F.J. NEED (FOODS) LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6DN

Company number 01933884
Status Active
Incorporation Date 26 July 1985
Company Type Private Limited Company
Address SPINNEYFIELDS FARM MAIN ROAD, WORLESTON, NANTWICH, CHESHIRE, CW5 6DN
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 29 February 2016. The most likely internet sites of F.J. NEED (FOODS) LIMITED are www.fjneedfoods.co.uk, and www.f-j-need-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. F J Need Foods Limited is a Private Limited Company. The company registration number is 01933884. F J Need Foods Limited has been working since 26 July 1985. The present status of the company is Active. The registered address of F J Need Foods Limited is Spinneyfields Farm Main Road Worleston Nantwich Cheshire Cw5 6dn. . NEED, Tracey Ann is a Secretary of the company. NEED, Paul is a Director of the company. NEED, Sandra Patricia is a Director of the company. NEED, Tracey Ann is a Director of the company. SEDDON, Paul Marcus is a Director of the company. Secretary SEDDON, Paul Marcus has been resigned. Director KYNASTON, William Alfred Gordon has been resigned. Director KYNASTON, William Alfred Gordon has been resigned. Director NEED, Frederick John has been resigned. Director NEED, Sandra Patricia has been resigned. Director SHAW, Katharine Linda has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
NEED, Tracey Ann
Appointed Date: 01 June 1998

Director
NEED, Paul
Appointed Date: 01 August 1996
61 years old

Director
NEED, Sandra Patricia
Appointed Date: 01 August 1996
80 years old

Director
NEED, Tracey Ann
Appointed Date: 01 June 1998
60 years old

Director
SEDDON, Paul Marcus

80 years old

Resigned Directors

Secretary
SEDDON, Paul Marcus
Resigned: 31 May 1998

Director
KYNASTON, William Alfred Gordon
Resigned: 31 March 2000
Appointed Date: 05 January 2000
103 years old

Director
KYNASTON, William Alfred Gordon
Resigned: 31 May 1998
95 years old

Director
NEED, Frederick John
Resigned: 25 May 2000
82 years old

Director
NEED, Sandra Patricia
Resigned: 01 August 1996
80 years old

Director
SHAW, Katharine Linda
Resigned: 12 January 2001
Appointed Date: 01 August 1996
62 years old

Persons With Significant Control

Mr Paul Need
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Miss Tracey Ann Need
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

F.J. NEED (FOODS) LIMITED Events

06 Jan 2017
Satisfaction of charge 2 in full
12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
09 Dec 2016
Full accounts made up to 29 February 2016
17 Jun 2016
Particulars of variation of rights attached to shares
10 Jun 2016
Statement of company's objects
...
... and 95 more events
09 Oct 1986
Accounting reference date shortened from 31/03 to 28/02

02 Oct 1986
Registered office changed on 02/10/86 from: 2 cheltenham rd cheadle heath stockport cheshire SK3 0RR

02 Oct 1986
Registered office changed on 02/10/86 from: 2 cheltenham rd, cheadle heath stockport, cheshire SK3 0RR

02 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1985
Memorandum and Articles of Association

F.J. NEED (FOODS) LIMITED Charges

9 February 2015
Charge code 0193 3884 0004
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
22 September 2014
Charge code 0193 3884 0003
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
29 February 1996
Legal mortgage
Delivered: 7 March 1996
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings formerly known as ivy…
28 November 1986
Debenture
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…