Company number 01380731
Status Active
Incorporation Date 27 July 1978
Company Type Private Limited Company
Address 12 INNOVA WAY, INNOVA PARK, ENFIELD, ENGLAND, EN3 7FL
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46390 - Non-specialised wholesale of food, beverages and tobacco, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 December 2016; Registered office address changed from Unit 4 Delta Park Millmarsh Lane Enfield Middx EN3 7QJ to 12 Innova Way Innova Park Enfield EN3 7FL on 13 March 2017; Confirmation statement made on 16 February 2017 with updates. The most likely internet sites of TAZAKI FOODS LIMITED are www.tazakifoods.co.uk, and www.tazaki-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Tazaki Foods Limited is a Private Limited Company.
The company registration number is 01380731. Tazaki Foods Limited has been working since 27 July 1978.
The present status of the company is Active. The registered address of Tazaki Foods Limited is 12 Innova Way Innova Park Enfield England En3 7fl. . SHINKAI, Hiroyuki is a Secretary of the company. FURUKAWA, Chikahiro is a Director of the company. ITO, Kazuyoshi is a Director of the company. OMIYA, Hisashi is a Director of the company. SHINKAI, Hiroyuki is a Director of the company. Secretary KANEKO, Hiroshi has been resigned. Secretary YOUNG, Brian has been resigned. Director BERANEK, Hiromi has been resigned. Director BLUNDELL, Stephen John has been resigned. Director CHESTERS, Andrew Wayne has been resigned. Director IIZUKA, Tadaharu has been resigned. Director KANAOYA, Shingo has been resigned. Director KANEKO, Hiroshi has been resigned. Director KURODA, Etsuo has been resigned. Director NOJIRI, Hajime has been resigned. Director TAZAKI, Tadayoshi has been resigned. Director YOUNG, Brian has been resigned. The company operates in "Wholesale of meat and meat products".
Current Directors
Resigned Directors
Director
IIZUKA, Tadaharu
Resigned: 31 December 1998
Appointed Date: 10 September 1993
76 years old
Director
KANEKO, Hiroshi
Resigned: 30 June 2016
Appointed Date: 19 September 2013
64 years old
Director
KURODA, Etsuo
Resigned: 08 September 1995
Appointed Date: 01 July 1992
76 years old
Director
YOUNG, Brian
Resigned: 19 September 2013
Appointed Date: 08 September 1995
75 years old
Persons With Significant Control
T. Tazaki & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TAZAKI FOODS LIMITED Events
21 Mar 2017
Full accounts made up to 31 December 2016
13 Mar 2017
Registered office address changed from Unit 4 Delta Park Millmarsh Lane Enfield Middx EN3 7QJ to 12 Innova Way Innova Park Enfield EN3 7FL on 13 March 2017
02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
20 Feb 2017
Director's details changed for Hisashi Omiya on 17 February 2017
17 Feb 2017
Director's details changed for Mr Hiroyuki Shinkai on 17 February 2017
...
... and 132 more events
10 Mar 1982
Annual return made up to 31/12/81
31 Jul 1980
Annual return made up to 29/07/80
14 Feb 1980
Annual return made up to 31/12/79
27 Jul 1978
Certificate of incorporation
27 Jul 1978
Incorporation
7 October 2009
Debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 May 2008
Debenture
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 1995
Fixed charge supplemental to a guarantee and debenture dated 19TH may 1990 issued by the company and others
Delivered: 28 July 1995
Status: Satisfied
on 25 October 2008
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
12 July 1995
Debenture
Delivered: 13 July 1995
Status: Satisfied
on 25 October 2008
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 May 1990
Guarantee & debenture
Delivered: 7 June 1990
Status: Satisfied
on 25 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1989
Guarantee & debenture
Delivered: 19 January 1989
Status: Satisfied
on 14 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1987
Letter of charge.
Delivered: 22 May 1987
Status: Satisfied
on 22 September 1992
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
13 June 1984
Debenture
Delivered: 25 June 1984
Status: Satisfied
on 14 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1981
Floating charge
Delivered: 26 February 1981
Status: Satisfied
Persons entitled: Bank Brussels Lambert (U.K) Limited
Description: Floating charge on the. Undertaking and all property and…
26 August 1980
Debenture
Delivered: 3 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…