £ si 98@1=98 £ ic 2/100

05 Oct 1988
Accounting reference date notified as 31/10

29 Jun 1988
Secretary resigned;new secretary appointed

20 Jun 1988
Incorporation

CASTELL HOWELL FOODS LIMITED Charges

3 October 2014
Charge code 0226 9053 0014
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cross hands west food park, cross hands, carmarthenshire.
10 August 2007
Mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Air conditioning cold room panelling and freezer…
15 May 2007
Mortgage
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cold store and refrigeration equipment based at castell…
23 February 2007
Mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 x multivac stn 75158T serial no 109404,. see the mortgage…
22 December 2006
Mortgage
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1X ipm-3 400 single lane machine s/no A39476 and 1X laska…
21 November 2006
Chattel mortgage
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2X iveco ford- cargo trucks (1) reg no: CU03 gkx- chassis…
28 September 2006
Legal charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: National Assembly for Wales
Description: Piece or parcel of land k/a cross hands food park cross…
24 July 1998
Chattel mortgage
Delivered: 25 July 1998
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: One new barber refrigeration cold room serial no 10288.
24 October 1996
Legal charge
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at pensarn llangunnor carmarthen carmarthenshire title…
10 March 1995
Legal charge
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One acre of land adjoining castell howell foods limited…
4 February 1993
Legal charge
Delivered: 17 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land with buildings lying to the north west of the road…
7 December 1992
Legal mortgage
Delivered: 22 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 70.52 acres of accommodation land at castell howell…
1 December 1988
Debenture
Delivered: 8 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…