Company number 03887583
Status Active
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, UNITED KINGDOM, HU13 0DZ
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr James Watson as a director on 23 November 2016. The most likely internet sites of THE FOOD DOCTOR LIMITED are www.thefooddoctor.co.uk, and www.the-food-doctor.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and ten months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Food Doctor Limited is a Private Limited Company.
The company registration number is 03887583. The Food Doctor Limited has been working since 02 December 1999.
The present status of the company is Active. The registered address of The Food Doctor Limited is The Riverside Building Livingstone Road Hessle East Yorkshire United Kingdom Hu13 0dz. The company`s financial liabilities are £64.07k. It is £45.65k against last year. The cash in hand is £10.8k. It is £5.59k against last year. And the total assets are £814.41k, which is £195.4k against last year. URMSTON, Gary Martin is a Secretary of the company. DA COSTA, Michael Phillip is a Director of the company. SOUTAR, Norman Graeme Scott is a Director of the company. URMSTON, Gary Martin is a Director of the company. WATSON, James is a Director of the company. Secretary DA COSTA, Michael Phillip has been resigned. Secretary FOREMAN, Barry Anthony has been resigned. Secretary SHRAGER, Robert Neil has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BEECHAM, Clive Henry has been resigned. Director EDGSON, Victoria has been resigned. Director HUNT, Ian David has been resigned. Director MARBER, Ian has been resigned. Director NORRIS, Peter Michael Russell has been resigned. Director SHRAGER, Robert Neil has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".
the food doctor Key Finiance
LIABILITIES
£64.07k
+247%
CASH
£10.8k
+107%
TOTAL ASSETS
£814.41k
+31%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999
Director
EDGSON, Victoria
Resigned: 28 November 2002
Appointed Date: 02 December 1999
67 years old
Director
HUNT, Ian David
Resigned: 23 November 2016
Appointed Date: 14 April 2016
61 years old
Director
MARBER, Ian
Resigned: 31 December 2011
Appointed Date: 02 December 1999
61 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999
Persons With Significant Control
Tfd Holdings Limited
Notified on: 14 April 2016
Nature of control: Ownership of shares – 75% or more
THE FOOD DOCTOR LIMITED Events
26 Feb 2017
Confirmation statement made on 10 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Appointment of Mr James Watson as a director on 23 November 2016
23 Nov 2016
Termination of appointment of Ian David Hunt as a director on 23 November 2016
18 Jul 2016
Registered office address changed from 13 Harley Street London W1G 9QG to The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 18 July 2016
...
... and 110 more events
29 Jan 2000
New director appointed
29 Jan 2000
New director appointed
29 Jan 2000
New secretary appointed
29 Jan 2000
Registered office changed on 29/01/00 from: 31 corsham street london N1 6DR
02 Dec 1999
Incorporation
14 March 2005
All assets debenture
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 June 2001
Rent deposit deed
Delivered: 30 June 2001
Status: Satisfied
on 11 February 2016
Persons entitled: Europa Foods Limited
Description: Interest in the deposit being £25,000.
21 June 2001
Rent deposit deed
Delivered: 28 June 2001
Status: Satisfied
on 11 February 2016
Persons entitled: Europa Foods Limited
Description: Cash deposit of £25,000.