NORTHUMBRIAN FINE FOODS LIMITED
GATESHEAD GLUTEN FREE LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0QP

Company number 04352824
Status Active
Incorporation Date 14 January 2002
Company Type Private Limited Company
Address DUKESWAY, TEAM VALLEY, GATESHEAD, TYNE AND WEAR, NE11 0QP
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 30 June 2016; Satisfaction of charge 9 in full. The most likely internet sites of NORTHUMBRIAN FINE FOODS LIMITED are www.northumbrianfinefoods.co.uk, and www.northumbrian-fine-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Northumbrian Fine Foods Limited is a Private Limited Company. The company registration number is 04352824. Northumbrian Fine Foods Limited has been working since 14 January 2002. The present status of the company is Active. The registered address of Northumbrian Fine Foods Limited is Dukesway Team Valley Gateshead Tyne and Wear Ne11 0qp. . HAZELDEAN, James William is a Director of the company. LLEWELLYN, David Jon is a Director of the company. MACIELINSKI, Peter is a Director of the company. MCLELLAND, Stewart, Dr is a Director of the company. WOOD, Julian is a Director of the company. Secretary GREEN, Jim has been resigned. Secretary MARSDEN, Alistair Ian has been resigned. Nominee Secretary READYMADE SECRETARIES LTD. has been resigned. Director ABBOTT, Kenneth Robert Mcfarlane has been resigned. Director BUGLER, Melvyn Stewart has been resigned. Director CANHAM, Gavin Mark has been resigned. Director CHADA, Jaspal Singh has been resigned. Nominee Director COMPANY FORMATION BUREAU LTD. has been resigned. Director CONNOR, Kirk has been resigned. Director GREEN, Jim has been resigned. Director HOUSECROFT, Stewart Ashley has been resigned. Director JONES, David has been resigned. Director KITCHENER, Paul Stephen has been resigned. Director MARSDEN, Alistair Ian has been resigned. Director MULLORD, Kathleen Francis has been resigned. Director PAYNE, Charles Robert has been resigned. Director SILLARS, David Martin has been resigned. Director WOOD, David has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


Current Directors

Director
HAZELDEAN, James William
Appointed Date: 01 April 2011
74 years old

Director
LLEWELLYN, David Jon
Appointed Date: 01 April 2011
49 years old

Director
MACIELINSKI, Peter
Appointed Date: 03 June 2009
86 years old

Director
MCLELLAND, Stewart, Dr
Appointed Date: 12 February 2015
67 years old

Director
WOOD, Julian
Appointed Date: 19 October 2015
60 years old

Resigned Directors

Secretary
GREEN, Jim
Resigned: 08 July 2009
Appointed Date: 03 January 2008

Secretary
MARSDEN, Alistair Ian
Resigned: 09 January 2008
Appointed Date: 14 January 2002

Nominee Secretary
READYMADE SECRETARIES LTD.
Resigned: 14 January 2002
Appointed Date: 14 January 2002

Director
ABBOTT, Kenneth Robert Mcfarlane
Resigned: 09 January 2008
Appointed Date: 01 December 2003
85 years old

Director
BUGLER, Melvyn Stewart
Resigned: 31 March 2015
Appointed Date: 10 April 2013
69 years old

Director
CANHAM, Gavin Mark
Resigned: 19 June 2008
Appointed Date: 30 January 2008
59 years old

Director
CHADA, Jaspal Singh
Resigned: 08 July 2009
Appointed Date: 09 January 2008
62 years old

Nominee Director
COMPANY FORMATION BUREAU LTD.
Resigned: 14 January 2002
Appointed Date: 14 January 2002

Director
CONNOR, Kirk
Resigned: 26 March 2012
Appointed Date: 02 March 2010
55 years old

Director
GREEN, Jim
Resigned: 08 July 2009
Appointed Date: 03 January 2008
71 years old

Director
HOUSECROFT, Stewart Ashley
Resigned: 30 October 2015
Appointed Date: 02 March 2010
60 years old

Director
JONES, David
Resigned: 09 January 2008
Appointed Date: 14 January 2002
80 years old

Director
KITCHENER, Paul Stephen
Resigned: 08 July 2009
Appointed Date: 09 January 2008
69 years old

Director
MARSDEN, Alistair Ian
Resigned: 09 January 2008
Appointed Date: 14 January 2002
65 years old

Director
MULLORD, Kathleen Francis
Resigned: 14 January 2011
Appointed Date: 08 June 2010
47 years old

Director
PAYNE, Charles Robert
Resigned: 09 January 2008
Appointed Date: 07 September 2007
70 years old

Director
SILLARS, David Martin
Resigned: 10 April 2013
Appointed Date: 03 June 2009
69 years old

Director
WOOD, David
Resigned: 30 March 2014
Appointed Date: 24 January 2013
50 years old

Persons With Significant Control

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

NORTHUMBRIAN FINE FOODS LIMITED Events

16 Mar 2017
Confirmation statement made on 14 January 2017 with updates
16 Jan 2017
Full accounts made up to 30 June 2016
22 Sep 2016
Satisfaction of charge 9 in full
22 Sep 2016
Satisfaction of charge 8 in full
22 Sep 2016
Satisfaction of charge 6 in full
...
... and 115 more events
21 Jan 2002
Secretary resigned
21 Jan 2002
Director resigned
21 Jan 2002
New secretary appointed;new director appointed
21 Jan 2002
New director appointed
14 Jan 2002
Incorporation

NORTHUMBRIAN FINE FOODS LIMITED Charges

27 November 2013
Charge code 0435 2824 0013
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: N/A. notification of addition to or amendment of charge…
26 November 2013
Charge code 0435 2824 0012
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
28 February 2011
Rent deposit deed
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: St George's Securities Limited
Description: The company's interest in the account and such sums from…
14 February 2011
Chattel mortgage
Delivered: 22 February 2011
Status: Satisfied on 22 September 2016
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Scanflow 30 tonne aluminium steel vertical flour silo with…
30 June 2010
Chattel mortgage
Delivered: 6 July 2010
Status: Satisfied on 22 September 2016
Persons entitled: Ge Commercial Finance Limited
Description: The company as continuing security for the payment…
27 November 2008
Chattel mortgage
Delivered: 17 December 2008
Status: Satisfied on 22 September 2016
Persons entitled: Ge Commercial Finance Limited
Description: Gray adams approx 22 x 8 refrigeration truck, scanflow 30…
12 November 2007
Debenture
Delivered: 14 November 2007
Status: Satisfied on 8 March 2011
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2007
Composite all assets guarantee and debenture
Delivered: 6 September 2007
Status: Satisfied on 22 September 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 May 2007
Chattel mortgage
Delivered: 10 May 2007
Status: Satisfied on 24 August 2007
Persons entitled: Hsbc Bank PLC
Description: 45 assets as listed on the schedule to form 395 inclusive…
27 May 2004
Chattel mortgage
Delivered: 8 June 2004
Status: Satisfied on 24 August 2007
Persons entitled: Hsbc Bank PLC
Description: 30 tonne stainless steel bulk flour silo, control panel…
25 March 2004
Rent deposit deed
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Techmere Limited
Description: All of its estate and interest in the deposit.
9 January 2004
Fixed charge on purchased debts which fail to vest
Delivered: 13 January 2004
Status: Satisfied on 26 September 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
21 November 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 24 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…