FDP FINE FOODS LTD
CHORLEY

Hellopages » Lancashire » Chorley » PR6 0UH

Company number 05579111
Status Active
Incorporation Date 30 September 2005
Company Type Private Limited Company
Address 2 LIMBRICK BUILDINGS, CROSSE HALL STREET, CHORLEY, LANCASHIRE, PR6 0UH
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 200 . The most likely internet sites of FDP FINE FOODS LTD are www.fdpfinefoods.co.uk, and www.fdp-fine-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Fdp Fine Foods Ltd is a Private Limited Company. The company registration number is 05579111. Fdp Fine Foods Ltd has been working since 30 September 2005. The present status of the company is Active. The registered address of Fdp Fine Foods Ltd is 2 Limbrick Buildings Crosse Hall Street Chorley Lancashire Pr6 0uh. . ACKROYD, Craig Adam is a Director of the company. ACKROYD, Paul is a Director of the company. Secretary ACKROYD, Gillian Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOW, Rachael Louise has been resigned. Director LOW, Yanek Stuart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
ACKROYD, Craig Adam
Appointed Date: 30 September 2005
49 years old

Director
ACKROYD, Paul
Appointed Date: 30 September 2005
74 years old

Resigned Directors

Secretary
ACKROYD, Gillian Mary
Resigned: 21 August 2009
Appointed Date: 30 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Director
LOW, Rachael Louise
Resigned: 21 August 2009
Appointed Date: 30 September 2005
52 years old

Director
LOW, Yanek Stuart
Resigned: 24 June 2010
Appointed Date: 30 September 2005
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Persons With Significant Control

Mr Paul Ackroyd
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

FDP FINE FOODS LTD Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
29 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200

18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200

...
... and 32 more events
07 Oct 2005
New director appointed
07 Oct 2005
New secretary appointed
30 Sep 2005
Secretary resigned
30 Sep 2005
Director resigned
30 Sep 2005
Incorporation

FDP FINE FOODS LTD Charges

15 March 2013
All assets debenture
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 September 2011
Debenture
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2009
Debenture
Delivered: 6 February 2009
Status: Satisfied on 17 September 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…