NORTECH FOODS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 9TL

Company number 01685437
Status Active
Incorporation Date 9 December 1982
Company Type Private Limited Company
Address INGS ROAD, INGS ROAD, DONCASTER, SOUTH YORKSHIRE, DN5 9TL
Home Country United Kingdom
Nature of Business 10410 - Manufacture of oils and fats
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 10,000 . The most likely internet sites of NORTECH FOODS LIMITED are www.nortechfoods.co.uk, and www.nortech-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Nortech Foods Limited is a Private Limited Company. The company registration number is 01685437. Nortech Foods Limited has been working since 09 December 1982. The present status of the company is Active. The registered address of Nortech Foods Limited is Ings Road Ings Road Doncaster South Yorkshire Dn5 9tl. . BRAIDE, Jonathan Gordon is a Secretary of the company. BRAIDE, Jonathan Gordon is a Director of the company. MORRIS, Paul Anthony is a Director of the company. SMITH, Andrew Richard is a Director of the company. Secretary MCLENNAN, Robert Gordon has been resigned. Secretary REYNOLDS, Susan has been resigned. Director BRAIDE, William Gordon has been resigned. Director DE MULDER, Anthony John has been resigned. Director DE MULDER, Richard Anthony has been resigned. Director MCLENNAN, Robert Gordon has been resigned. Director REYNOLDS, Charles has been resigned. Director REYNOLDS, Susan has been resigned. Director RHODES, Douglas has been resigned. The company operates in "Manufacture of oils and fats".


Current Directors

Secretary
BRAIDE, Jonathan Gordon
Appointed Date: 25 November 2005

Director
BRAIDE, Jonathan Gordon
Appointed Date: 13 May 2013
59 years old

Director
MORRIS, Paul Anthony
Appointed Date: 13 May 2013
68 years old

Director
SMITH, Andrew Richard
Appointed Date: 13 May 2013
63 years old

Resigned Directors

Secretary
MCLENNAN, Robert Gordon
Resigned: 25 November 2005
Appointed Date: 06 April 1992

Secretary
REYNOLDS, Susan
Resigned: 06 April 1992

Director
BRAIDE, William Gordon
Resigned: 31 March 2013
Appointed Date: 06 August 1992
86 years old

Director
DE MULDER, Anthony John
Resigned: 14 May 2013
Appointed Date: 06 April 1992
82 years old

Director
DE MULDER, Richard Anthony
Resigned: 14 May 2013
Appointed Date: 23 January 2004
58 years old

Director
MCLENNAN, Robert Gordon
Resigned: 25 November 2005
Appointed Date: 23 January 2004
77 years old

Director
REYNOLDS, Charles
Resigned: 22 June 2007
81 years old

Director
REYNOLDS, Susan
Resigned: 06 April 1992
80 years old

Director
RHODES, Douglas
Resigned: 06 April 1992
95 years old

Persons With Significant Control

Saria Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTECH FOODS LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
22 Aug 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000

25 Sep 2015
Full accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000

...
... and 101 more events
21 Jan 1988
Nc inc already adjusted

21 Jan 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Jan 1988
Director resigned

10 Jan 1987
Return made up to 30/11/86; full list of members

16 Dec 1986
Accounts for a small company made up to 31 December 1985

NORTECH FOODS LIMITED Charges

30 April 2010
Legal charge
Delivered: 6 May 2010
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H land being 172 wakefield road rothwell leeds t/no…
11 March 2010
Fixed & floating charge
Delivered: 20 March 2010
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Guarantee & debenture
Delivered: 5 July 2008
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2000
Guarantee & debenture
Delivered: 17 October 2000
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2000
Guarantee & debenture
Delivered: 13 July 2000
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Land and factory k/a 172 wakefield road, roghwell haigh…
30 September 1983
Legal charge
Delivered: 7 October 1983
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H 172 wakefield road, rothwell haigh rothwell leeds west…
30 September 1983
Corporate mortgage
Delivered: 7 October 1983
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: The goods as listed in the schedule attached to doc M9 the…
29 December 1982
Debenture
Delivered: 12 January 1983
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…