HERON FOOD GROUP LIMITED
NORTH FERRIBY BYRSTAR LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3HJ

Company number 04514523
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address HERON FOODS LIMITED JACKSON WAY, MELTON, NORTH FERRIBY, EAST YORKSHIRE, HU14 3HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Group of companies' accounts made up to 26 December 2015; Confirmation statement made on 19 August 2016 with updates; Group of companies' accounts made up to 27 December 2014. The most likely internet sites of HERON FOOD GROUP LIMITED are www.heronfoodgroup.co.uk, and www.heron-food-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Barton-on-Humber Rail Station is 4.4 miles; to Barrow Haven Rail Station is 6.1 miles; to Scunthorpe Rail Station is 10.5 miles; to Barnetby Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heron Food Group Limited is a Private Limited Company. The company registration number is 04514523. Heron Food Group Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Heron Food Group Limited is Heron Foods Limited Jackson Way Melton North Ferriby East Yorkshire Hu14 3hj. . HEUCK, David Charles is a Secretary of the company. HEUCK, Andrew Stuart is a Director of the company. HEUCK, David Charles is a Director of the company. HEUCK, Michael Robert Louis is a Director of the company. Secretary HEUCK, Andrew Stuart has been resigned. Secretary HEUCK, Michael Robert Louis has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HEUCK, David Charles
Appointed Date: 27 August 2002

Director
HEUCK, Andrew Stuart
Appointed Date: 27 August 2002
62 years old

Director
HEUCK, David Charles
Appointed Date: 27 August 2002
64 years old

Director
HEUCK, Michael Robert Louis
Appointed Date: 27 August 2002
67 years old

Resigned Directors

Secretary
HEUCK, Andrew Stuart
Resigned: 27 July 2003
Appointed Date: 27 August 2002

Secretary
HEUCK, Michael Robert Louis
Resigned: 27 July 2003
Appointed Date: 27 August 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 August 2002
Appointed Date: 19 August 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 August 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Mr David Charles Heuck
Notified on: 19 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Stuart Heuck
Notified on: 19 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Robert Louis Heuck
Notified on: 19 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERON FOOD GROUP LIMITED Events

09 Sep 2016
Group of companies' accounts made up to 26 December 2015
23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
05 Oct 2015
Group of companies' accounts made up to 27 December 2014
30 Sep 2015
Director's details changed for Mr David Charles Heuck on 30 September 2015
30 Sep 2015
Secretary's details changed for Mr David Charles Heuck on 30 September 2015
...
... and 58 more events
06 Sep 2002
New secretary appointed;new director appointed
06 Sep 2002
New secretary appointed;new director appointed
06 Sep 2002
New secretary appointed;new director appointed
05 Sep 2002
Registered office changed on 05/09/02 from: 6-8 underwood street london N1 7JQ
19 Aug 2002
Incorporation

HERON FOOD GROUP LIMITED Charges

23 December 2011
Mortgage debenture
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 June 2003
Assignment of life policy
Delivered: 17 June 2003
Status: Satisfied on 30 October 2012
Persons entitled: National Westminster Bank PLC
Description: Policy number L0190536132DP in the name of michael robert…
7 May 2003
Assignment of life policy
Delivered: 13 May 2003
Status: Satisfied on 30 October 2012
Persons entitled: National Westminster Bank PLC
Description: The policy number L0194540232DP in the name of andrew…
7 May 2003
Assignment of life policy
Delivered: 13 May 2003
Status: Satisfied on 30 October 2012
Persons entitled: National Westminster Bank PLC
Description: The policy number X74808562 in the name of david charles…
4 February 2003
Debenture
Delivered: 7 February 2003
Status: Satisfied on 30 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…