FOODSMITHS LIMITED
SALTASH

Hellopages » Cornwall » Cornwall » PL12 6LD

Company number 04931043
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address 20A PRIDEAUX CLOSE, TAMAR VIEW, SALTASH, PL12 6LD
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-one events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-14 GBP 300,000 . The most likely internet sites of FOODSMITHS LIMITED are www.foodsmiths.co.uk, and www.foodsmiths.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to St Budeaux Victoria Road Rail Station is 2.4 miles; to Bere Ferrers Rail Station is 3.1 miles; to Keyham Rail Station is 3.3 miles; to Plymouth Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foodsmiths Limited is a Private Limited Company. The company registration number is 04931043. Foodsmiths Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Foodsmiths Limited is 20a Prideaux Close Tamar View Saltash Pl12 6ld. . CHADD, Nigel Jeffery is a Secretary of the company. CHADD, Nicholas Eric is a Director of the company. CHADD, Nigel Jeffery is a Director of the company. Secretary KELIHER, James Adam has been resigned. Secretary SMITH, Ann has been resigned. Secretary SMITH, Paul Ernest Braund has been resigned. Director CLARKSON, Paul Jeremy has been resigned. Director SMITH, Paul Ernest Braund has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
CHADD, Nigel Jeffery
Appointed Date: 25 January 2008

Director
CHADD, Nicholas Eric
Appointed Date: 25 January 2008
82 years old

Director
CHADD, Nigel Jeffery
Appointed Date: 25 January 2008
54 years old

Resigned Directors

Secretary
KELIHER, James Adam
Resigned: 27 May 2004
Appointed Date: 14 October 2003

Secretary
SMITH, Ann
Resigned: 25 January 2008
Appointed Date: 15 February 2007

Secretary
SMITH, Paul Ernest Braund
Resigned: 15 February 2007
Appointed Date: 27 May 2004

Director
CLARKSON, Paul Jeremy
Resigned: 12 February 2007
Appointed Date: 27 May 2004
68 years old

Director
SMITH, Paul Ernest Braund
Resigned: 25 January 2008
Appointed Date: 14 October 2003
68 years old

Persons With Significant Control

Mr Nicholas Eric Chadd
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FOODSMITHS LIMITED Events

25 Nov 2016
Confirmation statement made on 14 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 300,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 300,000

...
... and 41 more events
03 Jun 2004
Secretary resigned
03 Jun 2004
New director appointed
03 Jun 2004
New secretary appointed
03 Jun 2004
Registered office changed on 03/06/04 from: 25-28 southernhay east exeter devon EX1 1RS
14 Oct 2003
Incorporation

FOODSMITHS LIMITED Charges

10 July 2007
All assets debenture
Delivered: 11 July 2007
Status: Satisfied on 16 May 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 2005
Debenture
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2004
Debenture
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…