Company number 01648208
Status Active
Incorporation Date 5 July 1982
Company Type Private Limited Company
Address UNIT 4, MONTGOMERY CLOSE, PARK GATE INDUSTRIAL ESTATE, KNUTSFORD CHESHIRE, WA16 8XW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of MIDDLEWICH FOOD TRAYS LIMITED are www.middlewichfoodtrays.co.uk, and www.middlewich-food-trays.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Chelford Rail Station is 4.3 miles; to Flixton Rail Station is 9.1 miles; to Chassen Road Rail Station is 9.2 miles; to Burnage Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Middlewich Food Trays Limited is a Private Limited Company.
The company registration number is 01648208. Middlewich Food Trays Limited has been working since 05 July 1982.
The present status of the company is Active. The registered address of Middlewich Food Trays Limited is Unit 4 Montgomery Close Park Gate Industrial Estate Knutsford Cheshire Wa16 8xw. . ROBERTS, Yasmin Gail is a Secretary of the company. ROBERTS, Miles Byran is a Director of the company. ROBERTS, Yasmin Gail is a Director of the company. Director ROBERTS, Clive James has been resigned. Director WATSON, Albert Edward has been resigned. Director WATSON, Albert Edward has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Persons With Significant Control
Yasmin Gail Roberts
Notified on: 5 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MIDDLEWICH FOOD TRAYS LIMITED Events
05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
07 Jul 2016
Confirmation statement made on 5 July 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
27 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
26 Aug 2015
Secretary's details changed for Yasmin Gail Roberts on 26 August 2015
...
... and 76 more events
30 Jun 1987
Secretary resigned;new secretary appointed
13 Jan 1987
Accounting reference date extended from 31/01 to 05/04
17 Dec 1986
Accounts for a small company made up to 5 April 1985
17 Dec 1986
Return made up to 31/12/86; full list of members
10 July 2001
Legal mortgage
Delivered: 16 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 4 parkgate industrial…
10 July 2001
Mortgage debenture
Delivered: 16 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 October 1987
Legal charge
Delivered: 2 November 1987
Status: Satisfied
on 24 March 2004
Persons entitled: Barclays Bank PLC
Description: Unit 4, montgomery close parkgate industrial estate…
30 January 1985
Corporate mortgage
Delivered: 19 February 1985
Status: Satisfied
on 27 April 2004
Persons entitled: Barclays Bank PLC
Description: (1) the goods (2) the benefit of all contracts warranties…
30 January 1985
Corporate mortgage
Delivered: 19 February 1985
Status: Satisfied
on 24 March 2004
Persons entitled: Barclays Bank PLC
Description: (1) the goods (2) the benefit of all contracts warranties…
8 September 1982
Debenture
Delivered: 15 September 1982
Status: Satisfied
on 24 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…