C&D FOODS (DRIFFIELD) UNLIMITED
EAST YORKSHIRE PRIMETIME PETFOODS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 9DJ

Company number 02678260
Status Active
Incorporation Date 16 January 1992
Company Type Private Unlimited Company
Address KELLEYTHORPE INDUSTRIAL ESTATE, DRIFFIELD, EAST YORKSHIRE, YO25 9DJ
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Full accounts made up to 30 March 2016; Confirmation statement made on 31 July 2016 with updates; Re-registration from a private limited company to a private unlimited company MAR ‐ Re-registration of Memorandum and Articles FOA-RR ‐ CERT3 ‐ Certificate of re-registration from Limited to Unlimited . The most likely internet sites of C&D FOODS (DRIFFIELD) UNLIMITED are www.cdfoodsdriffield.co.uk, and www.c-d-foods-driffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Nafferton Rail Station is 3.2 miles; to Hutton Cranswick Rail Station is 3.3 miles; to Arram Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C D Foods Driffield Unlimited is a Private Unlimited Company. The company registration number is 02678260. C D Foods Driffield Unlimited has been working since 16 January 1992. The present status of the company is Active. The registered address of C D Foods Driffield Unlimited is Kelleythorpe Industrial Estate Driffield East Yorkshire Yo25 9dj. . MULVEEN, Aubrey is a Secretary of the company. MULVEEN, Aubrey is a Director of the company. REYNOLDS, Philip John is a Director of the company. Secretary ASHTON, Frank Martin Scott has been resigned. Secretary CARR, Terry has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ASHTON, Frank Martin Scott has been resigned. Director BELL, Austin has been resigned. Director BELL, Thomas William has been resigned. Director CARR, Terry has been resigned. Director CLARKE, Geoffrey Ley has been resigned. Director COBBLEDICK, David John has been resigned. Director COBBLEDICK, David John has been resigned. Director MCNAMEE, John has been resigned. Director MEYRAT, Marie-France has been resigned. Nominee Director REEVES, Barbara has been resigned. Director SAUNDERS, Edwin Peter has been resigned. Director SHOULER, Henry Bonner has been resigned. Director STORR, Graham Spencer has been resigned. Director SWANEPOEL, Christo Ferdinand has been resigned. Director WALGATE, John Richard has been resigned. Director WHATMOUGH, Gillian Shirley has been resigned. Director WINCKLES, Kenneth has been resigned. Director WINDMILL, Robert John has been resigned. Nominee Director WINDMILL, Robert John has been resigned. The company operates in "Manufacture of prepared pet foods".


Current Directors

Secretary
MULVEEN, Aubrey
Appointed Date: 15 May 2015

Director
MULVEEN, Aubrey
Appointed Date: 15 May 2015
56 years old

Director
REYNOLDS, Philip John
Appointed Date: 22 July 2004
60 years old

Resigned Directors

Secretary
ASHTON, Frank Martin Scott
Resigned: 30 January 1995
Appointed Date: 18 March 1993

Secretary
CARR, Terry
Resigned: 15 May 2015
Appointed Date: 22 July 2004

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 22 July 2004
Appointed Date: 30 January 1995

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 18 March 1993
Appointed Date: 13 January 1992

Director
ASHTON, Frank Martin Scott
Resigned: 02 May 1995
Appointed Date: 03 March 1993
77 years old

Director
BELL, Austin
Resigned: 10 May 1994
Appointed Date: 13 March 1993
99 years old

Director
BELL, Thomas William
Resigned: 22 July 2004
Appointed Date: 04 March 1993
85 years old

Director
CARR, Terry
Resigned: 15 May 2015
Appointed Date: 22 July 2004
77 years old

Director
CLARKE, Geoffrey Ley
Resigned: 22 July 2004
Appointed Date: 13 March 1993
93 years old

Director
COBBLEDICK, David John
Resigned: 30 September 2013
Appointed Date: 13 October 2004
83 years old

Director
COBBLEDICK, David John
Resigned: 22 July 2004
Appointed Date: 05 October 2001
83 years old

Director
MCNAMEE, John
Resigned: 15 May 2015
Appointed Date: 13 October 2004
60 years old

Director
MEYRAT, Marie-France
Resigned: 24 November 1995
Appointed Date: 13 March 1993
73 years old

Nominee Director
REEVES, Barbara
Resigned: 03 March 1993
Appointed Date: 13 January 1992
63 years old

Director
SAUNDERS, Edwin Peter
Resigned: 15 February 1995
Appointed Date: 13 March 1993
106 years old

Director
SHOULER, Henry Bonner
Resigned: 28 April 2000
Appointed Date: 11 November 1999
87 years old

Director
STORR, Graham Spencer
Resigned: 26 August 1994
Appointed Date: 13 March 1993
73 years old

Director
SWANEPOEL, Christo Ferdinand
Resigned: 29 November 1997
Appointed Date: 25 August 1994
87 years old

Director
WALGATE, John Richard
Resigned: 23 November 2007
Appointed Date: 29 November 1996
54 years old

Director
WHATMOUGH, Gillian Shirley
Resigned: 22 July 2004
Appointed Date: 28 November 1997
70 years old

Director
WINCKLES, Kenneth
Resigned: 19 November 1994
Appointed Date: 13 March 1993
107 years old

Director
WINDMILL, Robert John
Resigned: 22 June 2002
Appointed Date: 27 April 1995
84 years old

Nominee Director
WINDMILL, Robert John
Resigned: 04 March 1993
Appointed Date: 13 January 1992
84 years old

C&D FOODS (DRIFFIELD) UNLIMITED Events

03 Jan 2017
Full accounts made up to 30 March 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Mar 2016
Re-registration from a private limited company to a private unlimited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • FOA-RR ‐
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited

04 Jan 2016
Full accounts made up to 29 March 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,849,646.5

...
... and 189 more events
18 Mar 1993
£ nc 100/645000 12/03/93

12 Feb 1993
Return made up to 16/01/93; full list of members
  • 363(287) ‐ Registered office changed on 12/02/93
  • 363(288) ‐ Director's particulars changed

20 Jan 1993
Company name changed intercede 989 LIMITED\certificate issued on 21/01/93
11 Sep 1992
Memorandum and Articles of Association

16 Jan 1992
Incorporation

C&D FOODS (DRIFFIELD) UNLIMITED Charges

3 April 2013
Fixed charge on purchased debts which fail to vest and floating charge on proceeds of other debts
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed equitable charge all debts purchased or…
3 December 2004
Debenture
Delivered: 10 December 2004
Status: Satisfied on 16 December 2013
Persons entitled: Aib Commercial Services Limited
Description: All book debts present and future.
25 November 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 28 March 2012
Persons entitled: Allied Irish Banks PLC
Description: The f/h property k/a plot 79 kelleythorpe industrial estate…
25 November 2004
Mortgage debenture
Delivered: 15 December 2004
Status: Satisfied on 28 March 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: By way of floating charge the whole of the companys…
25 November 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 28 March 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: The f/h property k/a plot 79 kelleythorpe industrial estate…
25 November 2004
Mortgage debenture
Delivered: 11 December 2004
Status: Satisfied on 28 March 2012
Persons entitled: Allied Irish Banks PLC
Description: All. Undertaking and all property and assets.
10 January 2003
Debenture
Delivered: 15 January 2003
Status: Satisfied on 16 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1999
Debenture
Delivered: 15 November 1999
Status: Satisfied on 16 March 2005
Persons entitled: Lloyds Tsb Commercial Finance (The "Security Holder")
Description: Fixed and floating charges over the undertaking and all…
3 July 1998
Mortgage debenture
Delivered: 9 July 1998
Status: Satisfied on 28 September 2004
Persons entitled: National Westminster Bank PLC
Description: Land/blds at kelleythorpe industrial estate,driffield. A…
10 November 1997
Legal mortgage
Delivered: 28 November 1997
Status: Satisfied on 8 May 1999
Persons entitled: Simon Peter Kamstra, Peter James Cherry, Mark Anton Chidley and John Chantry; Priestly Actin Astrustees for Themselves and All of the Partnersfrom Time to Time of the Firm Addleshaw Booth &Co.
Description: F/H land and buildings situate and k/a plot 79 kellythorpe…
1 July 1996
Legal mortgage
Delivered: 11 July 1996
Status: Satisfied on 28 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 79, kelleythorpe industrial estate…
14 December 1995
Debenture
Delivered: 3 January 1996
Status: Satisfied on 23 May 1996
Persons entitled: Geoffrey Ley Clarke
Description: Fixed and floating charges over the undertaking and all…
14 December 1995
Debenture
Delivered: 3 January 1996
Status: Satisfied on 23 May 1996
Persons entitled: Wentzel Murray & Co.
Description: Fixed and floating charges over the undertaking and all…
16 March 1995
Book debts debenture deed
Delivered: 17 March 1995
Status: Satisfied on 16 March 2005
Persons entitled: Tsb Commercial Finance Limited
Description: All book debts and other debts of the company present and…
1 February 1995
Account assignment
Delivered: 9 February 1995
Status: Satisfied on 23 December 1995
Persons entitled: Internationale Nederlanden Lease (UK) Limited
Description: £325,000 and all other monies standing to the credit of the…
19 March 1993
Mortgage debenture
Delivered: 29 March 1993
Status: Satisfied on 4 April 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 March 1993
Floating charge
Delivered: 24 March 1993
Status: Satisfied on 21 March 1995
Persons entitled: Lombard Industrial Leasing Limited
Description: Floating charge over all assets of the company present and…
12 March 1993
Legal charge
Delivered: 24 March 1993
Status: Satisfied on 21 March 1995
Persons entitled: Lombard Industrial Leasing Limited
Description: Credit balance on bank account number 00074291.