SWANCOTE FOODS LIMITED
MARCH

Hellopages » Cambridgeshire » Fenland » PE15 0HW

Company number 03016339
Status Active
Incorporation Date 31 January 1995
Company Type Private Limited Company
Address GREENVALE AP FLOODS FERRY ROAD, DODDINGTON, MARCH, CAMBRIDGESHIRE, PE15 0HW
Home Country United Kingdom
Nature of Business 10310 - Processing and preserving of potatoes
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Appointment of Mr Jonathan Andrew Lamont as a director on 1 January 2017; Termination of appointment of George Brian Macdonald as a secretary on 1 January 2017. The most likely internet sites of SWANCOTE FOODS LIMITED are www.swancotefoods.co.uk, and www.swancote-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Littleport Rail Station is 5.7 miles; to March Rail Station is 6.1 miles; to Ely Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swancote Foods Limited is a Private Limited Company. The company registration number is 03016339. Swancote Foods Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of Swancote Foods Limited is Greenvale Ap Floods Ferry Road Doddington March Cambridgeshire Pe15 0hw. . LAMONT, Jonathan Andrew is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary DAVIES, Simon John has been resigned. Secretary FOX-DAVIES, Gillian Ann has been resigned. Secretary MACDONALD, George Brian has been resigned. Secretary RANSLEY, Brandon William has been resigned. Director BAMBRIDGE, Anthony William James has been resigned. Director BEHAGG, Andrew has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DAVIES, Edward Lance has been resigned. Director DAVIES, Edward Lance has been resigned. Director DAVIES, John David Malcolm has been resigned. Director DAVIES, Simon John has been resigned. Director FOX-DAVIES, Gillian Ann has been resigned. Director HAMILTON, Blair William has been resigned. Director MACDONALD, George Brian has been resigned. Director SANDERS, George Bernard has been resigned. The company operates in "Processing and preserving of potatoes".


Current Directors

Director
LAMONT, Jonathan Andrew
Appointed Date: 01 January 2017
59 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 03 March 1995
Appointed Date: 31 January 1995

Secretary
DAVIES, Simon John
Resigned: 03 July 2007
Appointed Date: 21 March 2000

Secretary
FOX-DAVIES, Gillian Ann
Resigned: 21 March 2000
Appointed Date: 03 March 1995

Secretary
MACDONALD, George Brian
Resigned: 01 January 2017
Appointed Date: 15 December 2008

Secretary
RANSLEY, Brandon William
Resigned: 15 December 2008
Appointed Date: 03 July 2007

Director
BAMBRIDGE, Anthony William James
Resigned: 25 June 2010
Appointed Date: 20 March 2008
66 years old

Director
BEHAGG, Andrew
Resigned: 20 March 2008
Appointed Date: 03 July 2007
74 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 March 1995
Appointed Date: 31 January 1995

Director
DAVIES, Edward Lance
Resigned: 06 February 2015
Appointed Date: 20 March 2008
56 years old

Director
DAVIES, Edward Lance
Resigned: 03 July 2007
Appointed Date: 03 March 1995
56 years old

Director
DAVIES, John David Malcolm
Resigned: 03 July 2007
Appointed Date: 08 April 1999
81 years old

Director
DAVIES, Simon John
Resigned: 03 July 2007
Appointed Date: 03 March 1995
57 years old

Director
FOX-DAVIES, Gillian Ann
Resigned: 03 July 2007
Appointed Date: 08 April 1999
78 years old

Director
HAMILTON, Blair William
Resigned: 25 September 1997
Appointed Date: 01 July 1996
74 years old

Director
MACDONALD, George Brian
Resigned: 01 January 2017
Appointed Date: 15 December 2008
60 years old

Director
SANDERS, George Bernard
Resigned: 06 July 2005
Appointed Date: 08 April 1999
90 years old

Persons With Significant Control

Greenvale Ap Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWANCOTE FOODS LIMITED Events

27 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
11 Jan 2017
Appointment of Mr Jonathan Andrew Lamont as a director on 1 January 2017
09 Jan 2017
Termination of appointment of George Brian Macdonald as a secretary on 1 January 2017
09 Jan 2017
Termination of appointment of George Brian Macdonald as a director on 1 January 2017
22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
...
... and 100 more events
15 Mar 1995
Registered office changed on 15/03/95 from: 47/49 green lane northwood middlesex HA6 3AE
15 Mar 1995
New director appointed
15 Mar 1995
Secretary resigned;new secretary appointed
15 Mar 1995
Director resigned;new director appointed
31 Jan 1995
Incorporation

SWANCOTE FOODS LIMITED Charges

2 October 2012
Debenture
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
4 July 2007
Debenture
Delivered: 12 July 2007
Status: Satisfied on 5 October 2012
Persons entitled: Clydesdale Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 August 1995
Mortgage
Delivered: 8 August 1995
Status: Satisfied on 30 June 2007
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One production line for vacum packed sterilised potatoes…
12 June 1995
Charge
Delivered: 15 June 1995
Status: Satisfied on 30 June 2007
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 1995
Debenture
Delivered: 5 June 1995
Status: Satisfied on 18 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…