FIRST CHOICE WHOLESALE FOODS LIMITED
BURTON UPON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 1RZ

Company number 01611985
Status Active
Incorporation Date 8 February 1982
Company Type Private Limited Company
Address 4A RYKNILD TRADING ESTATE, DERBY ROAD, BURTON UPON TRENT, DE14 1RZ
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 50,000 . The most likely internet sites of FIRST CHOICE WHOLESALE FOODS LIMITED are www.firstchoicewholesalefoods.co.uk, and www.first-choice-wholesale-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Willington Rail Station is 3.4 miles; to Tutbury & Hatton Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Choice Wholesale Foods Limited is a Private Limited Company. The company registration number is 01611985. First Choice Wholesale Foods Limited has been working since 08 February 1982. The present status of the company is Active. The registered address of First Choice Wholesale Foods Limited is 4a Ryknild Trading Estate Derby Road Burton Upon Trent De14 1rz. . FLANDERS, Martin Charles is a Secretary of the company. AINGER, Steven Paul is a Director of the company. FLANDERS, Martin Charles is a Director of the company. GRANTHAM, Nicholas Paul is a Director of the company. Secretary PEARSALL, Karen Ann has been resigned. Director AINGER, Edwin Charles has been resigned. Director AINGER, Graham Victor has been resigned. Director BENTLEY, David George has been resigned. Director LARGE, Robert Charles has been resigned. Director TAYLOR, Arthur Sydney has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
FLANDERS, Martin Charles
Appointed Date: 27 August 2008

Director
AINGER, Steven Paul
Appointed Date: 21 December 1993
62 years old

Director
FLANDERS, Martin Charles
Appointed Date: 23 May 2001
68 years old

Director
GRANTHAM, Nicholas Paul
Appointed Date: 13 November 1998
59 years old

Resigned Directors

Secretary
PEARSALL, Karen Ann
Resigned: 27 August 2008

Director
AINGER, Edwin Charles
Resigned: 02 June 2005
81 years old

Director
AINGER, Graham Victor
Resigned: 02 June 2005
Appointed Date: 21 December 1993
75 years old

Director
BENTLEY, David George
Resigned: 28 December 2008
Appointed Date: 13 November 1998
82 years old

Director
LARGE, Robert Charles
Resigned: 13 November 1998
Appointed Date: 21 December 1993
69 years old

Director
TAYLOR, Arthur Sydney
Resigned: 02 June 2005
85 years old

Persons With Significant Control

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

FIRST CHOICE WHOLESALE FOODS LIMITED Events

25 Jan 2017
Full accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
17 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000

19 Nov 2015
Full accounts made up to 30 June 2015
15 Apr 2015
Full accounts made up to 30 June 2014
...
... and 90 more events
23 Jun 1988
Return made up to 31/12/87; full list of members

31 Mar 1987
Accounts for a dormant company made up to 30 June 1986

31 Mar 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Feb 1987
Return made up to 31/12/86; full list of members

08 Feb 1982
Certificate of incorporation

FIRST CHOICE WHOLESALE FOODS LIMITED Charges

1 December 2011
Legal charge
Delivered: 2 December 2011
Status: Satisfied on 3 October 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a units 4A 5A and 5D ryknild trading estate…
7 July 1994
Mortgage
Delivered: 14 July 1994
Status: Satisfied on 5 August 2011
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the l/h property k/a or being…
4 January 1994
Single debenture
Delivered: 10 January 1994
Status: Satisfied on 5 August 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…