ROOKERY FOODS LIMITED
DUDLEY FORSTERS SHELFCO 120 LIMITED

Hellopages » West Midlands » Dudley » DY1 4RH

Company number 04310475
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address MANEX ACCOUNTANTS, 9 CASTLE COURT (II),, CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RH
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 443,750 . The most likely internet sites of ROOKERY FOODS LIMITED are www.rookeryfoods.co.uk, and www.rookery-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Rookery Foods Limited is a Private Limited Company. The company registration number is 04310475. Rookery Foods Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of Rookery Foods Limited is Manex Accountants 9 Castle Court Ii Castlegate Way Dudley West Midlands Dy1 4rh. . SHAW, Carol Ann is a Secretary of the company. SHAW, Carol Ann is a Director of the company. SHAW, David is a Director of the company. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Director ATHERTON, John Robert has been resigned. Director FREDERIKSE, Thomas Anthony has been resigned. Director MULLENS, Brian John has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
SHAW, Carol Ann
Appointed Date: 14 December 2001

Director
SHAW, Carol Ann
Appointed Date: 14 December 2001
63 years old

Director
SHAW, David
Appointed Date: 14 December 2001
64 years old

Resigned Directors

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 14 December 2001
Appointed Date: 24 October 2001

Director
ATHERTON, John Robert
Resigned: 22 October 2003
Appointed Date: 14 December 2001
64 years old

Director
FREDERIKSE, Thomas Anthony
Resigned: 14 December 2001
Appointed Date: 24 October 2001
62 years old

Director
MULLENS, Brian John
Resigned: 22 October 2003
Appointed Date: 14 December 2001
54 years old

Persons With Significant Control

Rookery Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ROOKERY FOODS LIMITED Events

31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
12 Sep 2016
Accounts for a medium company made up to 31 December 2015
10 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 443,750

05 Oct 2015
Accounts for a medium company made up to 31 December 2014
24 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 443,750

...
... and 53 more events
27 Dec 2001
New secretary appointed;new director appointed
27 Dec 2001
Registered office changed on 27/12/01 from: 67 grosvenor street london W1K 3JN
27 Dec 2001
Accounting reference date extended from 31/10/02 to 31/12/02
19 Dec 2001
Company name changed forsters shelfco 120 LIMITED\certificate issued on 19/12/01
24 Oct 2001
Incorporation