LOXTON FROZEN FOODS LIMITED
FLINTSHIRE

Hellopages » Flintshire » Flintshire » CH5 2NW

Company number 06197485
Status Active
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address SECOND AVENUE DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW
Home Country United Kingdom
Nature of Business 10850 - Manufacture of prepared meals and dishes
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 25 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 11,428 ; Full accounts made up to 27 March 2015. The most likely internet sites of LOXTON FROZEN FOODS LIMITED are www.loxtonfrozenfoods.co.uk, and www.loxton-frozen-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Loxton Frozen Foods Limited is a Private Limited Company. The company registration number is 06197485. Loxton Frozen Foods Limited has been working since 02 April 2007. The present status of the company is Active. The registered address of Loxton Frozen Foods Limited is Second Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nw. . VAUGHAN, Duncan Andrew is a Secretary of the company. DHALIWAL, Tarsem Singh is a Director of the company. WALKER, Malcolm Conrad is a Director of the company. Secretary BURRELL, Jayne Katherine has been resigned. Secretary WALKER, David Charles has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director JONES, Pamela has been resigned. Director WALKER, David Charles has been resigned. Director WALKER, Steven John has been resigned. The company operates in "Manufacture of prepared meals and dishes".


Current Directors

Secretary
VAUGHAN, Duncan Andrew
Appointed Date: 31 December 2014

Director
DHALIWAL, Tarsem Singh
Appointed Date: 22 August 2012
61 years old

Director
WALKER, Malcolm Conrad
Appointed Date: 22 August 2012
79 years old

Resigned Directors

Secretary
BURRELL, Jayne Katherine
Resigned: 31 December 2014
Appointed Date: 24 October 2012

Secretary
WALKER, David Charles
Resigned: 24 October 2012
Appointed Date: 02 April 2007

Director
BULLIVANT, Peter Wild
Resigned: 15 June 2010
Appointed Date: 02 April 2007
85 years old

Director
JONES, Pamela
Resigned: 15 June 2010
Appointed Date: 02 April 2007
74 years old

Director
WALKER, David Charles
Resigned: 24 October 2012
Appointed Date: 02 April 2007
62 years old

Director
WALKER, Steven John
Resigned: 24 October 2012
Appointed Date: 02 April 2007
55 years old

LOXTON FROZEN FOODS LIMITED Events

28 Dec 2016
Full accounts made up to 25 March 2016
13 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 11,428

17 Jun 2015
Full accounts made up to 27 March 2015
29 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,428

31 Dec 2014
Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014
...
... and 48 more events
15 Jun 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

15 Jun 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 May 2007
Particulars of mortgage/charge
26 May 2007
Particulars of mortgage/charge
02 Apr 2007
Incorporation

LOXTON FROZEN FOODS LIMITED Charges

10 June 2011
Charge over shares
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Iceland Foods Limited
Description: All right title and interest in and to the securities and…
19 October 2010
Guarantee & debenture
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2007
Omnibus guarantee and set-off agreement
Delivered: 26 May 2007
Status: Satisfied on 1 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 May 2007
Debenture
Delivered: 26 May 2007
Status: Satisfied on 1 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…